Richdale Builders Limited, a registered company, was registered on 09 Apr 1992. 9429039001290 is the business number it was issued. "Building, non-residential construction - commercial buildings, hotels, etc" (ANZSIC E302010) is how the company has been categorised. The company has been managed by 3 directors: Ben Thomas Richdale - an active director whose contract started on 25 Mar 2019,
Suzanne Betty Richdale - an inactive director whose contract started on 09 Apr 1992 and was terminated on 01 Apr 2022,
Eoin Murray Richdale - an inactive director whose contract started on 09 Apr 1992 and was terminated on 19 Jan 2019.
Updated on 24 Feb 2024, the BizDb database contains detailed information about 1 address: 21 Cascade Place, Sumner, Christchurch, 8081 (type: registered, service).
Richdale Builders Limited had been using 329 Durham Street, Christchurch Central, Christchurch as their physical address up until 28 Jul 2016.
A total of 1000 shares are allotted to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 500 shares (50%).
Other active addresses
Address #4: 21 Cascade Place, Sumner, Christchurch, 8081 New Zealand
Registered & service address used from 13 Mar 2023
Principal place of activity
107 Nayland Street, Sumner, Christchurch, 8081 New Zealand
Previous addresses
Address #1: 329 Durham Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 22 May 2015 to 28 Jul 2016
Address #2: 314 Riccarton Road, Upper Riccarton, Christchurch, 8041 New Zealand
Physical & registered address used from 06 Aug 2013 to 22 May 2015
Address #3: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered address used from 02 May 2003 to 06 Aug 2013
Address #4: Level 2, Ami House, 116 Riccarton Road, Christchurh New Zealand
Physical address used from 02 May 2003 to 06 Aug 2013
Address #5: C/- Sparks Erskine, 116 Riccarton Road, Christchurch
Physical address used from 02 Oct 1996 to 02 May 2003
Address #6: C/- Sparks Erskine, Chartered Accountants, 116 Riccarton Road, Christchurch
Registered address used from 02 Oct 1996 to 02 May 2003
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 02 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Richdale, Katie Elizabeth |
Sumner Christchurch 8081 New Zealand |
09 Aug 2022 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Richdale, Ben Thomas |
Sumner Christchurch 8081 New Zealand |
04 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Richdale, Suzanne Betty |
Sumner Christchurch 8081 New Zealand |
09 Apr 1992 - 01 Aug 2022 |
Individual | Richdale, Suzanne Betty |
Sumner Christchurch 8081 New Zealand |
09 Apr 1992 - 01 Aug 2022 |
Individual | Richdale, Suzanne Betty |
Sumner Christchurch 8081 New Zealand |
09 Apr 1992 - 01 Aug 2022 |
Individual | Richdale, Eoin Murray |
Sumner Christchurch 8081 New Zealand |
09 Apr 1992 - 04 Apr 2019 |
Ben Thomas Richdale - Director
Appointment date: 25 Mar 2019
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 05 Nov 2019
Address: Beckenham, Christchurch, 8023 New Zealand
Address used since 25 Mar 2019
Suzanne Betty Richdale - Director (Inactive)
Appointment date: 09 Apr 1992
Termination date: 01 Apr 2022
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Mar 2015
Eoin Murray Richdale - Director (Inactive)
Appointment date: 09 Apr 1992
Termination date: 19 Jan 2019
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 01 Mar 2015
Mackenzie Country Property Limited
104 Esplanade
Goldfish Investments Limited
5 Menzies Street
Hartwell Holdings Limited
45 Wiggins Street
Hair@317 Limited
112a Nayland Street
Global Registries Limited
37a Wiggins Street
Aj & Lj Investments Limited
84 Nayland Street
Bbh Developments Limited
18 Glendevere Terrace
Cooper Jones Fire Protection Limited
8 Wainoni Road
Creative Edge Construction Limited
Flat 1, 64 Lonsdale Street
Forefront Construction Limited
38 Alderson Avenue
Sub Contract Mechanical Limited
54 Patten Street
Triton Buildworks Limited
76 Thackeray Street