Shortcuts

Richiwi Limited

Type: NZ Limited Company (Ltd)
9429035830436
NZBN
1372713
Company Number
Registered
Company Status
G431050
Industry classification code
Internet Only Retailing
Industry classification description
Current address
Level 4, 64 Dixon Street
Te Aro
Wellington 6011
New Zealand
Service & physical address used since 18 Jun 2018
Level 4, 64 Dixon Street
Te Aro
Wellington 6011
New Zealand
Registered address used since 22 Jun 2018

Richiwi Limited, a registered company, was registered on 20 Aug 2003. 9429035830436 is the New Zealand Business Number it was issued. "Internet only retailing" (ANZSIC G431050) is how the company was classified. The company has been run by 4 directors: Jinfeng Chen - an active director whose contract began on 20 Aug 2003,
Cece Chu - an inactive director whose contract began on 08 Jun 2018 and was terminated on 11 Aug 2022,
Kefeng Chu - an inactive director whose contract began on 21 Jun 2014 and was terminated on 02 Jul 2022,
Kefeng Chu - an inactive director whose contract began on 04 Apr 2007 and was terminated on 06 Jan 2010.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: Level 4, 64 Dixon Street, Te Aro, Wellington, 6011 (types include: registered, physical).
Richiwi Limited had been using 117 Cortina Avenue, Johnsonville, Wellington as their physical address up to 18 Jun 2018.
Previous aliases used by this company, as we found at BizDb, included: from 20 Aug 2003 to 08 Jul 2010 they were called Jk International Consultants Limited.
A total of 10000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 3000 shares (30%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 2000 shares (20%). Lastly the next share allocation (5000 shares 50%) made up of 2 entities.

Addresses

Principal place of activity

Level 4, 64 Dixon Street, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: 117 Cortina Avenue, Johnsonville, Wellington, 6037 New Zealand

Physical address used from 09 Mar 2011 to 18 Jun 2018

Address #2: 117 Cortina Avenue, Johnsonville, Wellington, 6037 New Zealand

Registered address used from 09 Mar 2011 to 22 Jun 2018

Address #3: 117 Cortina Avenue, Johnsonville, Wellington, 6037 New Zealand

Physical & registered address used from 16 Mar 2010 to 09 Mar 2011

Address #4: 117 Cortina Ave, Johnsonville, Wellington

Physical address used from 13 Jan 2010 to 16 Mar 2010

Address #5: 64 Dixon St, Te Aro, Wellington

Physical address used from 18 Feb 2008 to 13 Jan 2010

Address #6: 117 Cortina Ave, Johnsonville, Wellington

Registered address used from 12 Apr 2005 to 16 Mar 2010

Address #7: 117 Cortina Ave, Johnsonville, Wellington

Physical address used from 12 Apr 2005 to 18 Feb 2008

Address #8: 10 Tullamore Way, Johnsonville, Wellington

Registered & physical address used from 04 Feb 2005 to 12 Apr 2005

Address #9: 95 Cortina Ave, Johnsonville, Wellington

Physical & registered address used from 20 Aug 2003 to 04 Feb 2005

Contact info
64 274 441255
Phone
yourng@smallbizcentre.co.nz
06 Apr 2022 annual return
nzk8899@gmail.com
06 Apr 2022 annual return
http://richiwi.com/our-brands/
18 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: March

Annual return last filed: 31 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3000
Individual Chen, Jinfeng Laingholm
Auckland
0604
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Chen, Jinfeng Laingholm
Auckland
0604
New Zealand
Individual Chen, Jinfeng Laingholm
Auckland
0604
New Zealand
Shares Allocation #3 Number of Shares: 5000
Individual Chen, Jinfeng Laingholm
Auckland
0604
New Zealand
Individual Chen, Jinfeng Laingholm
Auckland
0604
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Chu, Kefeng Levin
Levin
5510
New Zealand
Individual Chu, Kefeng Johnsonville
Wellington
Individual Chu, Kefeng Johnsonville
Wellington
Individual Chu, Cece Johnsonville
Wellington
6037
New Zealand
Directors

Jinfeng Chen - Director

Appointment date: 20 Aug 2003

Address: Laignholm, Auckland, 0604 New Zealand

Address used since 01 Apr 2022

Address: Levin, Levin, 5510 New Zealand

Address used since 30 Mar 2021

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 17 Feb 2006


Cece Chu - Director (Inactive)

Appointment date: 08 Jun 2018

Termination date: 11 Aug 2022

Address: Laignholm, Auckland, 0604 New Zealand

Address used since 01 Apr 2022

Address: Levin, Levin, 5510 New Zealand

Address used since 30 Mar 2021

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 08 Jun 2018


Kefeng Chu - Director (Inactive)

Appointment date: 21 Jun 2014

Termination date: 02 Jul 2022

Address: Levin, Levin, 5510 New Zealand

Address used since 30 Mar 2021

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 21 Jun 2014


Kefeng Chu - Director (Inactive)

Appointment date: 04 Apr 2007

Termination date: 06 Jan 2010

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 04 Apr 2007

Nearby companies

Upakut Clothing Limited
121 Cortina Avenue

W & J New Horizon Limited
129 Cortina Avenue

Ranido Limited
112 Cortina Avenue

Focolare Movement (women's Branch)
128 Cortina Avenue

Chartwell Drive Gospel Hall Trust
50 Erris Street

Villa Ventures Limited
146 Cortina Avenue

Similar companies

Cannon Imports Limited
10 Jasons Place

Hunch Buzz Limited
24b Moorefield Road

Rys Digitals Limited
Flat 1, 3a Morgan Street

Swat Holdings Limited
4 Sedgley Grove

Tasjc Limited
7 Silverton Place

Woodland Road Trading Limited
2a Woodland Road