Shortcuts

Riobamba Holdings Limited

Type: NZ Limited Company (Ltd)
9429038953262
NZBN
556071
Company Number
Registered
Company Status
L671240
Industry classification code
Property - Non-residential - Renting Or Leasing
Industry classification description
Current address
Southey's Auto World Building
Cnr Park And Dixon Streets
Masterton New Zealand
Registered address used since 13 Jan 1993
Southeys Auto World Building
Cnr Park And Dixon Streets
Masterton New Zealand
Physical & service address used since 13 Mar 1997
167 State Highway 2
Rd 11
Masterton 5871
New Zealand
Shareregister address used since 17 Nov 2023

Riobamba Holdings Limited, a registered company, was started on 07 Aug 1992. 9429038953262 is the NZ business identifier it was issued. "Property - non-residential - renting or leasing" (ANZSIC L671240) is how the company has been classified. The company has been run by 3 directors: Roger Mcdonald Southey - an active director whose contract started on 22 Dec 1992,
Gavin Paul Southey - an inactive director whose contract started on 22 Dec 1992 and was terminated on 04 Mar 2005,
Richard Harold Cathie - an inactive director whose contract started on 06 Aug 1992 and was terminated on 22 Dec 1992.
Updated on 19 Feb 2024, the BizDb data contains detailed information about 4 addresses this company uses, specifically: 167 State Highway 2, Rd 11, Masterton, 5871 (registered address),
167 State Highway 2, Rd 11, Masterton, 5871 (service address),
167 State Highway 2, Rd 11, Masterton, 5871 (shareregister address),
Southeys Auto World Building, Cnr Park and Dixon Streets, Masterton (physical address) among others.
Riobamba Holdings Limited had been using Southey's Auto World Building, Cnr Park and Dixon Streets, Masterton Terrace,, Wellington. as their registered address until 13 Jan 1993.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Thomas, Emma (an individual) located at Lansdowne, Masterton postcode 5810,
Southey, Roger Mcdonald (an individual) located at Masterton postcode 5871.

Addresses

Other active addresses

Address #4: 167 State Highway 2, Rd 11, Masterton, 5871 New Zealand

Registered & service address used from 27 Nov 2023

Previous addresses

Address #1: Southey's Auto World Building, Cnr Park And Dixon Streets, Masterton Terrace,, Wellington.

Registered address used from 12 Jan 1993 to 13 Jan 1993

Address #2: 3rd Floor,, Fletcher Challenge House,, 87-91 The Terrace,, Wellington.

Registered address used from 12 Jan 1993 to 12 Jan 1993

Contact info
64 27 4943052
22 Nov 2018 Phone
roger@southey.co.nz
06 Nov 2019 nzbn-reserved-invoice-email-address-purpose
roger@southey.co.nz
22 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 17 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Thomas, Emma Lansdowne
Masterton
5810
New Zealand
Individual Southey, Roger Mcdonald Masterton
5871
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Southey, Nicola Jill Masterton

New Zealand
Individual Southey, Roger Mcdonald Masterton
Individual Southey, Gavin Paul Greytown
Other Scw Trustees Limited Wellington Central
Wellington
6011
New Zealand
Other Scw Trustees Ltd
Other Null - Scw Trustees Ltd
Individual Southey, Nicola Masterton
Directors

Roger Mcdonald Southey - Director

Appointment date: 22 Dec 1992

Address: Masterton, 5871 New Zealand

Address used since 21 Nov 2017

Address: Lansdowne, Masterton, 5810 New Zealand

Address used since 02 Dec 2009


Gavin Paul Southey - Director (Inactive)

Appointment date: 22 Dec 1992

Termination date: 04 Mar 2005

Address: Greytown,

Address used since 15 Nov 2002


Richard Harold Cathie - Director (Inactive)

Appointment date: 06 Aug 1992

Termination date: 22 Dec 1992

Address: Lowry Bay, Wellington,

Address used since 06 Aug 1992

Nearby companies

Sinclair Family Cemetry Company Limited
10 Park Street

Glen-cumbrae Trustees Limited
10 Park Street

Waiteko Trustees Limited
10 Park Street

Maungariki District Trust
C/o Major Gooding & Partners

Southeys Auto World Limited
Cnr Park & Dixon Sts

Cashmere Downs Company Limited
40 Dixon Street

Similar companies

Cole Street Custodians Limited
104 Cole Street

Kandahar Neilson Farm Limited
38 Bannister Street

Millers Land Company Limited
296 Queen Street

Penvores Farm Limited
11 Cole St

Pupahi Limited
47 Perry Street

Snowdon Holdings Limited
444 Queen Street