Ridgway Empire Limited was started on 15 Dec 1998 and issued an NZBN of 9429037699079. This registered LTD company has been managed by 3 directors: Aaron Wayne Ridgway - an active director whose contract started on 21 Jan 2004,
Aaron Wayne Ridgway - an inactive director whose contract started on 15 Dec 1998 and was terminated on 28 Nov 2003,
Kyle Cameron Mais - an inactive director whose contract started on 28 Nov 2003 and was terminated on 28 Nov 2003.
According to our information (updated on 06 Apr 2024), this company filed 1 address: 34 Kensington Terrace, Gulf Harbour, Whangaparaoa, 0930 (types include: registered, physical).
Until 11 Mar 2022, Ridgway Empire Limited had been using 5/37 Clifton Road, Takapuna, Auckland as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Ridgway Holdings Limited (an entity) located at Gulf Harbour, Whangaparaoa postcode 0930. Ridgway Empire Limited is categorised as "Rental of residential property" (ANZSIC L671160).
Principal place of activity
5/37 Clifton Road, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address: 5/37 Clifton Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 23 Nov 2011 to 11 Mar 2022
Address: 5/37 Clifton Rd, Takapuna New Zealand
Physical address used from 19 May 2009 to 23 Nov 2011
Address: 5/37 Clifton Road, Takapuna, Auckland New Zealand
Registered address used from 09 Apr 2008 to 23 Nov 2011
Address: Apartment 4/37, Clifton Road, Takapuna, Auckland
Physical address used from 17 Feb 2004 to 19 May 2009
Address: Apartment 4/37 Clifton Road, Takapuna, Auckland
Registered address used from 05 Feb 2004 to 09 Apr 2008
Address: 38 Heathcote Road, Milford, Auckland
Registered address used from 10 Jul 2001 to 05 Feb 2004
Address: B D O Auckland, 13th Floor Quay Tower, 29 Customs Street West, Auckland
Physical address used from 17 Jul 2000 to 17 Jul 2000
Address: 38 Heathcote Road, Milford, Auckland
Physical address used from 17 Jul 2000 to 17 Jul 2000
Address: 18 Minnehaha Ave, Takapuna, Auckland
Physical address used from 17 Jul 2000 to 17 Feb 2004
Address: B D O Auckland, 13th Floor Quay Tower, 29 Customs Street West, Auckland
Registered address used from 17 Jul 2000 to 10 Jul 2001
Address: B D O Auckland, 13th Floor Quay Tower, 29 Customs Street West, Auckland
Registered address used from 12 Apr 2000 to 17 Jul 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 02 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Ridgway Holdings Limited Shareholder NZBN: 9429035151135 |
Gulf Harbour Whangaparaoa 0930 New Zealand |
23 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ridgway, Aaron Wayne |
Takapuna Auckland |
15 Dec 1998 - 23 Jan 2008 |
Ultimate Holding Company
Aaron Wayne Ridgway - Director
Appointment date: 21 Jan 2004
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 01 Mar 2022
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 15 Nov 2011
Aaron Wayne Ridgway - Director (Inactive)
Appointment date: 15 Dec 1998
Termination date: 28 Nov 2003
Address: Takapuna, Auckland,
Address used since 15 Dec 1998
Kyle Cameron Mais - Director (Inactive)
Appointment date: 28 Nov 2003
Termination date: 28 Nov 2003
Address: Bayswater, Auckland,
Address used since 28 Nov 2003
Marble International Limited
43 Clifton Road
Kai Trustee Limited
43 Clifton Road
Evan Gamby Limited
27a Clifton Road
Bush Press Communications Limited
41 Hauraki Road
Insurance Survey Limited
44 Hauraki Road
Coyne Tc Limited
38 Hauraki Road
Claygate Limited
2/6 Brown Street
Edenvale Limited
3a Cameron Street
J&t Properties Limited
35a Hauraki Road
Jim's Boys Limited
4a Ewen Street
Krc Limited
31b Hauraki Road
Rb Group Limited
3/254 Lake Road