Richmond Contracting Te Horo Limited was started on 24 Sep 2002 and issued an NZ business identifier of 9429036338887. This registered LTD company has been run by 6 directors: Thomas Findlay Richmond - an active director whose contract started on 24 Sep 2002,
Abigail Jane Richmond - an active director whose contract started on 28 Dec 2003,
Thomas John Findlay Richmond - an active director whose contract started on 04 Jun 2010,
Joanna Mary Richmond - an inactive director whose contract started on 04 Jun 2010 and was terminated on 02 Jun 2023,
Kevin Wilton Best - an inactive director whose contract started on 28 Dec 2003 and was terminated on 04 Jun 2010.
As stated in our data (updated on 02 Jun 2025), this company registered 1 address: 275 Oxford Street, Levin, Levin, 5510 (type: physical, registered).
Until 21 Nov 2018, Richmond Contracting Te Horo Limited had been using 275 Oxford Street, Levin as their physical address.
BizDb found previous names used by this company: from 24 Sep 2002 to 30 Oct 2009 they were named Te Horo Combined Contractors Limited.
A total of 1000 shares are allocated to 3 groups (3 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Richmond, Thomas Findlay (an individual) located at Rd 2, Otaki postcode 5582.
The 2nd group consists of 1 shareholder, holds 25 per cent shares (exactly 250 shares) and includes
Richmond, Thomas John Findlay - located at Rd 2, Otaki.
The third share allotment (250 shares, 25%) belongs to 1 entity, namely:
Richmond, Abigail Jane, located at Rd 2, Otaki (an individual).
Previous address
Address: 275 Oxford Street, Levin New Zealand
Physical & registered address used from 24 Sep 2002 to 21 Nov 2018
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 31 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Richmond, Thomas Findlay |
Rd 2 Otaki 5582 New Zealand |
24 Sep 2002 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Individual | Richmond, Thomas John Findlay |
Rd 2 Otaki 5582 New Zealand |
24 Jun 2010 - |
| Shares Allocation #3 Number of Shares: 250 | |||
| Individual | Richmond, Abigail Jane |
Rd 2 Otaki 5582 New Zealand |
24 Sep 2002 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Richmond As Executor, Thomas John Findlay |
Rd 2 Otaki 5582 New Zealand |
24 Jul 2024 - 24 Jan 2025 |
| Individual | Best, Kevin Wilton |
R D 6 Taihape |
26 Nov 2003 - 27 Jun 2010 |
| Individual | Richmond, Joanna Mary |
Levin Levin 5510 New Zealand |
24 Jun 2010 - 03 May 2024 |
| Individual | Best, Richard Neil |
R D Te Horo, Otaki |
24 Sep 2002 - 24 Jun 2010 |
Thomas Findlay Richmond - Director
Appointment date: 24 Sep 2002
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 13 Nov 2018
Address: R D 1, Otaki, 5581 New Zealand
Address used since 19 Nov 2015
Abigail Jane Richmond - Director
Appointment date: 28 Dec 2003
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 13 Nov 2018
Address: R D 1, Otaki, 5581 New Zealand
Address used since 19 Nov 2015
Thomas John Findlay Richmond - Director
Appointment date: 04 Jun 2010
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 13 Nov 2018
Address: 138 Hautere Cross Road, R D 2, Otaki, 5582 New Zealand
Address used since 19 Nov 2015
Joanna Mary Richmond - Director (Inactive)
Appointment date: 04 Jun 2010
Termination date: 02 Jun 2023
Address: Levin, Levin, 5510 New Zealand
Address used since 10 May 2023
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 13 Nov 2018
Address: 138 Hautere Cross Road, R D 2, Otaki, 5582 New Zealand
Address used since 19 Nov 2015
Kevin Wilton Best - Director (Inactive)
Appointment date: 28 Dec 2003
Termination date: 04 Jun 2010
Address: R D 6, Taihape,
Address used since 28 Dec 2003
Richard Neil Best - Director (Inactive)
Appointment date: 28 Dec 2003
Termination date: 04 Jun 2010
Address: R D, Te Horo, Otaki,
Address used since 28 Dec 2003
Te-one Holdings Limited
275 Oxford Street
Jmp Agri Limited
275 Oxford Street
Tanglin 204 Limited
275 Oxford Street
Cassidy Enterprises Limited
275 Oxford Street
Yellow Gold (2011) Limited
275 Oxford Street
Tenua Engineers Limited
275 Oxford Street