Richmond White Limited, a registered company, was started on 22 Dec 2000. 9429037040888 is the NZ business identifier it was issued. This company has been run by 5 directors: Jillian Margaret Lawry - an active director whose contract started on 06 Dec 2004,
Gary Gordon Mario Wood - an active director whose contract started on 17 Dec 2022,
Gary Wood - an inactive director whose contract started on 03 May 2005 and was terminated on 13 May 2005,
Gary Wood - an inactive director whose contract started on 22 Mar 2003 and was terminated on 04 Apr 2005,
Gary Gordon Mario Wood - an inactive director whose contract started on 22 Dec 2000 and was terminated on 18 Mar 2003.
Last updated on 09 Jun 2025, BizDb's data contains detailed information about 3 addresses the company uses, specifically: 36 Orakei Road,, Remuera, Auckland, 1050 (registered address),
Level Five, F/82 Symonds Street, Grafton, 1010 (registered address),
36 Orakei Road, Remuera, Auckland, 1050 (physical address),
36 Orakei Road, Remuera, Auckland, 1050 (service address) among others.
Richmond White Limited had been using Level Five, 82 Symonds Street, Grafton as their physical address until 16 Aug 2021.
Past names used by the company, as we found at BizDb, included: from 22 Dec 2000 to 05 Aug 2004 they were named Richmond Avenue Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 500 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50%).
Principal place of activity
Level Five, 82 Symonds Street, Grafton, 1010 New Zealand
Previous addresses
Address #1: Level Five, 82 Symonds Street, Grafton, 1010 New Zealand
Physical & registered address used from 31 Mar 2017 to 16 Aug 2021
Address #2: 56c Bryant Road, Rd 1, Papakura, 2580 New Zealand
Physical & registered address used from 13 Apr 2015 to 31 Mar 2017
Address #3: 26 Tarawera Terrace., St Heliers, Auckland, 1071 New Zealand
Physical address used from 25 Mar 2014 to 13 Apr 2015
Address #4: 26 Tarawera Terrace, St Heliers, Auckland, 1071 New Zealand
Registered address used from 27 Mar 2013 to 13 Apr 2015
Address #5: 26 Tarawera Terrace, St Heliers, Auckland, 1071 New Zealand
Physical address used from 27 Mar 2013 to 25 Mar 2014
Address #6: 128 Ellett Road, Rd1, Papakura, 2580 New Zealand
Registered & physical address used from 11 Apr 2011 to 27 Mar 2013
Address #7: #26a Lovegrove Cres, Lovegrove, Industrial Park, East Tamaki, Manukau, City, South Auckland 1701 New Zealand
Registered address used from 05 Jul 2006 to 11 Apr 2011
Address #8: #26a Lovegrove Cres, Lovegrove, Industrial Park, East Tamaki, Manukau, City, South Auckland, 1701 New Zealand
Physical address used from 05 Jul 2006 to 11 Apr 2011
Address #9: #1c Morrin Street, Ellerslie, Auckland 1005
Registered & physical address used from 03 Sep 2003 to 05 Jul 2006
Address #10: 5a Boardman Lane, Newton, Auckland 1001
Physical address used from 11 Nov 2001 to 03 Sep 2003
Address #11: Finance House, 65 Wellpark Avenue, Grey Lynn, Auckland, 1003
Physical address used from 11 Nov 2001 to 11 Nov 2001
Address #12: Finance House, 65 Wellpark Avenue, Grey Lynn, Auckland, 1003
Registered address used from 09 Nov 2001 to 03 Sep 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 11 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Director | Lawry, Jillian Margaret |
Remuera Auckland 1050 New Zealand |
06 Aug 2021 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Wood, Gary Gordon Mario |
Remuera Auckland 1050 New Zealand |
23 Jan 2023 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Lawry, Jillian |
Remuera Auckland 1050 New Zealand |
22 Dec 2000 - 06 Aug 2021 |
Jillian Margaret Lawry - Director
Appointment date: 06 Dec 2004
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Jul 2021
Address: 82 Symonds Street, Grafton, 1010 New Zealand
Address used since 23 Mar 2017
Gary Gordon Mario Wood - Director
Appointment date: 17 Dec 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 Dec 2022
Gary Wood - Director (Inactive)
Appointment date: 03 May 2005
Termination date: 13 May 2005
Address: Ellerslie, Auckland,
Address used since 03 May 2005
Gary Wood - Director (Inactive)
Appointment date: 22 Mar 2003
Termination date: 04 Apr 2005
Address: Ellerslie, Auckland, 1005,
Address used since 23 Nov 2003
Gary Gordon Mario Wood - Director (Inactive)
Appointment date: 22 Dec 2000
Termination date: 18 Mar 2003
Address: Grey Lynn, Auckland 1003,
Address used since 22 Dec 2000
Acoustical Society Of New Zealand Incorporated
C/o Marshall Day Acoustics
Syl (nz) International Company Limited
86 Symonds Street
Auckland Disabled Persons Placement Board
86 Symonds Street
H.i.v. Trust
C/- Ednina P Hughes
Uunz Institute Of Business Limited
Uunz Tower, 76-78 Symonds Street
China Peaceful Reunification Federation Of New Zealand Incorporated
76 Symonds Street