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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Thomas, Emma |
Lansdowne Masterton 5810 New Zealand |
20 Dec 2023 - |
Individual | Southey, Roger Mcdonald |
Masterton 5871 New Zealand |
26 Jan 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Southey, Nicola Jill |
Masterton New Zealand |
26 Jan 2006 - 16 Nov 2010 |
Individual | Southey, Roger Mcdonald |
Masterton |
07 Aug 1992 - 19 Aug 2004 |
Individual | Southey, Gavin Paul |
Greytown |
04 Nov 2003 - 19 Aug 2004 |
Other | Scw Trustees Limited |
Wellington Central Wellington 6011 New Zealand |
26 Jan 2006 - 04 Nov 2021 |
Other | Scw Trustees Ltd | 19 Aug 2004 - 19 Aug 2004 | |
Other | Null - Scw Trustees Ltd | 19 Aug 2004 - 19 Aug 2004 | |
Individual | Southey, Nicola |
Masterton |
19 Aug 2004 - 19 Aug 2004 |
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
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
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