Shortcuts

Riverlea Properties Limited

Type: NZ Limited Company (Ltd)
9429038788819
NZBN
606169
Company Number
Registered
Company Status
Current address
Level 4, 86 Victoria Street
Wellington 6011
New Zealand
Registered & physical & service address used since 25 Sep 2017
P O Box 9195
Wellington 6141
New Zealand
Postal address used since 18 Sep 2019
36 Abel Smith Street
Te Aro
Wellington 6011
New Zealand
Office & delivery address used since 18 Sep 2019

Riverlea Properties Limited was incorporated on 27 Jan 1994 and issued a number of 9429038788819. This registered LTD company has been run by 4 directors: Brent Keith Wickens - an active director whose contract began on 08 Mar 1995,
Stephen John Witkowski - an active director whose contract began on 06 Dec 1995,
Carolyn Ward Melville - an inactive director whose contract began on 27 Jan 1994 and was terminated on 08 Mar 1995,
Garth Osmond Melville - an inactive director whose contract began on 27 Jan 1994 and was terminated on 08 Mar 1995.
As stated in our database (updated on 26 Mar 2024), this company uses 1 address: P O Box 9195, Wellington, 6141 (type: postal, office).
Up until 25 Sep 2017, Riverlea Properties Limited had been using Level 7, 44 Victoria Street, Wellington as their registered address.
A total of 100 shares are allotted to 2 groups (5 shareholders in total). In the first group, 50 shares are held by 2 entities, namely:
Wickens, Brent Keith (a director) located at Wadestown, Wellington postcode 6012,
Hughes Robertson Trustee Limited (an entity) located at Wellington Central, Wellington postcode 6011.
Then there is a group that consists of 3 shareholders, holds 50 per cent shares (exactly 50 shares) and includes
Witkowski, Stephen John - located at Karori, Wellington,
Witkowski, Phillipa Anne - located at Karori, Wellington,
Pocock, Bryan George - located at Martinborough, Martinborough.

Addresses

Principal place of activity

36 Abel Smith Street, Te Aro, Wellington, 6011 New Zealand


Previous addresses

Address #1: Level 7, 44 Victoria Street, Wellington, 6143 New Zealand

Registered & physical address used from 12 Sep 2007 to 25 Sep 2017

Address #2: Level 2 Wakefield House, 90 The Terrace, Wellington

Physical address used from 01 Jul 1997 to 12 Sep 2007

Address #3: C/- Slade Pocock Hudson, Level 11, 105-109 The Terrace, Welington

Registered address used from 01 Apr 1997 to 12 Sep 2007

Address #4: J'mall Office Block, Broderick Road, Johnsville, Wellington

Registered address used from 20 May 1995 to 01 Apr 1997

Contact info
64 04 3845881
18 Sep 2019 Phone
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 08 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Wickens, Brent Keith Wadestown
Wellington
6012
New Zealand
Entity (NZ Limited Company) Hughes Robertson Trustee Limited
Shareholder NZBN: 9429030803329
Wellington Central
Wellington
6011
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Witkowski, Stephen John Karori
Wellington
6012
New Zealand
Individual Witkowski, Phillipa Anne Karori
Wellington
6012
New Zealand
Individual Pocock, Bryan George Martinborough
Martinborough
5711
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Brent Keith Wickens Trust
Individual Witkowski, Stephen John Karori
Wellington
Other Witkowski Family Trust
Individual Wickens, Brent Keith Wadestown
Wellington
Individual Pocock, Bryan George Oriental Bay
Wellington

New Zealand
Other Null - Witkowski Family Trust
Other Null - Brent Keith Wickens Trust
Directors

Brent Keith Wickens - Director

Appointment date: 08 Mar 1995

Address: Wadestown, Wellington, 6012 New Zealand

Address used since 08 Mar 1995


Stephen John Witkowski - Director

Appointment date: 06 Dec 1995

Address: Karori, Wellington, 6012 New Zealand

Address used since 06 Dec 1995


Carolyn Ward Melville - Director (Inactive)

Appointment date: 27 Jan 1994

Termination date: 08 Mar 1995

Address: Johnsville, Wellington,

Address used since 27 Jan 1994


Garth Osmond Melville - Director (Inactive)

Appointment date: 27 Jan 1994

Termination date: 08 Mar 1995

Address: Johnsville, Wellington,

Address used since 27 Jan 1994

Nearby companies

Pooja Foods Limited
Level 1, 50 Customhouse Quay

M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street

Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street

Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay

Ppem Nominees Limited
Level 14, 1-3 Willeston Street

Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace