Shortcuts

Richland Group Limited

Type: NZ Limited Company (Ltd)
9429037678609
NZBN
942469
Company Number
Registered
Company Status
G421150
Industry classification code
Furniture Retailing
Industry classification description
Current address
23a Bournemouth Terrace
Murrays Bay
Auckland 0630
New Zealand
Physical & registered address used since 16 Sep 2015
23a Bournemouth Terrace
Murrays Bay
Auckland 0630
New Zealand
Other address (Address for Records) used since 27 Nov 2016
23a Bournemouth Terrace
Murrays Bay
Auckland 0630
New Zealand
Other address (Address for Records) used since 01 Aug 2019

Richland Group Limited, a registered company, was incorporated on 05 Feb 1999. 9429037678609 is the NZ business number it was issued. "Furniture retailing" (business classification G421150) is how the company has been categorised. This company has been run by 3 directors: Annie Jiang - an active director whose contract began on 01 Feb 2008,
Dean Yue Ding - an inactive director whose contract began on 05 Feb 1999 and was terminated on 25 Feb 2019,
Fan Jiang - an inactive director whose contract began on 05 Feb 1999 and was terminated on 06 Sep 2002.
Last updated on 29 Jan 2022, the BizDb database contains detailed information about 1 address: an address for records at 23A Bournemouth Terrace, Murrays Bay, Auckland, 0630 (type: other, other).
Richland Group Limited had been using 29 Ferntree Terrace, West Harbour, Auckland as their registered address up to 16 Sep 2015.
One entity owns all company shares (exactly 100 shares) - Annie Jiang - located at 0630, Murrays Bay, Auckland.

Addresses

Previous addresses

Address #1: 29 Ferntree Terrace, West Harbour, Auckland, 0618 New Zealand

Registered & physical address used from 14 Sep 2011 to 16 Sep 2015

Address #2: 2/30 Bucklands Beach Road, Bucklands Beach, Manukau New Zealand

Registered & physical address used from 03 Sep 2009 to 14 Sep 2011

Address #3: 29 Ferntree Tce, West Harbour, Auckland

Physical & registered address used from 28 Sep 2005 to 03 Sep 2009

Address #4: 16a Kurahaupo St., Orakei, Auckland

Physical address used from 27 Aug 2003 to 28 Sep 2005

Address #5: 16a Kurahaupu St., Orakei,, Auckland

Registered address used from 27 Aug 2003 to 28 Sep 2005

Address #6: 2e 28 Stanwell Street, Parnell, Auckland

Registered address used from 03 Sep 2001 to 27 Aug 2003

Address #7: 2e 28 Stanwell Street, Parnell, Auckland

Registered address used from 14 Aug 2000 to 03 Sep 2001

Address #8: 7 Motutau Road, Papatoetoe, Auckland

Registered address used from 06 Jun 2000 to 14 Aug 2000

Address #9: 2-228 Kepa Road, Mission Bay, Auckland

Physical address used from 06 Jun 2000 to 27 Aug 2003

Address #10: 7 Motatau Road, Papatoetoe, Auckland

Physical address used from 06 Jun 2000 to 06 Jun 2000

Address #11: 2e 28 Stanwell Street, Parnell, Auckland

Physical address used from 06 Jun 2000 to 06 Jun 2000

Address #12: 27 Tutere Road, Papatoetoe, Auckland

Physical & registered address used from 28 Apr 2000 to 06 Jun 2000

Address #13: 27 Tutere Road, Papatoetoe, Auckland

Registered address used from 12 Apr 2000 to 28 Apr 2000

Contact info
64 27 9681676
Phone
annjiang80@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 03 Aug 2020


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Director Annie Jiang Murrays Bay
Auckland
0630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dean Yue Ding Murrays Bay
Auckland
0630
New Zealand
Director Annie Jiang Bucklands Beach
Manukau
2012
New Zealand
Directors

Annie Jiang - Director

Appointment date: 01 Feb 2008

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 20 Dec 2014

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 01 Aug 2019


Dean Yue Ding - Director (Inactive)

Appointment date: 05 Feb 1999

Termination date: 25 Feb 2019

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 20 Dec 2014


Fan Jiang - Director (Inactive)

Appointment date: 05 Feb 1999

Termination date: 06 Sep 2002

Address: Mission Bay, Auckland,

Address used since 05 Feb 1999

Nearby companies

Blairdornay Feulands Limited
23 Bournemouth Terrace

Newport Group Holdings Limited
19a Bournemouth Terrace

Ruc Solutions Limited
27 Bournemouth Terrace

Jarrett Investments Limited
27 Bournemouth Terrace

Black Sheep Trustee Limited
15a Bournemouth Terrace

Sheepish Trustee Limited
15a Bournemouth Terrace

Similar companies

Collins Lawson Limited
3 View Road

Lawson Collins Limited
3 View Road

Mann Developments Limited
C/- Keith Mackinlay & Associates

Medici Furniture Limited
36 Bellbird Rise

Owl Limited
19 View Road

The Beach Furniture 2014 Limited
Flat 2, 54 Kowhai Road