Richmond Produce Limited, a registered company, was started on 19 Dec 2002. 9429036202690 is the NZ business number it was issued. The company has been managed by 4 directors: Jitesh Patel - an active director whose contract began on 05 Apr 2004,
Hitul Patel - an active director whose contract began on 04 Nov 2021,
Chiman Lal - an inactive director whose contract began on 05 Apr 2004 and was terminated on 04 Nov 2021,
Owen Hugh Dunning - an inactive director whose contract began on 19 Dec 2002 and was terminated on 05 Apr 2004.
Updated on 11 Jun 2025, our data contains detailed information about 1 address: 23 Trevola Street, New Windsor, Auckland, 0600 (types include: registered, service).
Richmond Produce Limited had been using 32 Golf Road, New Lynn, Auckland as their physical address up until 15 Mar 2021.
A single entity controls all company shares (exactly 1000 shares) - Manikant Bhikabhai & Dhirajlal Chhibabhai Patel - located at 0600, Lynfield, Auckland.
Other active addresses
Address #4: 280 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical & service address used from 15 Mar 2021
Address #5: 23 Trevola Street, New Windsor, Auckland, 0600 New Zealand
Registered & service address used from 17 Mar 2025
Principal place of activity
32 Golf Road, New Lynn, Auckland, 0600 New Zealand
Previous addresses
Address #1: 32 Golf Road, New Lynn, Auckland, 0600 New Zealand
Physical & registered address used from 01 May 2019 to 15 Mar 2021
Address #2: Level 4, 52 Symonds Street, Auckland, 1010 New Zealand
Registered & physical address used from 12 Mar 2015 to 01 May 2019
Address #3: Dfk Oswin Griffiths Limited, Level 4, 52 Symonds Street, Auckland, 1010 New Zealand
Physical & registered address used from 17 Mar 2014 to 12 Mar 2015
Address #4: 280 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 21 Dec 2010 to 17 Mar 2014
Address #5: 42c Bay St, Red Beach 0932, Hibiscus Coast New Zealand
Physical & registered address used from 04 Feb 2010 to 21 Dec 2010
Address #6: 42c Bay St, Red Beach, Hibiscus Coast
Registered & physical address used from 05 Dec 2008 to 04 Feb 2010
Address #7: Shop 1, 42 Red Beach Road, Orewa
Registered address used from 10 Nov 2004 to 05 Dec 2008
Address #8: Shop 1, 42 Red Beach, Orewa
Physical address used from 10 Nov 2004 to 05 Dec 2008
Address #9: 290 Tirakau Drive, Pakuranga, Auckland
Physical & registered address used from 19 Dec 2002 to 10 Nov 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Financial report filing month: March
Annual return last filed: 06 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Other (Other) | Manikant Bhikabhai & Dhirajlal Chhibabhai Patel |
Lynfield Auckland 1042 New Zealand |
03 Nov 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Patel, Jitesh |
Lynfield Auckland 1042 New Zealand |
03 Nov 2004 - 04 Nov 2021 |
| Individual | Lal, Chiman |
Lynfield Auckland 1042 New Zealand |
03 Nov 2004 - 04 Nov 2021 |
| Individual | Dunning, Owen Hugh |
Katikati |
19 Dec 2002 - 03 Nov 2004 |
Jitesh Patel - Director
Appointment date: 05 Apr 2004
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 02 Apr 2022
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 05 Mar 2021
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 13 Dec 2010
Hitul Patel - Director
Appointment date: 04 Nov 2021
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 04 Nov 2021
Chiman Lal - Director (Inactive)
Appointment date: 05 Apr 2004
Termination date: 04 Nov 2021
Address: Lynfield, Auckland, 1042 New Zealand
Address used since 05 Mar 2021
Address: New Windsor, Auckland, 0600 New Zealand
Address used since 13 Dec 2010
Owen Hugh Dunning - Director (Inactive)
Appointment date: 19 Dec 2002
Termination date: 05 Apr 2004
Address: Katikati,
Address used since 19 Dec 2002
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street