Shortcuts

Riverview Apartments Limited

Type: NZ Limited Company (Ltd)
9429035659426
NZBN
1450342
Company Number
Registered
Company Status
087899411
GST Number
No Abn Number
Australian Business Number
L671150
Industry classification code
Investment - Residential Property
Industry classification description
Current address
435 Koromatua Road
Rd 10
Hamilton 3290
New Zealand
Registered & physical & service address used since 10 Apr 2019
435 Koromatua Road
Rd 10
Hamilton 3290
New Zealand
Postal & office & delivery address used since 31 Jul 2020

Riverview Apartments Limited, a registered company, was registered on 24 Nov 2003. 9429035659426 is the NZBN it was issued. "Investment - residential property" (business classification L671150) is how the company is classified. This company has been managed by 6 directors: Wilson David Jolly - an active director whose contract began on 02 Jun 2004,
Brian Joseph Linehan - an inactive director whose contract began on 02 Jun 2004 and was terminated on 25 Mar 2019,
Shannon James Walsh - an inactive director whose contract began on 03 Sep 2015 and was terminated on 21 Mar 2019,
Joseph Desmond Wright - an inactive director whose contract began on 02 Jun 2004 and was terminated on 09 Dec 2010,
Sarah Eileen Simmers - an inactive director whose contract began on 24 Nov 2003 and was terminated on 02 Jun 2004.
Last updated on 21 Apr 2024, our data contains detailed information about 1 address: 435 Koromatua Road, Rd 10, Hamilton, 3290 (category: postal, office).
Riverview Apartments Limited had been using 435 Koromatua Road, Rd 10, Hamilton as their physical address up until 10 Apr 2019.
A total of 99 shares are allocated to 5 shareholders (4 groups). The first group includes 20 shares (20.2 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 13 shares (13.13 per cent). Lastly there is the third share allocation (33 shares 33.33 per cent) made up of 2 entities.

Addresses

Principal place of activity

435 Koromatua Road, Rd 10, Hamilton, 3290 New Zealand


Previous addresses

Address #1: 435 Koromatua Road, Rd 10, Hamilton, 3290 New Zealand

Physical & registered address used from 03 Apr 2019 to 10 Apr 2019

Address #2: 52/312 Victoria Street, Hamilton, 3204 New Zealand

Registered & physical address used from 10 Sep 2015 to 03 Apr 2019

Address #3: 1st Floor, 354 Great North Road, Henderson, Auckland 1008 New Zealand

Registered & physical address used from 24 Nov 2003 to 10 Sep 2015

Contact info
64 27 4949926
31 Jul 2020 Phone
wdjolly@xtra.co.nz
31 Jul 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 99

Annual return filing month: March

Annual return last filed: 04 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 20
Individual Page, Bruce Ellett Te Awamutu
3800
New Zealand
Shares Allocation #2 Number of Shares: 13
Individual Page, Bruce Ellett Te Awamutu
3800
New Zealand
Shares Allocation #3 Number of Shares: 33
Individual Price, Ewan Ronald Titirangi

New Zealand
Individual Wright, Joseph Desmond Hamilton
Shares Allocation #4 Number of Shares: 33
Director Jolly, Wilson David Rd 10
Hamilton
3290
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simmers, Sarah Eileen Mt Albert
Auckland
Entity Walsh Holdings Limited
Shareholder NZBN: 9429035809029
Company Number: 1380179
Remuera
Auckland
1050
New Zealand
Individual Linehan, Brian Joseph Hamilton

New Zealand
Individual Mccowan, Peter Hal Wilson Hamilton

New Zealand
Individual Jolly, Wilson David Hamilton
Individual Jolly, Jayne Roseanne Hamilton

New Zealand
Entity Walsh Holdings Limited
Shareholder NZBN: 9429035809029
Company Number: 1380179
61 High Street
Auckland
1010
New Zealand
Individual Baker, Clinton Herne Bay
Auckland
Directors

Wilson David Jolly - Director

Appointment date: 02 Jun 2004

Address: Hamilton, Waikato, 3290 New Zealand

Address used since 29 Mar 2016

Address: Rd 10, Hamilton, 3290 New Zealand

Address used since 26 Mar 2019


Brian Joseph Linehan - Director (Inactive)

Appointment date: 02 Jun 2004

Termination date: 25 Mar 2019

Address: Hamilton, Hamilton, 3200 New Zealand

Address used since 29 Mar 2016


Shannon James Walsh - Director (Inactive)

Appointment date: 03 Sep 2015

Termination date: 21 Mar 2019

Address: Remuera, Auckland, 1050 New Zealand

Address used since 03 Sep 2015


Joseph Desmond Wright - Director (Inactive)

Appointment date: 02 Jun 2004

Termination date: 09 Dec 2010

Address: Hamilton,

Address used since 02 Jun 2004


Sarah Eileen Simmers - Director (Inactive)

Appointment date: 24 Nov 2003

Termination date: 02 Jun 2004

Address: Mt Albert, Auckland,

Address used since 24 Nov 2003


Clinton Baker - Director (Inactive)

Appointment date: 24 Nov 2003

Termination date: 02 Jun 2004

Address: Herne Bay, Auckland,

Address used since 24 Nov 2003

Nearby companies

Fish4all Charitable Trust
C/-shoal Group Offices

Banh Mi Caphe Limited
298 Victoria Street

Victoria Dentists Limited
270 Victoria Street

Flax Roots Tattoo Limited
5 Collingwood Street

Confinement Escape Rooms Hamilton Limited
346 Victoria Street

Masse Incorporated
Staples Rodway

Similar companies

B & K.j Investments Limited
C/o Coombe Smith (pn) Ltd

Cs Waikato Limited
C/o Coombe Smith (pn) Ltd

Grandy Investments Limited
C/o Coombe Smith Chartered Accountants

Platinum Trustee Services Limited
C/o Coombe Smith (pn) Ltd

Rf Holding Trustee Limited
C/o Coombe Smith (pn) Ltd

Your Own Home Limited
C/o Coombe Smith (pn) Ltd