Shortcuts

Riverview Settlement Limited

Type: NZ Limited Company (Ltd)
9429036474769
NZBN
1214228
Company Number
Registered
Company Status
Current address
127 Second Avenue
Tauranga 3110
New Zealand
Physical & registered & service address used since 01 Dec 2017

Riverview Settlement Limited, a registered company, was launched on 07 Jun 2002. 9429036474769 is the business number it was issued. This company has been run by 3 directors: Ian James Manson - an active director whose contract started on 07 Jun 2002,
Sarah Jane Manson - an active director whose contract started on 07 Jun 2002,
Stephen John Brocklebank - an inactive director whose contract started on 07 Jun 2002 and was terminated on 14 Aug 2006.
Updated on 30 Mar 2024, BizDb's database contains detailed information about 1 address: 127 Second Avenue, Tauranga, 3110 (type: physical, registered).
Riverview Settlement Limited had been using Level 1, 115 The Strand, Tauranga as their registered address up to 01 Dec 2017.
All company shares (1 share exactly) are owned by a single group consisting of 2 entities, namely:
Manson, Sarah Jane (an individual) located at Rd 1, Alexandra postcode 9391,
Manson, Ian James (an individual) located at Rd 1, Alexandra postcode 9391.

Addresses

Previous addresses

Address: Level 1, 115 The Strand, Tauranga, 3110 New Zealand

Registered & physical address used from 01 Aug 2016 to 01 Dec 2017

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Physical address used from 07 Sep 2011 to 01 Aug 2016

Address: Level 1, Westpac Building, 106 George Street, Dunedin, 9016 New Zealand

Registered address used from 19 Jul 2011 to 01 Aug 2016

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin New Zealand

Registered address used from 21 May 2007 to 19 Jul 2011

Address: Pricewaterhousecoopers, Level 1, Forsyth Barr House, The Octagon, Dunedin New Zealand

Physical address used from 21 May 2007 to 07 Sep 2011

Address: C/- Hunter Brocklebank, Chartered Accountants, 56 York Place, Dunedin

Registered & physical address used from 07 Jun 2002 to 21 May 2007

Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: February

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Individual Manson, Sarah Jane Rd 1
Alexandra
9391
New Zealand
Individual Manson, Ian James Rd 1
Alexandra
9391
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lucas, John Garth Dunedin Central
Dunedin
9016
New Zealand
Directors

Ian James Manson - Director

Appointment date: 07 Jun 2002

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 13 Oct 2023

Address: Rd 4, Eketahuna, 4993 New Zealand

Address used since 22 Jul 2016


Sarah Jane Manson - Director

Appointment date: 07 Jun 2002

Address: Rd 1, Alexandra, 9391 New Zealand

Address used since 13 Oct 2023

Address: Rd 4, Eketahuna, 4993 New Zealand

Address used since 22 Jul 2016


Stephen John Brocklebank - Director (Inactive)

Appointment date: 07 Jun 2002

Termination date: 14 Aug 2006

Address: Kew, Dunedin,

Address used since 07 Jun 2002

Nearby companies