Richon Limited, a registered company, was incorporated on 24 Jun 1997. 9429038055270 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Robert Stanley Stokes - an active director whose contract began on 05 Sep 2002,
Julie Ann Stokes - an active director whose contract began on 23 Sep 2015,
Ian Matthew Stokes - an inactive director whose contract began on 24 Jun 1997 and was terminated on 20 Sep 2015,
Erica Ralston Stokes - an inactive director whose contract began on 24 Jun 1997 and was terminated on 20 Sep 2015.
Last updated on 12 Mar 2024, the BizDb database contains detailed information about 1 address: 6 Blake Street, Rangiora (category: physical, registered).
Richon Limited had been using C/-Prosser Quirke & Co, Chartered Accountants, 6 Blake Street, Rangiora as their registered address until 25 Feb 2003.
A total of 100000 shares are issued to 4 shareholders (3 groups). The first group includes 25000 shares (25 per cent) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 20000 shares (20 per cent). Finally the 3rd share allocation (55000 shares 55 per cent) made up of 2 entities.
Previous addresses
Address: C/-prosser Quirke & Co, Chartered Accountants, 6 Blake Street, Rangiora
Registered address used from 11 Apr 2000 to 25 Feb 2003
Address: C/-prosser Quirke & Co, Chartered Accountants, 6 Blake Street, Rangiora
Physical address used from 25 Jun 1997 to 25 Feb 2003
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25000 | |||
Individual | Stokes, Julie Ann |
Rd 1 Amberley 7481 New Zealand |
24 Jun 1997 - |
Shares Allocation #2 Number of Shares: 20000 | |||
Individual | Stokes, Robert Stanley |
Rd 1 Amberley 7481 New Zealand |
24 Jun 1997 - |
Shares Allocation #3 Number of Shares: 55000 | |||
Individual | Stokes, Robert S. |
Rd 1 Amberley 7481 New Zealand |
24 Jun 1997 - |
Individual | Stokes, Julie A. |
Rd 1 Amberley 7481 New Zealand |
24 Jun 1997 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Feary, Angela Jane |
Oxford New Zealand |
24 Jun 1997 - 09 Aug 2022 |
Individual | Robertson, Donald Michael |
Rangiora New Zealand |
24 Jun 1997 - 09 Aug 2022 |
Individual | Stokes, Ian Matthew |
Glentui R D , Oxford |
24 Jun 1997 - 16 Mar 2005 |
Individual | Stokes, Erica Ralston |
Glentui R D Oxford |
24 Jun 1997 - 16 Mar 2005 |
Robert Stanley Stokes - Director
Appointment date: 05 Sep 2002
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 19 Feb 2020
Address: Lees Valley, R D, Oxford, 7495 New Zealand
Address used since 17 Feb 2016
Julie Ann Stokes - Director
Appointment date: 23 Sep 2015
Address: Lees Valley, Oxford, 7495 New Zealand
Address used since 23 Sep 2015
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 26 Feb 2018
Ian Matthew Stokes - Director (Inactive)
Appointment date: 24 Jun 1997
Termination date: 20 Sep 2015
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 15 Feb 2010
Erica Ralston Stokes - Director (Inactive)
Appointment date: 24 Jun 1997
Termination date: 20 Sep 2015
Address: Rd 1, Oxford, 7495 New Zealand
Address used since 15 Feb 2010
Bell Developments (s.i) Limited
6 Blake Street
Pa-ma-ko Limited
6 Blake Street
Precision Autoglass Limited
6 Blake Street
The Landscape Construction Company Limited
6 Blake Street
Watson Multi Shears Limited
6 Blake Street
Frances Jerard Limited
6 Blake Street