Richardson Holdings Limited, a registered company, was registered on 27 Sep 1993. 9429038822636 is the NZBN it was issued. This company has been managed by 5 directors: Richard Dean Pollock - an active director whose contract began on 13 Oct 1993,
Robert Paul Pollock - an inactive director whose contract began on 20 Dec 1993 and was terminated on 03 Feb 2006,
Roger James Burgess - an inactive director whose contract began on 13 Oct 1993 and was terminated on 20 Dec 1993,
Caolyn Ward Melville - an inactive director whose contract began on 27 Sep 1993 and was terminated on 13 Oct 1993,
Garth Osmond Melville - an inactive director whose contract began on 27 Sep 1993 and was terminated on 13 Oct 1993.
Last updated on 24 May 2025, the BizDb database contains detailed information about 1 address: Whitby House, Level 3, 7 Alma Street, Buxton Square, Nelson, 7010 (types include: physical, registered).
Richardson Holdings Limited had been using Richards Woodhouse, 105 Trafalgar Street, Nelson as their registered address up until 30 Aug 2013.
Past names for the company, as we found at BizDb, included: from 21 Oct 1993 to 27 Oct 2016 they were called Richardson Fishing Company Limited, from 27 Sep 1993 to 21 Oct 1993 they were called Nova Developments Limited.
All company shares (100 shares exactly) are in the hands of a single group consisting of 3 entities, namely:
Rmf Trustee Pollock Limited (an entity) located at Nelson, Nelson postcode 7010,
Pollock, Richard Dean (an individual) located at Rd 2, Upper Moutere postcode 7175,
Pollock, Leanna Dee (an individual) located at Rd 2, Upper Moutere postcode 7175.
Previous addresses
Address: Richards Woodhouse, 105 Trafalgar Street, Nelson New Zealand
Registered & physical address used from 20 Apr 2004 to 30 Aug 2013
Address: C/- Richards Woodhouse, Clearmount House, 9 Buxton Square, Nelson
Physical address used from 26 Jun 1997 to 20 Apr 2004
Address: Devlin Wilding & Co, First Floor, 21 Tainui Street, Greymouth
Registered address used from 10 Oct 1996 to 20 Apr 2004
Address: 377 High Street, Motueka
Registered address used from 19 May 1995 to 10 Oct 1996
Address: J'mall Office Block, Broderick Road, Johnsonville
Registered address used from 24 Jan 1994 to 19 May 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 19 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Rmf Trustee Pollock Limited Shareholder NZBN: 9429049189001 |
Nelson Nelson 7010 New Zealand |
14 Jul 2021 - |
| Individual | Pollock, Richard Dean |
Rd 2 Upper Moutere 7175 New Zealand |
27 Sep 1993 - |
| Individual | Pollock, Leanna Dee |
Rd 2 Upper Moutere 7175 New Zealand |
27 Sep 1993 - |
Richard Dean Pollock - Director
Appointment date: 13 Oct 1993
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 11 Oct 2010
Robert Paul Pollock - Director (Inactive)
Appointment date: 20 Dec 1993
Termination date: 03 Feb 2006
Address: 2115 Wharerata Road, Mariwai Rd 2, Gisborne,
Address used since 20 Dec 1993
Roger James Burgess - Director (Inactive)
Appointment date: 13 Oct 1993
Termination date: 20 Dec 1993
Address: Motueka,
Address used since 13 Oct 1993
Caolyn Ward Melville - Director (Inactive)
Appointment date: 27 Sep 1993
Termination date: 13 Oct 1993
Address: Johnsonville, Wellington,
Address used since 27 Sep 1993
Garth Osmond Melville - Director (Inactive)
Appointment date: 27 Sep 1993
Termination date: 13 Oct 1993
Address: Johnsonville, Wellington,
Address used since 27 Sep 1993
Orbus Limited
Whitby House, Level 3, 7 Alma Street
Montgomery 1 Limited
Whitby House, Level 3, 7 Alma Street
Extreme Logging Limited
Whitby House, Level 3, 7 Alma Street
Motueka Container Services Limited
Whitby House, Level 3, 7 Alma Street
Fifeshire Realty Limited
Whitby House, Level 3, 7 Alma Street
Turf Hotel Joint Venture Limited
Whitby House, Level 3, 7 Alma Street