Ashburton Riverside Development Limited, a registered company, was started on 21 Oct 2004. 9429035142010 is the NZ business identifier it was issued. This company has been run by 4 directors: Jeffrey Ronald Vessey - an active director whose contract began on 21 Oct 2004,
Marie Shearer - an active director whose contract began on 21 Oct 2004,
Harley Shearer - an active director whose contract began on 21 Oct 2004,
Philip John Dunstan - an active director whose contract began on 06 Dec 2004.
Updated on 11 May 2025, BizDb's database contains detailed information about 1 address: 19 Old Golf Course Road, Bridge Hill, Alexandra, 9320 (category: physical, service).
Ashburton Riverside Development Limited had been using 65 Centennial Avenue, Alexandra, Alexandra as their registered address up to 25 Jun 2019.
A total of 100000 shares are issued to 6 shareholders (4 groups). The first group includes 5000 shares (5%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 50000 shares (50%). Finally the 3rd share allocation (22500 shares 22.5%) made up of 1 entity.
Previous addresses
Address: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand
Registered & physical address used from 16 Nov 2018 to 25 Jun 2019
Address: 65 Centennial Avenue, Alexandra, Alexandra, 9320 New Zealand
Registered & physical address used from 26 Jun 2014 to 16 Nov 2018
Address: Whk, 16 Limerick Street, Alexandra, 9320 New Zealand
Physical & registered address used from 27 Jun 2012 to 26 Jun 2014
Address: Robert Cooper & Co Ltd, 16 Limerick Street, Alexandra, 9320 New Zealand
Registered & physical address used from 07 Jul 2010 to 27 Jun 2012
Address: Robert Cooper & Co Ltd, 16 Limerick Street, Alexandra New Zealand
Registered & physical address used from 30 Jul 2009 to 07 Jul 2010
Address: Croys Ltd, Level 2, 161 Burnett Street, Ashburton
Registered & physical address used from 20 Oct 2008 to 30 Jul 2009
Address: Croys Limited, Chartered Accountants, 257 Havelock Street, Ashburton
Registered & physical address used from 21 Oct 2004 to 20 Oct 2008
Basic Financial info
Total number of Shares: 100000
Annual return filing month: June
Annual return last filed: 10 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 5000 | |||
| Entity (NZ Limited Company) | Rmf Trustees 2020 Limited Shareholder NZBN: 9429048102155 |
160 Havelock Street Ashburton 7700 New Zealand |
14 Mar 2024 - |
| Individual | Shearer, Harley |
Rd1 Ashburton 7700 New Zealand |
21 Oct 2004 - |
| Individual | Shearer, Marie |
Rd1 Ashburton 7700 New Zealand |
21 Oct 2004 - |
| Shares Allocation #2 Number of Shares: 50000 | |||
| Entity (NZ Limited Company) | Canepa Developments Limited Shareholder NZBN: 9429038941498 |
Bridge Hill Alexandra 9320 New Zealand |
21 Oct 2004 - |
| Shares Allocation #3 Number of Shares: 22500 | |||
| Individual | Shearer, Harley |
Rd1 Ashburton 7700 New Zealand |
21 Oct 2004 - |
| Shares Allocation #4 Number of Shares: 22500 | |||
| Individual | Shearer, Marie |
Rd1 Ashburton 7700 New Zealand |
21 Oct 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Croys Trustee Company No. 18 Limited Shareholder NZBN: 9429042174578 Company Number: 5884472 |
Ashburton 7700 New Zealand |
23 Sep 2016 - 14 Mar 2024 |
Jeffrey Ronald Vessey - Director
Appointment date: 21 Oct 2004
Address: Bridge Hill, Alexandra, 9320 New Zealand
Address used since 29 Jun 2010
Marie Shearer - Director
Appointment date: 21 Oct 2004
Address: Rd1, Ashburton, 7700 New Zealand
Address used since 29 Jun 2010
Harley Shearer - Director
Appointment date: 21 Oct 2004
Address: Rd1, Ashburton, 7700 New Zealand
Address used since 29 Jun 2010
Philip John Dunstan - Director
Appointment date: 06 Dec 2004
Address: Queenstown, 9371 New Zealand
Address used since 29 Jun 2010
Havago Limited
Level 1
Central Speedway Club Cromwell Incorporated
Affleck And Dodd
Elevated Images Limited
65 Centennial Avenue
Dhaulagiri Annapurna Limited
57 Centennial Avenue
Cronfa Fach Limited
21 Brandon Street
Checketts Mckay Law Limited
21 Brandon Street