River Road Company Limited, a registered company, was incorporated on 15 Oct 2003. 9429035717294 is the New Zealand Business Number it was issued. "Hosted accommodation" (ANZSIC H440035) is how the company has been classified. The company has been managed by 5 directors: Rebecca Hamid - an active director whose contract began on 15 Oct 2003,
Peter Fredrick Burton - an active director whose contract began on 15 Oct 2003,
Sam Wil Burton - an active director whose contract began on 02 Aug 2021,
Isaac John Obadiah Hunter - an active director whose contract began on 02 Aug 2021,
Tom Pizey Burton - an active director whose contract began on 02 Aug 2021.
Updated on 28 Mar 2024, the BizDb data contains detailed information about 1 address: 118 River Road, Appleby, Richmond, 7081 (category: registered, service).
River Road Company Limited had been using 96 London Street, City Rise, Dunedin, New Zealand as their physical address up until 16 May 2005.
A total of 2 shares are issued to 2 shareholders (2 groups). The first group includes 1 share (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (50 per cent).
Other active addresses
Address #4: 118 River Road, Appleby, Nelson, 7081 New Zealand
Postal address used from 18 Mar 2021
Address #5: 118 River Road, Appleby, Richmond, 7081 New Zealand
Records address used from 15 Mar 2023
Address #6: 118 River Road, Appleby, Richmond, 7081 New Zealand
Registered & service address used from 23 Mar 2023
Principal place of activity
118 River Road, Appleby, Nelson, 7081 New Zealand
Previous address
Address #1: 96 London Street, City Rise, Dunedin, New Zealand
Physical & registered address used from 15 Oct 2003 to 16 May 2005
Basic Financial info
Total number of Shares: 2
Annual return filing month: March
Annual return last filed: 07 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hamid, Rebecca |
Appleby Richmond 7081 New Zealand |
15 Oct 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Burton, Peter Fredrick |
Appleby Richmond 7081 New Zealand |
15 Oct 2003 - |
Rebecca Hamid - Director
Appointment date: 15 Oct 2003
Address: Appleby, Nelson, 7081 New Zealand
Address used since 04 Mar 2016
Peter Fredrick Burton - Director
Appointment date: 15 Oct 2003
Address: Appleby, Richmond, 7081 New Zealand
Address used since 01 Mar 2023
Address: Appleby, Nelson, 7081 New Zealand
Address used since 04 Mar 2016
Sam Wil Burton - Director
Appointment date: 02 Aug 2021
ASIC Name: Green Scope & Co Pty Ltd
Address: Freshwater, Sydney, 2096 Australia
Address used since 02 Aug 2021
Address: Manly Vale, Sydney, Nsw, 2093 Australia
Isaac John Obadiah Hunter - Director
Appointment date: 02 Aug 2021
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 02 Aug 2021
Tom Pizey Burton - Director
Appointment date: 02 Aug 2021
ASIC Name: Getter Holdings Pty Ltd
Address: Manly Vale, Sydney/nsw, 2091 Australia
Address: Paddington, Sydney, 2021 Australia
Address used since 02 Aug 2021
Happy Nest Property Management Limited
148 London Street
Solero Investments Limited
138 London Street
Four G Securities Limited
138 London Street
Trans Aqua Securities Limited
138 London Street
Neptune Swim Club Incorporated
Moana Pool
Fernglade Trustee Limited
116 London Street
Braestone Limited
Harvie Green Wyatt
Dunback Inn Limited
265 Princes Street
Dunedin Historic Resort Limited
52 Tennyson Street
Qh Properties Limited
52 Russell Street
Rose Cottage (outram) Limited
26 Bath Street
Stoneridge Estate Limited
26 Bath Street