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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Annie Jiang |
Murrays Bay Auckland 0630 New Zealand |
25 Aug 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dean Yue Ding |
Murrays Bay Auckland 0630 New Zealand |
05 Feb 1999 - 26 Feb 2019 |
Director | Annie Jiang |
Bucklands Beach Manukau 2012 New Zealand |
25 Aug 2010 - 25 Aug 2010 |
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
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
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