Ridge Rock One Limited, a registered company, was incorporated on 10 Dec 2004. 9429035033684 is the business number it was issued. The company has been supervised by 2 directors: Mark James Evans - an active director whose contract started on 10 Dec 2004,
Ann Christine Leonie Evans - an inactive director whose contract started on 10 Dec 2004 and was terminated on 22 Jun 2015.
Updated on 25 May 2025, the BizDb data contains detailed information about 2 addresses this company uses, specifically: 35 Coronation Street, Ahuriri, Napier, 4110 (registered address),
35 Coronation Street, Ahuriri, Napier, 4110 (service address),
Level 1, 15 Shakespeare Road, Napier, 4110 (physical address).
Ridge Rock One Limited had been using 35A Coronation Road, Papatoetoe, Auckland as their registered address up until 17 Jul 2024.
Other names used by this company, as we identified at BizDb, included: from 10 Dec 2004 to 08 Jul 2020 they were named Napier Timber Flooring Limited.
One entity controls all company shares (exactly 2000 shares) - Evans, Mark James - located at 4110, Ahuriri, Napier.
Previous addresses
Address #1: 35a Coronation Road, Papatoetoe, Auckland, 2025 New Zealand
Registered & service address used from 16 Jul 2024 to 17 Jul 2024
Address #2: Level 1, 15 Shakespeare Road, Napier, 4110 New Zealand
Registered & service address used from 20 Nov 2017 to 16 Jul 2024
Address #3: Level 1, Gardiner Knobloch House, 15 Shakespeare Road, Napier, 4110 New Zealand
Registered & physical address used from 26 Sep 2014 to 20 Nov 2017
Address #4: Gardiner Knobloch Ltd, Wilket House, Shakespeare Road, Napier New Zealand
Physical & registered address used from 10 Jan 2007 to 26 Sep 2014
Address #5: Small Business Accounting, 281 Gloucester Street, Taradale, Napier
Registered address used from 10 Dec 2004 to 10 Jan 2007
Address #6: 281 Gloucester Street, Taradale, Napier
Physical address used from 10 Dec 2004 to 10 Jan 2007
Basic Financial info
Total number of Shares: 2000
Annual return filing month: November
Annual return last filed: 18 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 2000 | |||
| Individual | Evans, Mark James |
Ahuriri Napier 4110 New Zealand |
10 Dec 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Evans, Ann Christine Leonie |
Napier 4112 New Zealand |
10 Dec 2004 - 23 Jul 2015 |
Mark James Evans - Director
Appointment date: 10 Dec 2004
Address: Ahuriri, Napier, 4110 New Zealand
Address used since 20 Nov 2023
Address: Taradale, Napier, 4112 New Zealand
Address used since 03 Nov 2021
Address: Taradale, Napier, 4112 New Zealand
Address used since 01 Mar 2010
Ann Christine Leonie Evans - Director (Inactive)
Appointment date: 10 Dec 2004
Termination date: 22 Jun 2015
Address: Napier, 4112 New Zealand
Address used since 20 Nov 2014
Benchtops For You Limited
Level 2, 116 Vautier Street
B & N Investments Limited
Level 2, 116 Vautier Street
Current Controls Limited
Level 2, 116 Vautier Street
J K's Auto Electrical & Air Conditioning 2011 Limited
Level 2, 116 Vautier Street
South Island Logistics Limited
Shed 5, Level 1, Lever Street
Kai Muri Limited
Level 1, 15 Shakespeare Road