Shortcuts

Ryder Nz Limited

Type: NZ Limited Company (Ltd)
9429035061625
NZBN
1580431
Company Number
Registered
Company Status
Current address
16 Southwark Street
Christchurch Central
Christchurch 8011
New Zealand
Registered & physical & service address used since 10 Nov 2021

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%).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 33
Individual Gibson, Karena Elizabeth Lincoln
7672
New Zealand
Shares Allocation #2 Number of Shares: 67
Individual Ryder, Malcolm James Lincoln
7672
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vincent, Michael Allan Harewood
Christchurch
Individual Ryder, Leanne Joy Prebbleton
Prebbleton
7604
New Zealand
Individual Vincent, Vicky Elisabeth Harewood
Christchurch
Directors

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

Nearby companies

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