Rhyder Holdings Limited, a registered company, was launched on 28 Mar 2001. 9429036950935 is the NZ business number it was issued. This company has been run by 4 directors: Edward Wright - an active director whose contract started on 28 Mar 2001,
Michael Wright - an active director whose contract started on 28 Mar 2001,
Eldon David Roberts - an inactive director whose contract started on 28 Mar 2001 and was terminated on 30 Sep 2010,
Richard Wright - an inactive director whose contract started on 28 Mar 2001 and was terminated on 15 Oct 2002.
Updated on 07 Apr 2024, BizDb's data contains detailed information about 1 address: Building 6 15 Accent Drive, East Tamaki, Auckland, 2163 (types include: service, registered).
Rhyder Holdings Limited had been using 2 Reg Savory Place, East Tamaki, Auckland as their registered address up to 11 Feb 2021.
A total of 366668 shares are allocated to 3 shareholders (2 groups). The first group is comprised of 183333 shares (50%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 183333 shares (50%).
Principal place of activity
2 Reg Savory Place, East Tamaki, Auckland, 2013 New Zealand
Previous addresses
Address #1: 2 Reg Savory Place, East Tamaki, Auckland New Zealand
Registered address used from 02 Oct 2002 to 11 Feb 2021
Address #2: 58 Hobill Street, Manukau City, Auckland
Physical address used from 29 Mar 2001 to 02 Oct 2002
Address #3: 58 Hobill Street, Manukau City, Auckland
Registered address used from 28 Mar 2001 to 02 Oct 2002
Basic Financial info
Total number of Shares: 366668
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 183333 | |||
Individual | Clark, Melissa |
Ponsonby Auckland 1011 New Zealand |
29 May 2023 - |
Individual | Wright, Philomena Elizabeth Mary |
Epsom Auckland 1023 New Zealand |
26 Nov 2020 - |
Shares Allocation #2 Number of Shares: 183333 | |||
Entity (NZ Limited Company) | Castillo Limited Shareholder NZBN: 9429043396597 |
Auckland 1010 New Zealand |
20 Jan 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wright, Michael |
Herne Bay Auckland 1011 New Zealand |
28 Mar 2001 - 26 Nov 2020 |
Individual | Wright, Richard |
Hudson Park, Hudson Street Ellerslie, Auckland |
11 Nov 2003 - 11 Nov 2003 |
Individual | Wright, Richard |
Hudson Park, Hudson Street Ellerslie, Auckland |
11 Nov 2003 - 11 Nov 2003 |
Entity | Kastala Trustees Limited Shareholder NZBN: 9429048434706 Company Number: 8049601 |
Auckland 1010 New Zealand |
24 Sep 2020 - 20 Jan 2023 |
Individual | Wright, Ian |
East Tamaki Auckland New Zealand |
11 Nov 2003 - 01 Nov 2011 |
Individual | Wright, Edward |
Epsom Auckland 1023 New Zealand |
28 Mar 2001 - 24 Sep 2020 |
Individual | Wright, Edward |
Epsom Auckland New Zealand |
28 Mar 2001 - 24 Sep 2020 |
Individual | Wright, Edward |
Epsom Auckland 1023 New Zealand |
28 Mar 2001 - 24 Sep 2020 |
Individual | Wright, Edward |
Epsom Auckland New Zealand |
28 Mar 2001 - 24 Sep 2020 |
Individual | Wright, Richard |
Hudson Park, Hudson Street Ellerslie, Auckland |
11 Nov 2003 - 11 Nov 2003 |
Individual | Wright, Richard |
Hudson Park, Hudson Street Ellerslie, Auckland |
11 Nov 2003 - 11 Nov 2003 |
Individual | Wright, Michael |
Herne Bay Auckland 1011 New Zealand |
28 Mar 2001 - 26 Nov 2020 |
Individual | Wright, Ian |
East Tamaki Auckland New Zealand |
11 Nov 2003 - 01 Nov 2011 |
Individual | Wright, Edward |
Greenlane Auckland |
11 Nov 2003 - 11 Nov 2003 |
Individual | Wright, Michael |
Sandringham Auckland |
11 Nov 2003 - 27 Jun 2010 |
Edward Wright - Director
Appointment date: 28 Mar 2001
Address: Epsom, Auckland, 1023 New Zealand
Address used since 19 Dec 2004
Michael Wright - Director
Appointment date: 28 Mar 2001
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Nov 2013
Eldon David Roberts - Director (Inactive)
Appointment date: 28 Mar 2001
Termination date: 30 Sep 2010
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 04 Dec 2009
Richard Wright - Director (Inactive)
Appointment date: 28 Mar 2001
Termination date: 15 Oct 2002
Address: Hudson Park, Hudson Street, Ellerslie, Auckland,
Address used since 28 Mar 2001
All Mountain Limited
2 Reg Savory Place
Home Express Limited
2 Reg Savory Place
Health Foods International Limited
Cnr Kordel Place And Accent Dr
Vitaco Health (nz) Limited
Cnr Kordel Place And Accent Drive
Vitaco Health Group Limited
Cnr Kordel Place And Accent Drive
Vitaco Health Limited
Cnr Kordel Place And Accent Dr