Shortcuts

Risc Holdings Limited

Type: NZ Limited Company (Ltd)
9429037375164
NZBN
1013647
Company Number
Registered
Company Status
Current address
Level 2
299 Durham Street North
Christchurch 8013
New Zealand
Physical & registered & service address used since 22 Apr 2021

Risc Holdings Limited, a registered company, was registered on 17 Feb 2000. 9429037375164 is the NZ business identifier it was issued. This company has been run by 3 directors: Darren James Robinson - an active director whose contract started on 15 Aug 2016,
Elizabeth Ann Graham - an active director whose contract started on 15 Aug 2016,
Graham Flinders Scott - an inactive director whose contract started on 17 Feb 2000 and was terminated on 16 Aug 2016.
Updated on 12 Mar 2024, the BizDb database contains detailed information about 1 address: Level 2, 299 Durham Street North, Christchurch, 8013 (types include: physical, registered).
Risc Holdings Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their registered address up to 22 Apr 2021.
Previous names for this company, as we found at BizDb, included: from 08 Oct 2012 to 31 Jul 2020 they were named Risc Limited, from 17 Feb 2000 to 08 Oct 2012 they were named Home Cctv Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand

Registered & physical address used from 03 Mar 2014 to 22 Apr 2021

Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand

Registered & physical address used from 12 May 2011 to 03 Mar 2014

Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand

Registered & physical address used from 26 Aug 2009 to 12 May 2011

Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch

Registered & physical address used from 12 Jun 2006 to 26 Aug 2009

Address: Goldsmith Fox P K F, Chartered Accountants, 236 Armagh Street, Christchurch

Physical & registered address used from 01 Sep 2002 to 12 Jun 2006

Address: Goldsmith Fox Pkf, Chartered Accountants, 236 Armagh Street, Christchurch

Registered address used from 12 Apr 2000 to 01 Sep 2002

Address: Goldsmith Fox Pkf, Chartered Accountants, 236 Armagh Street, Christchurch

Physical address used from 17 Feb 2000 to 01 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Robinson, Darren James Rd 2
Cromwell
9384
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Graham, Elizabeth Ann Scarborough
Christchurch
8081
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lemon, David Brent Ellerslie
Auckland 1051

New Zealand
Individual Scott, Graham Flinders St Martins
Christchurch 8022

New Zealand
Directors

Darren James Robinson - Director

Appointment date: 15 Aug 2016

Address: Rd 2, Cromwell, 9384 New Zealand

Address used since 15 Aug 2016


Elizabeth Ann Graham - Director

Appointment date: 15 Aug 2016

Address: Scarborough, Christchurch, 8081 New Zealand

Address used since 15 Aug 2016


Graham Flinders Scott - Director (Inactive)

Appointment date: 17 Feb 2000

Termination date: 16 Aug 2016

Address: St Martins, Christchurch, 8022 New Zealand

Address used since 01 Jul 2009