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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 700 | |||
Individual | Hanaray, Jeremy Vernon |
Hastings 4122 New Zealand |
30 Nov 2004 - |
Shares Allocation #2 Number of Shares: 300 | |||
Director | Hanaray, Janine Lynn |
Hastings 4122 New Zealand |
23 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hanaray, Jeremy Vernon |
Hastings 4122 New Zealand |
16 Dec 2009 - 13 Nov 2017 |
Entity | Moore Sports Limited Shareholder NZBN: 9429039218674 Company Number: 470943 |
13 Jun 2007 - 13 Jun 2007 | |
Entity | Gpw Holdings Limited Shareholder NZBN: 9429038251092 Company Number: 823469 |
03 Dec 1993 - 05 Sep 2006 | |
Individual | Moore, Michael James |
Maraetotara Havelock North |
03 Dec 1993 - 05 Aug 2005 |
Entity | Waimana Investments Limited Shareholder NZBN: 9429033958200 Company Number: 1848765 |
05 Sep 2006 - 13 Jun 2007 | |
Entity | Moore Sports Limited Shareholder NZBN: 9429039218674 Company Number: 470943 |
13 Jun 2007 - 13 Jun 2007 | |
Entity | Gpw Holdings Limited Shareholder NZBN: 9429038251092 Company Number: 823469 |
03 Dec 1993 - 05 Sep 2006 | |
Entity | Waimana Investments Limited Shareholder NZBN: 9429033958200 Company Number: 1848765 |
05 Sep 2006 - 13 Jun 2007 | |
Individual | Wilkie, Gillian Margaret |
Rd 11 Hastings 4178 New Zealand |
16 Dec 2009 - 23 Apr 2018 |
Individual | Wilkie, Lloyd Joseph |
Rd 11 Hastings 4178 New Zealand |
16 Dec 2009 - 23 Apr 2018 |
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
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
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