Rickard Property Investments Limited, a registered company, was launched on 19 Feb 2004. 9429035529002 is the New Zealand Business Number it was issued. "Rental of residential property" (business classification L671160) is how the company has been classified. The company has been managed by 2 directors: Carolyn Joy Rickard - an active director whose contract started on 19 Feb 2004,
Bruce Gerald Rickard - an active director whose contract started on 19 Feb 2004.
Last updated on 25 Apr 2024, the BizDb data contains detailed information about 5 addresses this company uses, specifically: Po Box 37394, Halswell, Christchurch, 8245 (invoice address),
Po Box 37394, Halswell, Christchurch, 8245 (postal address),
329 Durham Street, Christchurch Central, Christchurch, 8013 (office address),
863 Cashmere Road, Halswell, Christchurch, 8025 (delivery address) among others.
Rickard Property Investments Limited had been using 314 Riccarton Road, Upper Riccarton, Christchurch as their registered address up until 25 May 2015.
A total of 100 shares are allotted to 5 shareholders (3 groups). The first group consists of 2 shares (2 per cent) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 49 shares (49 per cent). Lastly the third share allocation (49 shares 49 per cent) made up of 1 entity.
Other active addresses
Address #4: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Office address used from 01 Aug 2019
Address #5: 863 Cashmere Road, Halswell, Christchurch, 8025 New Zealand
Delivery address used from 01 Aug 2019
Principal place of activity
329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Previous addresses
Address #1: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered address used from 13 May 2013 to 25 May 2015
Address #2: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered address used from 17 Mar 2004 to 13 May 2013
Address #3: 40 Hewitts Road, Christchurch New Zealand
Physical address used from 19 Feb 2004 to 12 Aug 2016
Address #4: 40 Hewitts Road, Christchurch
Registered address used from 19 Feb 2004 to 17 Mar 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2 | |||
Entity (NZ Limited Company) | L S Trustees (no. 43) Limited Shareholder NZBN: 9429050491674 |
Ashburton Ashburton 7700 New Zealand |
17 Jul 2023 - |
Individual | Rickard, Carolyn Joy |
Halswell Christchurch 8025 New Zealand |
19 Feb 2004 - |
Individual | Rickard, Bruce Gerard |
Halswell Christchurch 8025 New Zealand |
19 Feb 2004 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Rickard, Bruce Gerard |
Halswell Christchurch 8025 New Zealand |
19 Feb 2004 - |
Shares Allocation #3 Number of Shares: 49 | |||
Individual | Rickard, Carolyn Joy |
Halswell Christchurch 8025 New Zealand |
19 Feb 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Argyle, Alister David |
Ashburton New Zealand |
19 Feb 2004 - 17 Jul 2023 |
Carolyn Joy Rickard - Director
Appointment date: 19 Feb 2004
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 25 Jul 2016
Bruce Gerald Rickard - Director
Appointment date: 19 Feb 2004
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 25 Jul 2016
Smartstuff Limited
863 Cashmere Roard
Stride Projects Limited
865 Cashmere Road
Hammock Holdings Limited
865 Cashmere Road
Lala Linen Lifestyle Limited
849 Cashmere Road
Two Islands Limited
4 Corgwyn Avenue
Constellate Limited
3b Corgwyn Avenue
Bc Ventures(2014) Limited
277 Kennedys Bush Road
Hughes Five Property Limited
60 Muir Ave
Mjo Investments Limited
2 Townshend Crescent
Nei Nei Property Limited
4 Birchdale Place
Rj & Cl Parish Limited
472 Halswell Road
Springfield Property Holding Company Limited
314 Kennedys Bush Road