Shortcuts

Rivers To Ranges Limited

Type: NZ Limited Company (Ltd)
9429038799860
NZBN
602451
Company Number
Registered
Company Status
G424120
Industry classification code
Camping Equipment Retailing
Industry classification description
Current address
Building A, Level 1, Farming House
211 Market Street South
Hastings 4122
New Zealand
Physical address used since 13 Sep 2019
Level 1
15 Joll Road
Havelock North 4130
New Zealand
Registered & service address used since 27 Nov 2023

Rivers To Ranges Limited, a registered company, was incorporated on 03 Dec 1993. 9429038799860 is the NZ business number it was issued. "Camping equipment retailing" (business classification G424120) is how the company was categorised. The company has been supervised by 7 directors: Jeremy Vernon Hanaray - an active director whose contract started on 01 Sep 2006,
Janine Lynn Hanaray - an active director whose contract started on 18 Apr 2018,
Lloyd Joseph Wilkie - an inactive director whose contract started on 28 Nov 2009 and was terminated on 20 Apr 2018,
Mark William Kayes - an inactive director whose contract started on 01 Sep 2006 and was terminated on 28 Nov 2009,
Michael Derek Peter Single - an inactive director whose contract started on 01 Sep 2006 and was terminated on 28 Nov 2009.
Last updated on 25 Mar 2024, BizDb's database contains detailed information about 2 addresses this company uses, specifically: Level 1, 15 Joll Road, Havelock North, 4130 (registered address),
Level 1, 15 Joll Road, Havelock North, 4130 (service address),
Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 (physical address).
Rivers To Ranges Limited had been using 15 Havelock Road, Havelock North, Havelock North as their registered address up to 27 Nov 2023.
Former names used by this company, as we found at BizDb, included: from 09 Dec 2009 to 30 Aug 2013 they were named Hamills Hastings Limited, from 03 Dec 1993 to 09 Dec 2009 they were named Hunting & Fishing Hb Limited.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 700 shares (70 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 300 shares (30 per cent).

Addresses

Previous addresses

Address #1: 15 Havelock Road, Havelock North, Havelock North, 4130 New Zealand

Registered address used from 01 Aug 2023 to 27 Nov 2023

Address #2: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Registered address used from 13 Sep 2019 to 01 Aug 2023

Address #3: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Service address used from 13 Sep 2019 to 27 Nov 2023

Address #4: Building A, Level 1, Farming House, 211 Market Street South, Hastings, 4122 New Zealand

Registered & physical address used from 27 Apr 2018 to 13 Sep 2019

Address #5: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 11 Sep 2013 to 27 Apr 2018

Address #6: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Registered address used from 13 Aug 2010 to 11 Sep 2013

Address #7: 208-210 Avenue Road East, Hastings, 4122 New Zealand

Physical address used from 13 Aug 2010 to 27 Apr 2018

Address #8: Whk Coffey Davidson, 208-210 Avenue Road East, Hastings New Zealand

Registered & physical address used from 01 Aug 2007 to 13 Aug 2010

Address #9: Coffey Davidson, 303n Karamu Road, Hastings

Registered & physical address used from 05 Dec 2006 to 01 Aug 2007

Address #10: Unit 9, 22 Kalmia Street, Ellerslie, Auckland

Registered & physical address used from 12 Sep 2006 to 05 Dec 2006

Address #11: 100 Horomatangi St, Taupo

Registered & physical address used from 22 Apr 2003 to 12 Sep 2006

Address #12: 107 Heu Heu Street, Taupo

Registered & physical address used from 08 Feb 2002 to 22 Apr 2003

Address #13: 14 Ruapehu Street, Taupo

Physical address used from 01 Jul 1997 to 08 Feb 2002

Address #14: 14 Ruapehu Street, Taupo

Registered address used from 20 Dec 1995 to 08 Feb 2002

Address #15: C/-sj Scannell & Co, Solicitors, 122e Queen Street, Hastings

Registered address used from 20 Dec 1995 to 20 Dec 1995

Contact info
64 6 8787177
13 Nov 2018 Phone
sales@riverstoranges.co.nz
03 Nov 2020 nzbn-reserved-invoice-email-address-purpose
sales@riverstoranges.co.nz
13 Nov 2018 Email
www.riverstoranges.co.nz
13 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 07 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 700
Individual Hanaray, Jeremy Vernon Hastings
4122
New Zealand
Shares Allocation #2 Number of Shares: 300
Director Hanaray, Janine Lynn Hastings
4122
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hanaray, Jeremy Vernon Hastings
4122
New Zealand
Entity Moore Sports Limited
Shareholder NZBN: 9429039218674
Company Number: 470943
Entity Gpw Holdings Limited
Shareholder NZBN: 9429038251092
Company Number: 823469
Individual Moore, Michael James Maraetotara
Havelock North
Entity Waimana Investments Limited
Shareholder NZBN: 9429033958200
Company Number: 1848765
Entity Moore Sports Limited
Shareholder NZBN: 9429039218674
Company Number: 470943
Entity Gpw Holdings Limited
Shareholder NZBN: 9429038251092
Company Number: 823469
Entity Waimana Investments Limited
Shareholder NZBN: 9429033958200
Company Number: 1848765
Individual Wilkie, Gillian Margaret Rd 11
Hastings 4178

New Zealand
Individual Wilkie, Lloyd Joseph Rd 11
Hastings 4178

New Zealand
Directors

Jeremy Vernon Hanaray - Director

Appointment date: 01 Sep 2006

Address: Hastings, 4122 New Zealand

Address used since 13 Nov 2017

Address: Hastings, 4122 New Zealand

Address used since 10 Nov 2011


Janine Lynn Hanaray - Director

Appointment date: 18 Apr 2018

Address: Hastings, 4122 New Zealand

Address used since 18 Apr 2018


Lloyd Joseph Wilkie - Director (Inactive)

Appointment date: 28 Nov 2009

Termination date: 20 Apr 2018

Address: Rd 11, Hastings, 4178 New Zealand

Address used since 12 Nov 2015


Mark William Kayes - Director (Inactive)

Appointment date: 01 Sep 2006

Termination date: 28 Nov 2009

Address: Wellington,

Address used since 01 Sep 2006


Michael Derek Peter Single - Director (Inactive)

Appointment date: 01 Sep 2006

Termination date: 28 Nov 2009

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Sep 2006


Michael James Moore - Director (Inactive)

Appointment date: 03 Dec 1993

Termination date: 01 Sep 2006

Address: Maraetotara, Havelock North,

Address used since 03 Dec 1993


David John Hern - Director (Inactive)

Appointment date: 03 Dec 1993

Termination date: 20 Nov 2000

Address: Waipawa,

Address used since 03 Dec 1993

Nearby companies

Black Folder Limited
Building A, Level 1, Farming House

Poukawa Holdings Limited
211 Market Street

David Brownrigg Investments Limited
Farming House

Farming House Limited
211 Market Street South

Kiwiwines2u Limited
Building A, Level 1, Farming House

Brownrigg Agriculture Limited
211 Market Street South

Similar companies

Bushmans And Outdoors Limited
28 Motutahae Street

Downunder Pilot Shop Limited
2a Waterhouse Street

Estway Sports Limited
200 Marine Parade

Invercargill Hunting & Fishing 2012 Limited
109 Tuwharetoa Street

Nomadic New Zealand Limited
8 Rainbow Drive

Safari Tents Nz Limited
Business H Q