Shortcuts

Ritesteel Limited

Type: NZ Limited Company (Ltd)
9429038703003
NZBN
626011
Company Number
Registered
Company Status
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
7 Mana Place
Wiri
Auckland 2104
New Zealand
Registered & physical & service address used since 10 Nov 2017
P O Box 276-076
Manukau
Auckland 2145
New Zealand
Postal address used since 23 Nov 2020
7 Mana Place
Wiri
Auckland 2104
New Zealand
Office & delivery address used since 23 Nov 2020

Ritesteel Limited, a registered company, was launched on 27 May 1994. 9429038703003 is the New Zealand Business Number it was issued. "Investment - commercial property" (business classification L671230) is how the company has been categorised. The company has been managed by 6 directors: Lorraine Wright - an active director whose contract started on 21 Jul 2016,
Peter Douglas Revill - an active director whose contract started on 21 Jul 2016,
Geoffrey Michael Revill - an inactive director whose contract started on 27 May 1994 and was terminated on 04 Aug 2016,
Hadley John Wright - an inactive director whose contract started on 27 May 1994 and was terminated on 04 Aug 2016,
Phillip William Shaw - an inactive director whose contract started on 19 Jun 1997 and was terminated on 30 Oct 2015.
Last updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: P O Box 276-076, Manukau, Auckland, 2145 (types include: postal, office).
Ritesteel Limited had been using 84 Diana Drive, Glenfield, Auckland 9 as their physical address up until 10 Nov 2017.
A total of 90000 shares are issued to 3 shareholders (2 groups). The first group is comprised of 45000 shares (50%) held by 2 entities. There is also a second group which includes 1 shareholder in control of 45000 shares (50%).

Addresses

Principal place of activity

7 Mana Place, Wiri, Auckland, 2104 New Zealand


Previous address

Address #1: 84 Diana Drive, Glenfield, Auckland 9 New Zealand

Physical & registered address used from 29 May 1997 to 10 Nov 2017

Contact info
64 9 2635806
04 Dec 2018 Phone
carolyn@steelsouthauckland.co.nz
23 Nov 2020 nzbn-reserved-invoice-email-address-purpose
carolyn@steelsouthauckland.co.nz
04 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 90000

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 45000
Entity (NZ Limited Company) Botany Trustees (2015) Limited
Shareholder NZBN: 9429041593660
East Tamaki
Auckland
2013
New Zealand
Individual Wright, Lorraine Murrays Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 45000
Individual Revill, Jean Minto Devonport
Auckland
0624
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Philip, William Shaw Buckland Beach
Auckland
Individual Revill, Geoffrey Michael Takapuna
Auckland
0622
New Zealand
Individual Shaw, Phillip William Bucklands Beach
Auckland
2012
New Zealand
Individual Wright, Hadley John Murrays Bay
Auckland
0630
New Zealand
Individual Hibbell, Ross William Inglewood
Taranaki

New Zealand
Individual Wright, Hadley John Murrays Bay
Auckland
0630
New Zealand
Directors

Lorraine Wright - Director

Appointment date: 21 Jul 2016

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 02 Nov 2017

Address: Murrays Bay, Auckland, 0620 New Zealand

Address used since 21 Jul 2016


Peter Douglas Revill - Director

Appointment date: 21 Jul 2016

Address: Devonport, Auckland, 0624 New Zealand

Address used since 21 Jul 2016


Geoffrey Michael Revill - Director (Inactive)

Appointment date: 27 May 1994

Termination date: 04 Aug 2016

Address: Takapuna, Auckland, 0622 New Zealand

Address used since 27 Nov 2015


Hadley John Wright - Director (Inactive)

Appointment date: 27 May 1994

Termination date: 04 Aug 2016

Address: Murrays Bay, Auckland, 0630 New Zealand

Address used since 12 Jun 2015


Phillip William Shaw - Director (Inactive)

Appointment date: 19 Jun 1997

Termination date: 30 Oct 2015

Address: Buckland Beach, Auckland, 2012 New Zealand

Address used since 27 Nov 2015


Douglas Notley - Director (Inactive)

Appointment date: 27 May 1994

Termination date: 19 Jun 1997

Address: Remuera, Auckland,

Address used since 27 May 1994

Nearby companies

En Technologies (nz) Limited
Unit 14, 111 Diana Drive

Electroless Coating Systems Limited
Unit 14 / 111 Diana Drive

Kanji Foodmart Limited
116 Chivalry Road

Dynamic Cleaning Limited
126a Chivalry Road

Lj Concept Investment Limited
114 Chivalry Road

Hudadac Renovations Limited
1 / 130 Chivalry Road

Similar companies

Chen And Mai Investments Limited
477 Glenfield Road

Eco-style Limited
Unit 9

K C & M E Limited
8 Downing Street

Lynken Holdings Limited
Flat 1, 1 Battle Place

Marin Properties Limited
48b Diana Drive

Mudball Investments Limited
58 Diana Drive