Ritchie Motor Group Limited, a registered company, was incorporated on 13 Apr 1999. 9429037614362 is the NZ business identifier it was issued. This company has been run by 2 directors: George William Ritchie - an active director whose contract began on 13 Apr 1999,
Samuel Mcrae Ritchie - an active director whose contract began on 05 Mar 2021.
Updated on 07 Mar 2024, the BizDb data contains detailed information about 2 addresses the company registered, namely: 280 Great South Road, Takanini, Takanini, 2112 (physical address),
280 Great South Road, Takanini, Takanini, 2112 (service address),
Unit 2F No 5 Ceres Court, Rosedale, Auckland, 0757 (registered address).
Ritchie Motor Group Limited had been using 31A Amy Street, Ellerslie, Auckland as their physical address until 10 Mar 2021.
Other names used by the company, as we identified at BizDb, included: from 13 Apr 1999 to 07 Jun 2011 they were called George Ritchie Soccer Corporation Limited.
A single entity owns all company shares (exactly 1 share) - Ritchie, George William - located at 2112, Ellerslie, Auckland.
Previous addresses
Address #1: 31a Amy Street, Ellerslie, Auckland, 1051 New Zealand
Physical address used from 31 May 2016 to 10 Mar 2021
Address #2: Unit 2f No 5 Ceres Court, Rosedale, Auckland, 0757 New Zealand
Physical address used from 16 Jul 2014 to 31 May 2016
Address #3: Level 7, West Plaza, Bldg, Corner Albert And Fanshawe Street, Auckland, 1010 New Zealand
Physical & registered address used from 04 Jul 2012 to 16 Jul 2014
Address #4: C/-b Spooner Ca Level 7, West Plaza, Bldg, Corner Albert And Fanshawe, Streets, Auckland 1, 1010 New Zealand
Registered & physical address used from 15 Jun 2011 to 04 Jul 2012
Address #5: C/-b M Spooner, Level 7, West Plaza, Bldg, Corner Albert And Fanshawe, Streets, Auckland 1 New Zealand
Registered address used from 13 Apr 2000 to 15 Jun 2011
Address #6: C/-b M Spooner, Level 7, West Plaza, Bldg, Corner Albert And Fanshawe, Streets, Auckland 1
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #7: C/-b M Spooner, Level 7, West Plaza, Bldg, Corner Albert And Fanshawe, Streets, Auckland 1 New Zealand
Physical address used from 14 Apr 1999 to 15 Jun 2011
Basic Financial info
Total number of Shares: 1
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Individual | Ritchie, George William |
Ellerslie Auckland 1051 New Zealand |
13 Apr 1999 - |
George William Ritchie - Director
Appointment date: 13 Apr 1999
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 Apr 2020
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 13 Apr 1999
Samuel Mcrae Ritchie - Director
Appointment date: 05 Mar 2021
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 05 Mar 2021
Innov8ineer Limited
Flat 3, 33 Arthur Street
Missewe Limited
24 Pukerangi Crescent
Kay Bramley Consulting Limited
23 Amy Street
Willochy Investments Limited
22 Pukerangi Crescent
Peloton Marketing Limited
4a Ballin Street
Phillips Electronics & Computer Repairs Limited
1a Ballin Street