Shortcuts

Ritchies Intercity Limited

Type: NZ Limited Company (Ltd)
9429038744549
NZBN
616780
Company Number
Registered
Company Status
Current address
53 - 55 Sophia St
Timaru 7910
New Zealand
Physical address used since 07 Nov 2017
572 Swanson Road
Ranui
Auckland 0612
New Zealand
Service & registered address used since 06 Jan 2023

Ritchies Intercity Limited, a registered company, was registered on 10 May 1993. 9429038744549 is the NZ business number it was issued. The company has been supervised by 10 directors: Eion Glenn Cameron Ritchie - an active director whose contract began on 07 Mar 1994,
Andrew Richard Jennings - an active director whose contract began on 01 Mar 2022,
Michele Margaret Kernahan - an active director whose contract began on 14 Jun 2022,
Shaun Christopher Brooks - an inactive director whose contract began on 14 Jun 2022 and was terminated on 22 Dec 2023,
Andrew John Ritchie - an inactive director whose contract began on 08 Apr 2019 and was terminated on 14 Jun 2022.
Updated on 22 Apr 2024, our database contains detailed information about 2 addresses this company registered, namely: 572 Swanson Road, Ranui, Auckland, 0612 (service address),
572 Swanson Road, Ranui, Auckland, 0612 (registered address),
53 - 55 Sophia St, Timaru, 7910 (physical address).
Ritchies Intercity Limited had been using 53 - 55 Sophia St, Timaru as their registered address up to 06 Jan 2023.
Old names for this company, as we identified at BizDb, included: from 10 May 1993 to 09 Mar 1994 they were called Gollum Holdings Limited.
A single entity owns all company shares (exactly 1000 shares) - Ritchies Transport Holdings Limited - located at 0612, Ranui, Auckland.

Addresses

Previous addresses

Address #1: 53 - 55 Sophia St, Timaru, 7910 New Zealand

Registered & service address used from 07 Nov 2017 to 06 Jan 2023

Address #2: 30 Church Street, Timaru New Zealand

Registered address used from 10 Apr 2000 to 07 Nov 2017

Address #3: Foote Butterfield Taylor, 30 Church Street, Timaru

Registered address used from 10 Apr 2000 to 10 Apr 2000

Address #4: 30 Church Street, Timaru

Registered address used from 27 Jun 1997 to 10 Apr 2000

Address #5: 30 Church Street, Timaru New Zealand

Physical address used from 25 Jun 1997 to 07 Nov 2017

Address #6: Foote Butterfield Taylor, 30 Church Street, Timaru

Physical address used from 25 Jun 1997 to 25 Jun 1997

Address #7: 11 Strathallan Street, Timaru

Registered address used from 10 Mar 1994 to 27 Jun 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 09 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Ritchies Transport Holdings Limited
Shareholder NZBN: 9429031877374
Ranui
Auckland
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ritchie, Eoin Glenn Cameron Mount Pleasant
Christchurch
8081
New Zealand
Director Eoin Glenn Cameron Ritchie Mount Pleasant
Christchurch
8081
New Zealand
Individual Ritchie, Eion Glenn Cameron Mt Pleasant
Christchurch

New Zealand

Ultimate Holding Company

28 Feb 2022
Effective Date
Kkr Group Partnership L.p.
Name
Lp
Type
133634
Ultimate Holding Company Number
KY
Country of origin
30 Church St
Timaru New Zealand
Address
Directors

Eion Glenn Cameron Ritchie - Director

Appointment date: 07 Mar 1994

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 13 Oct 2009


Andrew Richard Jennings - Director

Appointment date: 01 Mar 2022

ASIC Name: The Yoga Impact Charity Ltd

Address: Mosman, Nsw, 2088 Australia

Address: Mosman, Nsw, 2088 Australia

Address used since 01 Mar 2022


Michele Margaret Kernahan - Director

Appointment date: 14 Jun 2022

Address: Westmere, Auckland, 1022 New Zealand

Address used since 18 Jan 2024

Address: Orewa, Orewa, 0931 New Zealand

Address used since 14 Jun 2022


Shaun Christopher Brooks - Director (Inactive)

Appointment date: 14 Jun 2022

Termination date: 22 Dec 2023

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 14 Jun 2022


Andrew John Ritchie - Director (Inactive)

Appointment date: 08 Apr 2019

Termination date: 14 Jun 2022

Address: Swanson, Auckland, 0816 New Zealand

Address used since 08 Apr 2019


Clinton John Rains - Director (Inactive)

Appointment date: 02 Mar 2022

Termination date: 14 Jun 2022

Address: Christchurch, 8053 New Zealand

Address used since 02 Mar 2022


Eoin Glenn Cameron Ritchie - Director (Inactive)

Appointment date: 07 Mar 1994

Termination date: 01 Mar 2022

Address: Mount Pleasant, Christchurch, 8081 New Zealand

Address used since 13 Oct 2009


Joseph Gordon Butterfield - Director (Inactive)

Appointment date: 07 Mar 1994

Termination date: 08 Apr 2019

Address: Highfield, Timaru, 7910 New Zealand

Address used since 13 Oct 2009


Grant James Anderson Proudfoot - Director (Inactive)

Appointment date: 10 May 1993

Termination date: 07 Mar 1994

Address: Timaru,

Address used since 10 May 1993


David Bruce Timpany - Director (Inactive)

Appointment date: 10 May 1993

Termination date: 07 Mar 1994

Address: Timaru,

Address used since 10 May 1993

Nearby companies

Footes Trustees (2013) Limited
53-55 Sophia Street

Sophia Investments Timaru Limited
53-55 Sophia Street

Skipton Scanning Limited
53 - 55 Sophia St

Gary Oliver Contracting Limited
53-55 Sophia Street

Bleeker & Weith Hydraulics Limited
53-55 Sophia Street

Joinery Zone (2012) Limited
53-55 Sophia Street