Richmond Properties Limited, a registered company, was registered on 13 May 2002. 9429036497539 is the NZ business number it was issued. This company has been supervised by 6 directors: Warren James Ladbrook - an active director whose contract began on 13 May 2002,
Gordon William Johnstone - an active director whose contract began on 27 May 2002,
Trevor John Rands - an inactive director whose contract began on 14 Aug 2013 and was terminated on 28 Mar 2014,
Scott William Macindoe - an inactive director whose contract began on 14 Aug 2013 and was terminated on 28 Mar 2014,
John Gerard Phibbs - an inactive director whose contract began on 12 Sep 2013 and was terminated on 28 Mar 2014.
Updated on 05 Jun 2025, our database contains detailed information about 1 address: Level 1, 725 Rosebank Road, Avondale, Auckland, 1026 (type: registered, physical).
Richmond Properties Limited had been using Suite 2, 91 St Georges Bay Road, Parnell, Auckland as their physical address until 13 Mar 2020.
Previous aliases for the company, as we found at BizDb, included: from 13 May 2002 to 13 Feb 2008 they were called 280 Richmond Road Limited.
A total of 100 shares are allocated to 3 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 50 shares (50 per cent).
Previous addresses
Address: Suite 2, 91 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 09 Apr 2014 to 13 Mar 2020
Address: 316 Richmond Road, Grey Lynn, Auckland, 1021 New Zealand
Physical & registered address used from 13 Sep 2013 to 09 Apr 2014
Address: Level 1, 99 Parnell Road, Parnell, Auckland 1052 New Zealand
Physical & registered address used from 18 Dec 2009 to 13 Sep 2013
Address: Level 1, 219 Parnell Road, Parnell, Auckland
Registered & physical address used from 10 May 2004 to 18 Dec 2009
Address: 219 Parnell Road, Parnell, Auckland
Registered & physical address used from 09 May 2003 to 10 May 2004
Address: 11b Augustus Terrace, Parnell, Auckland
Physical address used from 14 May 2002 to 09 May 2003
Address: 11b Augustus Terrace, Parnell, Auckland
Registered address used from 13 May 2002 to 09 May 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 05 May 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Entity (NZ Limited Company) | Earlly & Associates Apml Limited Shareholder NZBN: 9429032263510 |
Avondale Auckland 1026 New Zealand |
29 May 2009 - |
| Individual | Johnstone, Gordon William |
Rd 2 Warkworth 0982 New Zealand |
24 Feb 2005 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Entity (NZ Limited Company) | Earlly & Associates Wt Limited Shareholder NZBN: 9429032263190 |
Avondale Auckland 1026 New Zealand |
29 May 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Johnstone, Gordon William |
Epsom Auckland |
03 May 2004 - 03 May 2004 |
| Entity | Bm Trustee Company Limited Shareholder NZBN: 9429037542641 Company Number: 967934 |
29 Feb 2008 - 31 Mar 2014 | |
| Individual | Ladbrook, Warren James |
Herne Bay Auckland 1011 New Zealand |
27 Nov 2006 - 23 Sep 2013 |
| Individual | Ladbrook, Warren James |
Herne Bay Auckland 1011 New Zealand |
27 Nov 2006 - 23 Sep 2013 |
| Individual | Ladbrook, Warren James |
Herne Bay Auckland |
17 May 2006 - 27 Jun 2010 |
| Individual | Ladbrook, Warren James |
Freemans Bay Auckland |
03 May 2004 - 27 Jun 2010 |
| Individual | Ladbrook, Warren James |
Freemans Bay Auckland |
03 May 2004 - 27 Jun 2010 |
| Individual | Ladbrook, Warren James |
Freemans Bay Auckland |
03 May 2004 - 27 Jun 2010 |
| Individual | Johnstone, Gordon William |
Parnell Auckland |
03 May 2004 - 03 May 2004 |
| Individual | Ladbrook, Warren James |
Herne Bay Auckland |
17 May 2006 - 27 Jun 2010 |
| Other | Burns Mccurrach Trustee Company | 13 May 2002 - 27 Nov 2006 | |
| Entity | Ealwu Limited (in Liq) Shareholder NZBN: 9429038230042 Company Number: 828075 |
13 May 2002 - 27 Jun 2010 | |
| Individual | Ladbrook, Warren James |
Rd 14 Havelock North 4295 New Zealand |
27 Nov 2006 - 23 Sep 2013 |
| Entity | Ealwu Limited (in Liq) Shareholder NZBN: 9429038230042 Company Number: 828075 |
13 May 2002 - 27 Jun 2010 | |
| Other | Null - Burns Mccurrach Trustee Company | 13 May 2002 - 27 Nov 2006 | |
| Individual | Phibbs, John |
Grey Lynn Auckland 1021 New Zealand |
23 Sep 2013 - 31 Mar 2014 |
| Entity | Bm Trustee Company Limited Shareholder NZBN: 9429037542641 Company Number: 967934 |
29 Feb 2008 - 31 Mar 2014 |
Warren James Ladbrook - Director
Appointment date: 13 May 2002
Address: Rd 14, Havelock North, 4295 New Zealand
Address used since 01 Apr 2014
Gordon William Johnstone - Director
Appointment date: 27 May 2002
Address: Rd 2, Warkworth, 0982 New Zealand
Address used since 09 Jun 2021
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Apr 2014
Trevor John Rands - Director (Inactive)
Appointment date: 14 Aug 2013
Termination date: 28 Mar 2014
Address: Auckland, 1052 New Zealand
Address used since 14 Aug 2013
Scott William Macindoe - Director (Inactive)
Appointment date: 14 Aug 2013
Termination date: 28 Mar 2014
Address: Epsom, Auckland, 1023 New Zealand
Address used since 14 Aug 2013
John Gerard Phibbs - Director (Inactive)
Appointment date: 12 Sep 2013
Termination date: 28 Mar 2014
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 12 Sep 2013
Trevor John Rands - Director (Inactive)
Appointment date: 23 Nov 2009
Termination date: 31 Mar 2010
Address: 106d Gladstone Road, Parnell, Auckland,
Address used since 23 Nov 2009
The Web Guys Limited
91 St Georges Bay Road
Sachie Enterprises Limited
Flat 4, Floor 1, 91 St Georges Bay Road
Orb Medical Limited
Unit 9, Level 2, The Axis Building
Challenger Brands Limited
Suite 9, Level 2, Axis Building
Turin Panel And Paint Limited
Suite 9, Level 2, Axis Building
Coastal R & R Limited
Suite 9, Level 2, Axis Building