Riversun Nursery Limited, a registered company, was launched on 26 May 1994. 9429038736537 is the New Zealand Business Number it was issued. This company has been supervised by 5 directors: Geoffrey Harold Thorpe - an active director whose contract started on 26 May 1994,
Anna Louise Thorpe - an active director whose contract started on 20 Jul 2020,
Dame Anne Salmond - an inactive director whose contract started on 06 Mar 2003 and was terminated on 31 Mar 2009,
Ross Andrew Kane - an inactive director whose contract started on 30 Nov 2001 and was terminated on 30 Mar 2009,
George Eric Paterson - an inactive director whose contract started on 30 Nov 2001 and was terminated on 27 Mar 2009.
Last updated on 03 Apr 2024, the BizDb data contains detailed information about 5 addresses the company uses, specifically: P O Box 1199, Gisborne, 4040 (postal address),
257 Awapuni Road, Gisborne, 4010 (office address),
257 Awapuni Road, Gisborne, 4010 (delivery address),
257 Awapuni Road, Gisborne (physical address) among others.
Riversun Nursery Limited had been using 331 Childers Road, Gisborne as their registered address up until 16 Aug 1999.
One entity controls all company shares (exactly 1000 shares) - Riversun Holdings Limited - located at 4040, Gisborne.
Other active addresses
Address #4: P O Box 1199, Gisborne, 4040 New Zealand
Postal address used from 03 Sep 2019
Address #5: 257 Awapuni Road, Gisborne, 4010 New Zealand
Office & delivery address used from 03 Sep 2019
Principal place of activity
257 Awapuni Road, Gisborne, 4010 New Zealand
Previous addresses
Address #1: 331 Childers Road, Gisborne
Registered address used from 16 Aug 1999 to 16 Aug 1999
Address #2: 200 Palmerston Road, Gisborne
Registered address used from 20 Oct 1998 to 16 Aug 1999
Address #3: 200 Palmerston Road, Gisborne
Physical address used from 20 Oct 1998 to 20 Oct 1998
Address #4: 331 Childers Road, Gisborne
Physical address used from 20 Oct 1998 to 10 Sep 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 26 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Riversun Holdings Limited Shareholder NZBN: 9429035469827 |
Gisborne |
03 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thorpe, Geoffrey Harold |
Gisborne |
26 May 1994 - 03 Sep 2004 |
Individual | Thorpe, Geoffrey Harold |
Gisborne |
26 May 1994 - 03 Sep 2004 |
Individual | Ball, Francis Manning |
Gisborne |
26 May 1994 - 27 Jun 2010 |
Individual | Thorpe, Anna |
Gisborne |
26 May 1994 - 27 Jun 2010 |
Ultimate Holding Company
Geoffrey Harold Thorpe - Director
Appointment date: 26 May 1994
Address: Gisborne, 4010 New Zealand
Address used since 30 Sep 2015
Anna Louise Thorpe - Director
Appointment date: 20 Jul 2020
Address: Okitu, Gisborne, 4010 New Zealand
Address used since 20 Jul 2020
Dame Anne Salmond - Director (Inactive)
Appointment date: 06 Mar 2003
Termination date: 31 Mar 2009
Address: Devonport, Auckland,
Address used since 06 Mar 2003
Ross Andrew Kane - Director (Inactive)
Appointment date: 30 Nov 2001
Termination date: 30 Mar 2009
Address: Gisborne,
Address used since 30 Nov 2001
George Eric Paterson - Director (Inactive)
Appointment date: 30 Nov 2001
Termination date: 27 Mar 2009
Address: Whitby, Wellington,
Address used since 30 Nov 2001
Riversun Holdings Limited
Cnr Awapuni Road & Banks Street
East Coast Wools Limited
249 Stanley Road
Custom Chrome Nz Limited
23 Banks Street
Riverdeen Park Limited
241 Stanley Road
Ritchie Civil Limited
241 Stanley Road
Siteworx Civil Limited
25 Banks Street