Richelieu Investments Limited was registered on 27 Aug 1993 and issued a business number of 9429038808821. The registered LTD company has been managed by 5 directors: Beverley Jean Monk - an active director whose contract started on 05 Apr 2001,
Andrew Philip Hand - an active director whose contract started on 11 May 2020,
Brian Donald Somervell - an inactive director whose contract started on 27 Aug 1993 and was terminated on 05 Apr 2001,
Mark Roland Winger - an inactive director whose contract started on 27 Aug 1993 and was terminated on 05 Apr 2001,
Patrick John O'toole - an inactive director whose contract started on 16 Feb 1999 and was terminated on 01 Jul 2000.
According to BizDb's information (last updated on 19 Mar 2024), this company registered 1 address: 276 Snodgrass Road, Rd 4, Whakamarama, 3174 (type: registered, physical).
Until 31 Aug 2022, Richelieu Investments Limited had been using 538 Aka Aka Road, Rd 3, Pukekohe as their registered address.
A total of 2 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Hiscock, Roger Francis (an individual) located at Rd 3, Waiuku postcode 2678.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 1 share) and includes
Hand, Andrew Philip - located at Rd 4, Whakamarama.
Previous addresses
Address: 538 Aka Aka Road, Rd 3, Pukekohe, 2678 New Zealand
Registered & physical address used from 14 Aug 2015 to 31 Aug 2022
Address: C/o Roger Hiscock, 36 Huia Road, Papatoetoe, 2025 New Zealand
Registered & physical address used from 27 Aug 2012 to 14 Aug 2015
Address: C/o Roger Hiscock, 538 Puni Aka Aka Road, Puni, Pukekohe 2678 New Zealand
Registered address used from 25 Sep 2009 to 27 Aug 2012
Address: C/o Roger Hiscock, 538 Puni Aka Aka Road, Puni, Pukekhoe 2678 New Zealand
Physical address used from 25 Sep 2009 to 27 Aug 2012
Address: 13 Aitken Terrace, Kingsland
Registered address used from 10 Feb 2005 to 25 Sep 2009
Address: 13 Aitken Terrace, Kingsland, Auckland
Physical address used from 10 Feb 2005 to 25 Sep 2009
Address: 66 Anzac Street, Takapuna, Auckland
Registered address used from 20 Sep 1998 to 10 Feb 2005
Address: 66 Anzac Street, Takapuna, Auckland
Physical address used from 20 Sep 1998 to 20 Sep 1998
Address: 36 Huia Road, Papatoetoe, Auckland
Physical address used from 20 Sep 1998 to 10 Feb 2005
Basic Financial info
Total number of Shares: 2
Annual return filing month: August
Annual return last filed: 31 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Hiscock, Roger Francis |
Rd 3 Waiuku 2678 New Zealand |
10 Jul 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Hand, Andrew Philip |
Rd 4 Whakamarama 3174 New Zealand |
15 Oct 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hiscock, Roger |
Papatoetoe Auckland 2025 New Zealand |
16 Jan 2007 - 15 Oct 2018 |
Individual | Somervell, Brian Donald |
Browns Bay Auckland |
27 Aug 1993 - 16 Jan 2007 |
Individual | Nicholson, Lynette Margaret |
290 Queen St Auckland New Zealand |
16 Jan 2007 - 15 Oct 2018 |
Individual | O'toole, Patrick John |
Devonport Auckland |
27 Aug 1993 - 16 Jan 2007 |
Beverley Jean Monk - Director
Appointment date: 05 Apr 2001
Address: Rd 2, Tauranga, 3172 New Zealand
Address used since 20 Sep 2009
Andrew Philip Hand - Director
Appointment date: 11 May 2020
Address: Rd 4, Whakamarama, 3174 New Zealand
Address used since 11 May 2020
Brian Donald Somervell - Director (Inactive)
Appointment date: 27 Aug 1993
Termination date: 05 Apr 2001
Address: Browns Bay, Auckland,
Address used since 27 Aug 1993
Mark Roland Winger - Director (Inactive)
Appointment date: 27 Aug 1993
Termination date: 05 Apr 2001
Address: Balmoral,
Address used since 27 Aug 1993
Patrick John O'toole - Director (Inactive)
Appointment date: 16 Feb 1999
Termination date: 01 Jul 2000
Address: Devonport, Auckland,
Address used since 16 Feb 1999
Aitken Terrace Limited
538 Aka Aka Road
Revel Corporation Limited
538 Aka Aka Road
Kiwi Motorcycling Limited
538 Aka Aka Road
Sunshine Valley Farms Limited
538 Aka Aka Road
The Nz Wine Cellar Limited
538 Aka Aka Road