Riverhills Holdings Limited, a registered company, was registered on 07 Dec 2000. 9429037069049 is the NZ business identifier it was issued. The company has been managed by 1 director, named William Peter Boersma - an active director whose contract started on 07 Dec 2000.
Updated on 08 May 2025, BizDb's data contains detailed information about 2 addresses this company uses, specifically: 81 The Esplanade, Petone, Lower Hutt, 5012 (registered address),
81 The Esplanade, Petone, Lower Hutt, 5012 (service address),
69 Rutherford Street, Hutt Central, Lower Hutt, 5010 (physical address).
Riverhills Holdings Limited had been using 69 Rutherford Street, Hutt Central, Lower Hutt as their registered address until 02 Apr 2025.
A total of 200 shares are allotted to 3 shareholders (2 groups). The first group consists of 199 shares (99.5%) held by 2 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.5%).
Previous addresses
Address #1: 69 Rutherford Street, Hutt Central, Lower Hutt, 5010 New Zealand
Registered & service address used from 22 Jul 2020 to 02 Apr 2025
Address #2: 103 Cockle Bay Road, Cockle Bay, Auckland, 2014 New Zealand
Physical & registered address used from 22 Jun 2017 to 22 Jul 2020
Address #3: Level 3, 20 Daly Street, Lower Hutt, 5010 New Zealand
Physical address used from 24 Jun 2015 to 22 Jun 2017
Address #4: 103 Cockle Bay Road, Howick, Auckland New Zealand
Registered address used from 05 Jul 2007 to 22 Jun 2017
Address #5: 16 Aspatria Place, Howick, Auckland
Registered address used from 28 Oct 2005 to 05 Jul 2007
Address #6: L1, 46 Victoria St, Alicetown, Lower Hutt New Zealand
Physical address used from 15 Jun 2005 to 24 Jun 2015
Address #7: C/-the Offices Of Kendons C A Ltd, 69 Rutherford Street, Lower Hutt
Physical address used from 29 Jun 2004 to 15 Jun 2005
Address #8: 24 Tyrian Close, Half Moon Bay, Auckland
Registered address used from 07 Dec 2000 to 28 Oct 2005
Address #9: 24 Tyrian Close, Half Moon Bay, Auckland
Physical address used from 07 Dec 2000 to 29 Jun 2004
Basic Financial info
Total number of Shares: 200
Annual return filing month: June
Annual return last filed: 24 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 199 | |||
| Individual | Addison, Christine |
Lower Hutt New Zealand |
28 Jun 2007 - |
| Individual | Boersma, William Peter |
Howick Auckland New Zealand |
23 Jun 2004 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Boersma, William Peter |
Howick Auckland New Zealand |
07 Dec 2000 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Clark, Richard John |
Birdwood Lower Hutt |
23 Jun 2004 - 27 Jun 2010 |
| Entity | Kendons Trustees Limited Shareholder NZBN: 9429036637096 Company Number: 1186470 |
23 Jun 2004 - 27 Jun 2010 | |
| Entity | Kendons Trustees Limited Shareholder NZBN: 9429036637096 Company Number: 1186470 |
23 Jun 2004 - 27 Jun 2010 |
William Peter Boersma - Director
Appointment date: 07 Dec 2000
Address: Cockle Bay, Auckland, 2014 New Zealand
Address used since 14 Jul 2016
Jag Management Limited
75 Churchill Road
O B Enterprises Limited
5 Pah Road
Sunmoon International Group (nz) Limited
44 Montgomery Crescent
Golden Concept Kumeu Limited
44 Montgomery Crescent
Independent Roadfreight Limited
7 Pah Road
Josco Holdings Limited
7 Shelly Beach Parade