Ripponvale Road Limited, a registered company, was started on 19 Jul 2002. 9429036419005 is the NZBN it was issued. The company has been managed by 2 directors: Walter Stanley O'neill - an active director whose contract started on 18 Mar 2022,
Joanna Mary Lewis - an inactive director whose contract started on 19 Jul 2002 and was terminated on 01 Apr 2022.
Updated on 06 Jun 2025, the BizDb data contains detailed information about 2 addresses this company registered, specifically: 15 Fort Place, Rd 2, Lake Hawea, 9382 (registered address),
15 Fort Place, Rd 2, Lake Hawea, 9382 (service address),
21 Brownston Street, Wanaka, 9305 (physical address).
Ripponvale Road Limited had been using 21 Brownston Street, Wanaka as their registered address until 11 Feb 2025.
A total of 100 shares are allotted to 5 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 4 entities. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address #1: 21 Brownston Street, Wanaka, 9305 New Zealand
Registered & service address used from 18 Sep 2019 to 11 Feb 2025
Address #2: 21 Brownston Street, Wanaka, 9305 New Zealand
Physical & registered address used from 21 Aug 2013 to 18 Sep 2019
Address #3: Whk, 21 Brownston Street, Wanaka, 9305 New Zealand
Physical & registered address used from 10 Sep 2010 to 21 Aug 2013
Address #4: Whk Cook Adam Ward Wilson, 21 Brownston Street, Wanaka New Zealand
Registered & physical address used from 22 Aug 2008 to 10 Sep 2010
Address #5: Whk Cook Adam Ward Wilson, 11 Brownston Street, Wanaka
Physical & registered address used from 28 Sep 2007 to 22 Aug 2008
Address #6: Whk Cook Adam, 11 Brownston Street, Wanaka
Physical & registered address used from 03 Nov 2006 to 28 Sep 2007
Address #7: C/o Cook Adam & Co, 11 Brownston Street, Wanaka
Registered & physical address used from 19 Jul 2002 to 03 Nov 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 26 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Other (Other) | Cypress Trustee 3391 Limited |
Wanaka 9305 New Zealand |
01 Feb 2025 - |
| Entity (NZ Limited Company) | M256 Trustees Limited Shareholder NZBN: 9429052114724 |
Wanaka Wanaka 9305 New Zealand |
01 Feb 2025 - |
| Director | O'neill, Walter Stanley |
Wanaka Wanaka 9305 New Zealand |
20 Apr 2022 - |
| Individual | Lewis, Joanna Mary |
Wanaka Wanaka 9305 New Zealand |
17 May 2016 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Lewis, Joanna Mary |
Wanaka Wanaka 9305 New Zealand |
19 Jul 2002 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | O'neill, Douglas George |
Ripponvale Rd 2, Cromwell |
19 Jul 2002 - 17 May 2016 |
| Entity | Cypress Trustee 3391 Limited Shareholder NZBN: 9429050435890 Company Number: 8331043 |
Wanaka 9305 New Zealand |
20 Apr 2022 - 01 Feb 2025 |
| Entity | Webb Farry Trustees 2014 Limited Shareholder NZBN: 9429041129517 Company Number: 5022260 |
Dunedin Central Dunedin 9016 New Zealand |
17 May 2016 - 20 Apr 2022 |
| Individual | Kelly, Robert Wallace |
Ripponvale Rd 2, Cromwell |
19 Jul 2002 - 17 May 2016 |
| Entity | Webb Farry Trustees 2014 Limited Shareholder NZBN: 9429041129517 Company Number: 5022260 |
248 Cumberland Street Dunedin 9016 New Zealand |
17 May 2016 - 20 Apr 2022 |
Walter Stanley O'neill - Director
Appointment date: 18 Mar 2022
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 18 Mar 2022
Joanna Mary Lewis - Director (Inactive)
Appointment date: 19 Jul 2002
Termination date: 01 Apr 2022
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 28 Mar 2022
Address: Company Bay, Dunedin, 9014 New Zealand
Address used since 20 May 2016
The Pilgrimage Boutique Limited
21 Brownston Street
Red River Ranch Limited
21 Brownston Street
Filmer Road Limited
21 Brownston Street
Aspiring Performance Limited
21 Brownston Street
Arrow Dairy Limited
21 Brownston Street
Orchard Road Water Bore (2008) Limited
21 Brownston Street