Shortcuts

Rietveld Surgical Limited

Type: NZ Limited Company (Ltd)
9429036999835
NZBN
1117428
Company Number
Registered
Company Status
Current address
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Registered & physical & service address used since 05 May 2021

Rietveld Surgical Limited, a registered company, was launched on 21 Feb 2001. 9429036999835 is the New Zealand Business Number it was issued. The company has been run by 2 directors: Christine Ellen Rietveld - an active director whose contract began on 21 Feb 2001,
Johannes Adrianus Cornelius Rietveld - an active director whose contract began on 21 Feb 2001.
Last updated on 18 Apr 2024, BizDb's data contains detailed information about 1 address: Level 3, 6 Show Place, Addington, Christchurch, 8024 (category: registered, physical).
Rietveld Surgical Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address up to 05 May 2021.

Addresses

Previous addresses

Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 23 Aug 2019 to 05 May 2021

Address: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand

Physical & registered address used from 03 Jun 2014 to 23 Aug 2019

Address: 62 Worcester Boulevard, Christchurch, 8011 New Zealand

Physical & registered address used from 17 May 2013 to 03 Jun 2014

Address: Taurus Group Limited, Level 1, 22 Foster Street, Christchurch, 8011 New Zealand

Registered & physical address used from 15 Aug 2011 to 17 May 2013

Address: Level 3, Urs House, 287 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered & physical address used from 21 Sep 2010 to 15 Aug 2011

Address: Taurus Accounting Solutions Limited, Cnr Gloucester & Durham Streets, Christchurch

Physical address used from 13 Aug 2008 to 13 Aug 2008

Address: Taurus Accounting Solutions Limited, Cnr Durham & Gloucester Streets, Christchurch 8013 New Zealand

Registered address used from 13 Aug 2008 to 21 Sep 2010

Address: Cnr Durham & Gloucester Streets, Christchurch 8013 New Zealand

Physical address used from 13 Aug 2008 to 13 Aug 2008

Address: Ashton Wheelans & Hegan Limited, 4th Floor, 127 Armagh Street, Christchurch

Registered & physical address used from 29 May 2007 to 13 Aug 2008

Address: Hubbard Churcher & Co, 39 George Street, Timaru

Physical & registered address used from 06 Aug 2005 to 29 May 2007

Address: Hubbard Churcher & Co, (attention: N J Gormack), 39 George Street, Timaru

Registered & physical address used from 21 Feb 2001 to 06 Aug 2005

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Annual return last filed: 21 Aug 2023

Country of origin: NZ


Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rietveld, Johannes Adrianus Cornelius Burnside
Christchurch
8053
New Zealand
Individual Rietveld, Johannes Adrianus Cornelius Burnside
Christchurch
8053
New Zealand
Individual Rietveld, Christine Ellen Burnside
Christchurch
8053
New Zealand
Individual Rietveld, Christine Ellen Burnside
Christchurch
8053
New Zealand
Individual Vincent, Robert Howard Timaru
Directors

Christine Ellen Rietveld - Director

Appointment date: 21 Feb 2001

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 03 Aug 2023

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 15 Aug 2019

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 23 Aug 2016


Johannes Adrianus Cornelius Rietveld - Director

Appointment date: 21 Feb 2001

Address: Burnside, Christchurch, 8053 New Zealand

Address used since 03 Aug 2023

Address: Ilam, Christchurch, 8041 New Zealand

Address used since 15 Aug 2019

Address: St Albans, Christchurch, 8014 New Zealand

Address used since 23 Aug 2016

Nearby companies

Currie Property Holdings Limited
119 Blenheim Road

W P Contracting Limited
119 Blenheim Road

Adw Painting And Decorating Limited
119 Blenheim Road

K.r Builders Limited
119 Blenheim Road Riccarton

Cage Project Management Limited
119 Blenheim Road

Darth Properties Limited
119 Blenheim Road