Richmond Enterprises Limited, a registered company, was incorporated on 17 Jan 2002. 9429036657421 is the NZ business identifier it was issued. "Jewellery retailing - except direct selling" (business classification G425310) is how the company was classified. This company has been supervised by 3 directors: John Patrick Brbich - an active director whose contract began on 17 Jan 2002,
Annamarie Johanna Brbich - an active director whose contract began on 17 Jan 2002,
Kelly Frances Domine - an active director whose contract began on 11 Mar 2025.
Last updated on 07 May 2025, BizDb's data contains detailed information about 5 addresses the company registered, namely: 26A Fulford Road, Havelock North, Havelock North, 4130 (registered address),
26A Fulford Road, Havelock North, Havelock North, 4130 (service address),
26A Fulford Road, Havelock North, Havelock North, 4130 (records address),
189B Gill Street, Strandon, New Plymouth, 4312 (physical address) among others.
Richmond Enterprises Limited had been using 24 Devon Street, New Plymouth, New Plymouth as their physical address up to 16 Mar 2016.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 26a Fulford Road, Havelock North, Havelock North, 4130 New Zealand
Records address used from 11 Mar 2025
Address #5: 26a Fulford Road, Havelock North, Havelock North, 4130 New Zealand
Registered & service address used from 19 Mar 2025
Previous addresses
Address #1: 24 Devon Street, New Plymouth, New Plymouth, 4310 New Zealand
Physical address used from 19 Feb 2014 to 16 Mar 2016
Address #2: 9 Devon Street West, New Plymouth New Zealand
Physical address used from 25 Jan 2008 to 19 Feb 2014
Address #3: 568 Devon Street East, New Plymouth
Physical address used from 31 Jan 2006 to 25 Jan 2008
Address #4: 2 Richmond Street, New Plymouth
Registered & physical address used from 17 Jan 2002 to 31 Jan 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 25 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 50 | |||
| Individual | Brbich, John Patrick |
New Plymouth 4312 New Zealand |
17 Jan 2002 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Individual | Brbich, Annamarie Johanna |
New Plymouth 4312 New Zealand |
17 Jan 2002 - |
John Patrick Brbich - Director
Appointment date: 17 Jan 2002
Address: New Plymouth, 4312 New Zealand
Address used since 08 Mar 2016
Annamarie Johanna Brbich - Director
Appointment date: 17 Jan 2002
Address: New Plymouth, 4312 New Zealand
Address used since 08 Mar 2016
Kelly Frances Domine - Director
Appointment date: 11 Mar 2025
Address: Rd 11, Norsewood, 4974 New Zealand
Address used since 11 Mar 2025
Declutter Limited
7 Liardet Street
Off Road Refunds Limited
7 Liardet Street
Djr Tamarack Trustees Limited
7 Liardet Street
Bdproperty Holdings Limited
7 Liardet Street
Butterfly Preschool Limited
7 Liardet Street
Ysfn Properties Limited
7 Liardet Street
Gem Investments Limited
189 Collingwood Street
Lemonade Stand Limited
5a James Drive
Peter M's Jewelry & Jem's Limited
14 Knox Street
R.j. & T.a. Molyneux Limited
Suite 19, Suncourt Plaza
Studio 18 Limited
54 Gill Street
Studio Gem Limited
3c Leatham Ave