Ryder Nz Limited, a registered company, was launched on 03 Dec 2004. 9429035061625 is the number it was issued. This company has been managed by 3 directors: Malcolm James Ryder - an active director whose contract began on 03 Dec 2004,
Michael Allan Vincent - an inactive director whose contract began on 03 Dec 2004 and was terminated on 30 Apr 2008,
Vicky Elisabeth Vincent - an inactive director whose contract began on 03 Dec 2004 and was terminated on 30 Apr 2008.
Updated on 23 Mar 2024, our data contains detailed information about 1 address: 16 Southwark Street, Christchurch Central, Christchurch, 8011 (types include: registered, physical).
Ryder Nz Limited had been using Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch as their registered address up until 10 Nov 2021.
Previous names used by the company, as we established at BizDb, included: from 03 Dec 2004 to 22 Apr 2008 they were named Vincent Ryder Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 33 shares (33%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 67 shares (67%).
Previous addresses
Address: Unit F, Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Apr 2019 to 10 Nov 2021
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 08 May 2017 to 04 Apr 2019
Address: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 05 Feb 2014 to 08 May 2017
Address: 28b Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered & physical address used from 14 Apr 2011 to 05 Feb 2014
Address: Level 16, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 13 May 2008 to 14 Apr 2011
Address: C/o Joyce & Co, First Floor 11 Leslie Hills Drive, Riccarton, Christchurch
Physical & registered address used from 03 Dec 2004 to 13 May 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 17 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Gibson, Karena Elizabeth |
Lincoln 7672 New Zealand |
02 Nov 2021 - |
Shares Allocation #2 Number of Shares: 67 | |||
Individual | Ryder, Malcolm James |
Lincoln 7672 New Zealand |
03 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vincent, Michael Allan |
Harewood Christchurch |
03 Dec 2004 - 27 Jun 2010 |
Individual | Ryder, Leanne Joy |
Prebbleton Prebbleton 7604 New Zealand |
17 Apr 2009 - 22 Nov 2017 |
Individual | Vincent, Vicky Elisabeth |
Harewood Christchurch |
03 Dec 2004 - 27 Jun 2010 |
Malcolm James Ryder - Director
Appointment date: 03 Dec 2004
Address: Lincoln, 7672 New Zealand
Address used since 02 Nov 2021
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 28 Apr 2017
Michael Allan Vincent - Director (Inactive)
Appointment date: 03 Dec 2004
Termination date: 30 Apr 2008
Address: Harewood, Christchurch,
Address used since 03 Dec 2004
Vicky Elisabeth Vincent - Director (Inactive)
Appointment date: 03 Dec 2004
Termination date: 30 Apr 2008
Address: Harewood, Christchurch,
Address used since 03 Dec 2004
Awuko Abrasives Limited
Level 1, 259 Lincoln Rd
Cancrete Group Limited
Level 1, 100 Moorhouse Avenue
People Puzzle Limited
Level 1, 100 Moorhouse Avenue
Savage Heat Exchangers Limited
Level 1, 100 Moorhouse Avenue
Cancrete Limited
Level 1, 100 Moorhouse Avenue
Ab Property Services Limited
Level 1, 100 Moorhouse Avenue