Right Investments Limited, a registered company, was started on 09 Sep 1999. 9429037510275 is the NZ business number it was issued. The company has been supervised by 2 directors: Eileen Mary Irvine - an active director whose contract started on 09 Sep 1999,
Murray Gilbert Irvine - an active director whose contract started on 19 Sep 2003.
Updated on 28 Apr 2024, the BizDb database contains detailed information about 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical).
Right Investments Limited had been using Level 4, 123 Victoria Street, Christchurch Central, Christchurch as their registered address until 19 Oct 2022.
A total of 100 shares are allocated to 4 shareholders (3 groups). The first group consists of 1 share (1%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (1%). Finally we have the next share allocation (98 shares 98%) made up of 2 entities.
Previous addresses
Address: Level 4, 123 Victoria Street, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 31 Mar 2017 to 19 Oct 2022
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Physical & registered address used from 10 May 2016 to 31 Mar 2017
Address: 2nd Floor, 137 Victoria Street, Christchurch, 8013 New Zealand
Registered & physical address used from 03 Jun 2011 to 10 May 2016
Address: 2nd Floor, 137 Victoria Street, Christchurch New Zealand
Physical & registered address used from 29 Jun 2002 to 03 Jun 2011
Address: C/- Wills & Associates, 4th Floor, Hsbc House, 141 Cambridge Terrace, Christchurch
Registered address used from 31 May 2001 to 29 Jun 2002
Address: C/- Marriotts, 137 Victoria Street, Christchurch
Physical address used from 28 May 2001 to 29 Jun 2002
Address: C/- Wills & Associates, 4th Floor, Hsbc House, 141 Cambridge Terrace, Christchurch
Physical address used from 28 May 2001 to 28 May 2001
Address: C/- Wills & Associates, 4th Floor, Hsbc House, 141 Cambridge Terrace, Christchurch
Registered address used from 12 Apr 2000 to 31 May 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 15 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Irvine, Eileen Mary |
Avonhead Christchurch 8042 New Zealand |
18 May 2004 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Irvine, Murray Gilbert |
Avonhead Christchurch 8042 New Zealand |
18 May 2004 - |
Shares Allocation #3 Number of Shares: 98 | |||
Individual | Irvine, Eileen Mary |
Avonhead Christchurch 8042 New Zealand |
18 May 2004 - |
Individual | Irvine, Murray Gilbert |
Avonhead Christchurch 8042 New Zealand |
18 May 2004 - |
Eileen Mary Irvine - Director
Appointment date: 09 Sep 1999
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 22 May 2018
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 25 May 2007
Murray Gilbert Irvine - Director
Appointment date: 19 Sep 2003
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 22 May 2018
Address: Harewood, Christchurch, 8051 New Zealand
Address used since 25 May 2007
Direct Paper Limited
Level 4, 123 Victoria Street
Ambrosia Nurseries Limited
Level 4, 123 Victoria Street
Eagle Direct Limited
Level 4, 60 Cashel Street
Zs Investments 2013 Limited
Level 3, 50 Victoria Street
Weeping Angels Limited
Level 2, 329 Durham Street
Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street