Ritchie & Associates Limited was started on 08 Apr 1992 and issued a number of 9429039002778. This registered LTD company has been run by 3 directors: Maurice Trevor Ritchie - an active director whose contract started on 08 Apr 1992,
Joy Hope Ritchie - an active director whose contract started on 08 Apr 1992,
Hamish Ritchie - an active director whose contract started on 13 Apr 2006.
According to BizDb's database (updated on 09 Mar 2024), this company registered 3 addresses: Level 2, Building One, 181 High Street, Christchurch, 8011 (registered address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (physical address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (service address),
Level 2, Building One, 181 High Street, Christchurch, 8011 (other address) among others.
Until 10 Jan 2022, Ritchie & Associates Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address.
BizDb identified past names for this company: from 08 Apr 1992 to 20 Oct 2005 they were called Chefs Equipment Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Ritchie, Maurice Trevor (an individual) located at Halswell, Christchurch postcode 8025.
The second group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Ritchie, Hamish - located at Halswell, Christchurch.
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8011 New Zealand
Registered & physical address used from 04 Aug 2017 to 10 Jan 2022
Address #2: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 11 Jul 2011 to 04 Aug 2017
Address #3: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand
Physical & registered address used from 20 Dec 2007 to 11 Jul 2011
Address #4: Rae Hardie And Associates Limited, 4 Leslie Hills Drive, Riccarton, Christchurch
Physical & registered address used from 17 Nov 2005 to 20 Dec 2007
Address #5: Grant Rae Chartered Accountant, 4 Leslie Hills Drive, Riccarton, Christchurch
Registered & physical address used from 10 Dec 2003 to 17 Nov 2005
Address #6: 60 Hayton Road, Unit 1, Sockburn, Christchurch
Physical & registered address used from 26 Nov 2002 to 10 Dec 2003
Address #7: 204 Main South Road, Christchurch
Physical & registered address used from 01 Jul 1997 to 26 Nov 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 08 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Ritchie, Maurice Trevor |
Halswell Christchurch 8025 New Zealand |
08 Apr 1992 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Ritchie, Hamish |
Halswell Christchurch 8025 New Zealand |
04 Nov 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ritchie, Joy Hope |
Halswell Christchurch |
08 Apr 1992 - 18 Nov 2004 |
Maurice Trevor Ritchie - Director
Appointment date: 08 Apr 1992
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 20 Feb 2019
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 18 Nov 2004
Joy Hope Ritchie - Director
Appointment date: 08 Apr 1992
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 18 Nov 2004
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 20 Feb 2019
Hamish Ritchie - Director
Appointment date: 13 Apr 2006
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 06 Nov 2014
Montreal 248 Limited
Level 2, Building One
Kaikoura Music Festival Limited
Level 2, Building One
Cai Residential Limited
Level 2, Building One
M & S Bradley Limited
Level 2, Building One
880 Main North Road Limited
Level 2, Building One
Win Sor 45 Limited
Level 2, Building One