Shortcuts

Ridge Road Limited

Type: NZ Limited Company (Ltd)
9429038906107
NZBN
569275
Company Number
Registered
Company Status
Current address
31 Midgard Rd
Coopers Beach 0420
New Zealand
Registered & physical & service address used since 05 Nov 2021

Ridge Road Limited, a registered company, was registered on 07 Jan 1993. 9429038906107 is the NZ business identifier it was issued. This company has been run by 10 directors: Edward Wayne Bisdee - an active director whose contract began on 01 Jan 1994,
Gerald Francis Grenier - an active director whose contract began on 08 May 1994,
Per Fridlew Lugnet - an active director whose contract began on 27 Aug 1996,
Grant Kerr - an inactive director whose contract began on 23 Jan 2013 and was terminated on 01 Jul 2016,
Brian Woolhouse - an inactive director whose contract began on 14 Aug 1996 and was terminated on 03 May 1999.
Updated on 27 Mar 2024, our data contains detailed information about 1 address: 31 Midgard Rd, Coopers Beach, 0420 (type: registered, physical).
Ridge Road Limited had been using 44 Ihakara Street, Paraparaumu, Paraparaumu as their registered address up to 05 Nov 2021.
Old names used by this company, as we found at BizDb, included: from 07 Jan 1993 to 18 Nov 2021 they were named Riverbank Orchards Limited.
A total of 3000 shares are issued to 3 shareholders (3 groups). The first group consists of 1000 shares (33.33 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1000 shares (33.33 per cent). Lastly the third share allocation (1000 shares 33.33 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: 44 Ihakara Street, Paraparaumu, Paraparaumu, 5032 New Zealand

Registered & physical address used from 19 May 2011 to 05 Nov 2021

Address: Finman Services (paraparaumu) Limited, Unit 14a, 12 Marine Parade, Paraparaumu Beach New Zealand

Physical & registered address used from 04 Feb 2008 to 19 May 2011

Address: Finman Services (paraparaumu) Limited, 9 Arko Place, Paraparaumu

Registered & physical address used from 29 Nov 2006 to 04 Feb 2008

Address: 7 Aotaki Street, Otaki

Physical address used from 18 May 1998 to 18 May 1998

Address: 7 Aotaki Street, Otaki

Registered address used from 18 May 1998 to 29 Nov 2006

Address: Riverbank Road, Otaki

Physical address used from 18 May 1998 to 29 Nov 2006

Address: Same As Registered Office

Physical address used from 29 May 1997 to 18 May 1998

Address: C/- Sherwin Chan & Walshe,, Chartered, Accountants,, Auto Point House,, Daly, Str, Lower Hutt.

Registered address used from 23 Aug 1994 to 18 May 1998

Financial Data

Basic Financial info

Total number of Shares: 3000

Annual return filing month: February

Annual return last filed: 27 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1000
Individual Lugnet, Per Coopers Beach
Mangonui, 0420

New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Grenier, G F Rd 1
Turangi
3381
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Bisdee, Edward & Margarette Otaki
5512
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Lambert, J Waiwhetu
Wellington
Individual Simmons, Norrie Paraparaumu

New Zealand
Individual Bridge, G H Khandalla
Wellington
Individual Pilgrim, C J
Individual Phuah, J
Individual Archer, I Karori
Wellington
Individual Woolhouse, S
Individual Woolhouse, B
Individual Gnatt, R R D
Otaki
Individual Archer, M Karori
Wellington
Individual Laurenson, R Otaki
Individual Benfield, D J Tawa
Wellington
Entity Ridge Road Limited
Shareholder NZBN: 9429038906107
Company Number: 569275
Individual Keenan, Barrie Reginald Wellington

New Zealand
Individual Tan, S M
Individual Longley, R G Addington Road
R D 1, Otaki
Individual Martin, R N Roseneath
Wellington
Individual Lim, W C
Entity Ridge Road Limited
Shareholder NZBN: 9429038906107
Company Number: 569275
Entity Riverbank Orchards Limited
Shareholder NZBN: 9429038906107
Company Number: 569275
Individual Laurenson, R Otaki
Individual Woolhouse, S
Individual Woolhouse, B
Individual Manning, T Ponsonby
Auckland
Individual Mann, J Grey Lynn
Auckland
Individual Mcguffog, K A Remuera
Auckland
Individual Kerr, G S Lower Hutt
Individual Hanlon, A L Addington Road
R D 1, Otaki
Individual Alnek, Juri Wellington
Directors

Edward Wayne Bisdee - Director

Appointment date: 01 Jan 1994

Address: Otaki, 5512 New Zealand

Address used since 01 Nov 2021

Address: Rd 3, Otaki, 5583 New Zealand

Address used since 17 Feb 2010


Gerald Francis Grenier - Director

Appointment date: 08 May 1994

Address: Rd 1, Turangi, 3381 New Zealand

Address used since 22 Oct 2021

Address: Raumati South, Paraparaumu, 5032 New Zealand

Address used since 17 Feb 2010


Per Fridlew Lugnet - Director

Appointment date: 27 Aug 1996

Address: Coopers Beach, 0420 New Zealand

Address used since 21 Mar 2016


Grant Kerr - Director (Inactive)

Appointment date: 23 Jan 2013

Termination date: 01 Jul 2016

Address: Lower Hutt, 5010 New Zealand

Address used since 23 Jan 2013


Brian Woolhouse - Director (Inactive)

Appointment date: 14 Aug 1996

Termination date: 03 May 1999

Address: R D, Otaki,

Address used since 14 Aug 1996


Richard Laurenson - Director (Inactive)

Appointment date: 01 Jan 1994

Termination date: 06 Oct 1998

Address: Otaki,

Address used since 01 Jan 1994


Julie Laurenson - Director (Inactive)

Appointment date: 18 May 1995

Termination date: 29 May 1997

Address: Otaki,

Address used since 18 May 1995


Anthony Sydney Loveday - Director (Inactive)

Appointment date: 08 May 1994

Termination date: 30 Apr 1996

Address: Lower Hutt,

Address used since 08 May 1994


Per Fridlew Lugnet - Director (Inactive)

Appointment date: 07 Jan 1993

Termination date: 18 May 1995

Address: Johnsonville, Wellington,

Address used since 07 Jan 1993


Fritz Jelle De Boer - Director (Inactive)

Appointment date: 07 Jan 1993

Termination date: 18 May 1995

Address: Whitby, Wellington,

Address used since 07 Jan 1993

Nearby companies

Appliance Rescue Limited
44 Ihakara Street

Kapiti Coast Life Limited
44 Ihakara Street

Finman Services Kapiti Limited
44 Ihakara Street

Beachside Properties Limited
44 Ihakara Street

Rayas Holdings Limited
44 Ihakara Street

Colbee Group Limited
44 Ihakara Street