Shortcuts

Riverlock Ventures Limited

Type: NZ Limited Company (Ltd)
9429038348754
NZBN
803318
Company Number
Registered
Company Status
Current address
22 Louvain Street
Whakatane
Whakatane 3120
New Zealand
Physical & registered & service address used since 14 Aug 2018

Riverlock Ventures Limited, a registered company, was incorporated on 10 Apr 1996. 9429038348754 is the NZ business number it was issued. The company has been run by 6 directors: Douglas Tony Brown - an active director whose contract began on 10 Apr 1996,
Geoffrey Thomas Brown - an active director whose contract began on 01 May 1997,
Ian Michael Brown - an active director whose contract began on 03 Jul 2019,
Donald James Brown - an active director whose contract began on 03 Jul 2019,
Peter Ross Crow - an inactive director whose contract began on 03 Jul 2019 and was terminated on 13 Dec 2023.
Updated on 14 May 2024, the BizDb database contains detailed information about 1 address: 22 Louvain Street, Whakatane, Whakatane, 3120 (types include: physical, registered).
Riverlock Ventures Limited had been using 106 Commerce Street, Whakatane, Whakatane as their registered address up to 14 Aug 2018.
More names for the company, as we managed to find at BizDb, included: from 17 May 1996 to 10 Jul 2018 they were called Jay Tee Investments Limited, from 10 Apr 1996 to 17 May 1996 they were called Fisher Chiropractic Clinic Limited.
One entity controls all company shares (exactly 100 shares) - Riverlock Group Holdings Limited - located at 3120, Whakatane, Whakatane.

Addresses

Previous addresses

Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Registered address used from 18 Jul 2018 to 14 Aug 2018

Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Physical address used from 08 Sep 2015 to 14 Aug 2018

Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Registered address used from 08 Sep 2015 to 18 Jul 2018

Address: C/-fishers, 13 Louvain Street, Whakatane 3120 New Zealand

Physical & registered address used from 01 Sep 2009 to 08 Sep 2015

Address: C/- Fishers, 1st Floor, 17-19 Pyne Street, Whakatane

Physical & registered address used from 10 Sep 2002 to 01 Sep 2009

Address: C/- Fisher Partners, 1st Floor, 17-19 Pyne Street, Whakatane

Registered address used from 11 Apr 2000 to 10 Sep 2002

Address: C/- Fisher Partners, 1st Floor, 17-19 Pyne Street, Whakatane

Physical address used from 10 Apr 1996 to 10 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Riverlock Group Holdings Limited
Shareholder NZBN: 9429046897664
Whakatane
Whakatane
3120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Riverlock Packhouse Limited
Shareholder NZBN: 9429039400093
Company Number: 409833
Entity Riverlock Packhouse Limited
Shareholder NZBN: 9429039400093
Company Number: 409833
Whakatane
Whakatane
3120
New Zealand

Ultimate Holding Company

01 Jul 2018
Effective Date
Riverlock Group Holdings Limited
Name
Ltd
Type
6928418
Ultimate Holding Company Number
NZ
Country of origin
22 Louvain Street
Whakatane
Whakatane 3120
New Zealand
Address
Directors

Douglas Tony Brown - Director

Appointment date: 10 Apr 1996

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 21 Jan 2020

Address: Rd 2, Opotiki, 3198 New Zealand

Address used since 01 Aug 2006

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 06 Aug 2018


Geoffrey Thomas Brown - Director

Appointment date: 01 May 1997

Address: Waiotahe, Opotiki, 3198 New Zealand

Address used since 20 Mar 2024

Address: Waiotahe, 3198 New Zealand

Address used since 19 Feb 2024

Address: Opotiki, 3198 New Zealand

Address used since 21 Sep 2021

Address: Opotiki, 3197 New Zealand

Address used since 06 Aug 2018

Address: Opotiki, Opotiki, 3198 New Zealand

Address used since 31 Aug 2015


Ian Michael Brown - Director

Appointment date: 03 Jul 2019

Address: Leeston, 7683 New Zealand

Address used since 21 Sep 2021

Address: Rd 1, Opotiki, 3197 New Zealand

Address used since 03 Jul 2019


Donald James Brown - Director

Appointment date: 03 Jul 2019

Address: Otara, Opotiki, 3197 New Zealand

Address used since 19 Mar 2024

Address: Rd 1, Opotiki, 3197 New Zealand

Address used since 03 Jul 2019


Peter Ross Crow - Director (Inactive)

Appointment date: 03 Jul 2019

Termination date: 13 Dec 2023

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 04 Jun 2021

Address: Whitby, Porirua, 5024 New Zealand

Address used since 03 Jul 2019


John Lawrance Fisher - Director (Inactive)

Appointment date: 10 Apr 1996

Termination date: 10 Apr 1996

Address: R D 2, Whakatane,

Address used since 10 Apr 1996

Nearby companies

J & M Elliott Alliance Limited
22 Louvain Street

Jola Limited
22 Louvain Street

B & A Law Holdings Limited
22 Louvain Street

E C Management Solutions Limited
22 Louvain Street

Coastline Electrical (bop) Limited
22 Louvain Street

East View Holdings Bop Limited
22 Louvain Street