Riverslea Ventures Limited was launched on 06 Jun 2000 and issued an NZ business number of 9429037234423. The registered LTD company has been managed by 7 directors: Grant Scott Eynon - an active director whose contract started on 02 Aug 2000,
Ashley David Brownrigg - an active director whose contract started on 19 Jan 2023,
Michael John Montgomery - an inactive director whose contract started on 02 Aug 2000 and was terminated on 18 Jan 2023,
Hugh Owen Cooney - an inactive director whose contract started on 10 Jan 2002 and was terminated on 08 Nov 2005,
Geoffrey Hewit Myles - an inactive director whose contract started on 06 Jun 2000 and was terminated on 31 Mar 2005.
According to BizDb's database (last updated on 28 May 2025), the company uses 1 address: P O Box 94, Te Puke, 3153 (type: postal, office).
Up to 01 Jun 2016, Riverslea Ventures Limited had been using Level 1 The Hub, 525 Cameron Road, Tauranga as their registered address.
BizDb found previous aliases for the company: from 06 Jun 2000 to 07 Oct 2009 they were called Riverslea Kiwifruit Limited.
A total of 500 shares are allotted to 2 groups (4 shareholders in total). In the first group, 250 shares are held by 2 entities, namely:
Brownrigg, Ashley David (an individual) located at Tauranga,
Cooney, Hugh Owen (an individual) located at Tauranga.
The second group consists of 2 shareholders, holds 50 per cent shares (exactly 250 shares) and includes
Cooney, Hugh Owen - located at Tauranga,
Eynon, Grant Scott - located at 29 Maunganui Road, Mount Naunganui.
Principal place of activity
64 No2 Road, Rd2, Te Puke, 3182 New Zealand
Previous addresses
Address #1: Level 1 The Hub, 525 Cameron Road, Tauranga, 3110 New Zealand
Registered & physical address used from 30 May 2014 to 01 Jun 2016
Address #2: Bdo Tauranga Ltd, 96 Cameron Rd, Tauranga 3110 New Zealand
Registered & physical address used from 17 Dec 2009 to 30 May 2014
Address #3: Bdo Spicers Tauranga Ltd, 273 Devonport Road, Tauranga
Registered & physical address used from 27 May 2008 to 17 Dec 2009
Address #4: Simmonds Cooney Lellman, 273 Devonport Road, Tauranga
Physical & registered address used from 04 May 2005 to 27 May 2008
Address #5: Carr & Stanton Ltd, 117e Queen Street, Hastings
Physical address used from 29 May 2001 to 04 May 2005
Address #6: Carr And Stanton, 117e Queen Street, Hastings
Registered address used from 29 May 2001 to 04 May 2005
Address #7: Carr And Stanton, 117e Queen Street, Hastings
Physical address used from 29 May 2001 to 29 May 2001
Basic Financial info
Total number of Shares: 500
Annual return filing month: May
Annual return last filed: 06 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 250 | |||
| Individual | Brownrigg, Ashley David |
Tauranga New Zealand |
06 Jun 2000 - |
| Individual | Cooney, Hugh Owen |
Tauranga New Zealand |
06 Jun 2000 - |
| Shares Allocation #2 Number of Shares: 250 | |||
| Individual | Cooney, Hugh Owen |
Tauranga New Zealand |
06 Jun 2000 - |
| Individual | Eynon, Grant Scott |
29 Maunganui Road Mount Naunganui New Zealand |
06 Jun 2000 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Montgomery, Michael John |
642 Reid Road R D 7, Te Puke New Zealand |
06 Jun 2000 - 08 Dec 2023 |
| Entity | Olive Contractors Limited Shareholder NZBN: 9429038650741 Company Number: 638175 |
06 Jun 2000 - 29 Apr 2005 | |
| Entity | Portland Horticulture Limited Shareholder NZBN: 9429038650444 Company Number: 638173 |
06 Jun 2000 - 29 Apr 2005 | |
| Entity | Portland Horticulture Limited Shareholder NZBN: 9429038650444 Company Number: 638173 |
06 Jun 2000 - 29 Apr 2005 | |
| Entity | Olive Contractors Limited Shareholder NZBN: 9429038650741 Company Number: 638175 |
06 Jun 2000 - 29 Apr 2005 | |
| Entity | Myles Farms Limited Shareholder NZBN: 9429038650338 Company Number: 638172 |
06 Jun 2000 - 29 Apr 2005 | |
| Entity | Myles Farms Limited Shareholder NZBN: 9429038650338 Company Number: 638172 |
06 Jun 2000 - 29 Apr 2005 |
Grant Scott Eynon - Director
Appointment date: 02 Aug 2000
Address: 29 Maunganui Road, Mount Maunganui, 3116 New Zealand
Address used since 20 May 2008
Ashley David Brownrigg - Director
Appointment date: 19 Jan 2023
Address: Rotorua, 3074 New Zealand
Address used since 19 Jan 2023
Michael John Montgomery - Director (Inactive)
Appointment date: 02 Aug 2000
Termination date: 18 Jan 2023
Address: Rd 7, Te Puke, 3187 New Zealand
Address used since 24 Jun 2010
Hugh Owen Cooney - Director (Inactive)
Appointment date: 10 Jan 2002
Termination date: 08 Nov 2005
Address: Otumoetai, Tauranga,
Address used since 10 Jan 2002
Geoffrey Hewit Myles - Director (Inactive)
Appointment date: 06 Jun 2000
Termination date: 31 Mar 2005
Address: Napier,
Address used since 06 Jun 2000
David John Potts - Director (Inactive)
Appointment date: 06 Jun 2000
Termination date: 31 Mar 2005
Address: Mahia,
Address used since 06 Jun 2000
Wayne Keith Startup - Director (Inactive)
Appointment date: 06 Jun 2000
Termination date: 31 Mar 2005
Address: Durham Drive, Havelock North,
Address used since 06 Jun 2000
Hbt Melville Limited
525 Cameron Road
Kiwispout Nz Limited
Suite 1, 525 Cameron Road
Le Monastere Trustee Limited
525 Cameron Road
Holland Beckett Trustee No.13 Limited
525 Cameron Road
Hampton Court Holdings Limited
525 Cameron Road
Holland Beckett Corporate Trustee (gartshore) Limited
525 Cameron Road