Shortcuts

Richmond Produce Limited

Type: NZ Limited Company (Ltd)
9429036202690
NZBN
1263220
Company Number
Registered
Company Status
Current address
Level 4, 52 Symonds Street
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 07 Mar 2014
32 Golf Road
New Lynn
Auckland 0600
New Zealand
Office & postal & delivery address used since 19 Apr 2019
280 Richmond Road
Grey Lynn
Auckland 1021
New Zealand
Shareregister & other (Address For Share Register) address used since 06 Mar 2021

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.

Addresses

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

Contact info
64 21 711135
19 Apr 2019 Phone
jatz.nz@gmail.com
19 Apr 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) Manikant Bhikabhai & Dhirajlal Chhibabhai Patel Lynfield
Auckland
1042
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Patel, Jitesh Lynfield
Auckland
1042
New Zealand
Individual Lal, Chiman Lynfield
Auckland
1042
New Zealand
Individual Dunning, Owen Hugh Katikati
Directors

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

Nearby companies

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