Shortcuts

Rishworth Holdings Limited

Type: NZ Limited Company (Ltd)
9429039204219
NZBN
476126
Company Number
Registered
Company Status
Current address
110 Oriental Parade
Oriental Bay
Wellington 6011
New Zealand
Registered & physical & service address used since 12 Jul 2011
Flat 2 Clifton Towers, 202 Oriental Parade
Oriental Bay
Wellington 6011
New Zealand
Registered address used since 13 Jul 2023
Flat 11 Village At The Park, 389 Adelaide Road
Berhampore
Wellington 6021
New Zealand
Registered & service address used since 01 May 2024

Rishworth Holdings Limited, a registered company, was started on 02 Aug 1990. 9429039204219 is the NZ business number it was issued. The company has been managed by 4 directors: Marjorie Jill Lemmon - an active director whose contract began on 08 Feb 1991,
Peter John Lemmon - an active director whose contract began on 12 May 2008,
Jason Craig Lemmon - an inactive director whose contract began on 08 Feb 1991 and was terminated on 12 May 2008,
William Bruce Johns - an inactive director whose contract began on 08 Feb 1991 and was terminated on 24 May 1993.
Last updated on 27 May 2025, our data contains detailed information about 1 address: Flat 11 Village At The Park, 389 Adelaide Road, Berhampore, Wellington, 6021 (types include: registered, service).
Rishworth Holdings Limited had been using C/-Pocock Hudson Limited, Level 7, 44 Victoria Street, Wellington as their registered address up until 12 Jul 2011.
More names used by this company, as we identified at BizDb, included: from 02 Aug 1990 to 04 Dec 2006 they were called Pendleton Corporation Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 5000 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 5000 shares (50 per cent).

Addresses

Previous addresses

Address #1: C/-pocock Hudson Limited, Level 7, 44 Victoria Street, Wellington New Zealand

Registered & physical address used from 12 Jul 2007 to 12 Jul 2011

Address #2: Kpmg, 7th Floor, 135 Victoria Street, Wellington 1

Physical address used from 12 Oct 1998 to 12 Oct 1998

Address #3: Kpmg, 7th Floor, 135 Victoria Street, Wellington 1

Registered address used from 12 Oct 1998 to 12 Jul 2007

Address #4: C/- Peter Willis, Achartered Accountant, 73-75 Queens Drive, Lower Hutt

Physical address used from 12 Oct 1998 to 12 Jul 2007

Address #5: 7th Floor Peat Marwick House, 135 Victoria Street, Wellington 1

Registered address used from 22 Jun 1998 to 12 Oct 1998

Address #6: 7th Floor Peat Marwick House, 135 Victoria Street, Wellington 1

Physical address used from 01 Jul 1997 to 12 Oct 1998

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: June

Annual return last filed: 06 Jun 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Director Lemmon, Peter John Berhampore
Wellington
6021
New Zealand
Shares Allocation #2 Number of Shares: 5000
Individual Birdsall, Rodney Rex Paraparaumu Beach

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Breaden, Donald Victor Paraparaumu Beach
Directors

Marjorie Jill Lemmon - Director

Appointment date: 08 Feb 1991

Address: Berhampore, Wellington, 6021 New Zealand

Address used since 22 Apr 2024

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 04 May 2022

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 28 Aug 2015


Peter John Lemmon - Director

Appointment date: 12 May 2008

Address: Berhampore, Wellington, 6021 New Zealand

Address used since 04 May 2022

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 04 May 2022

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 28 Aug 2015


Jason Craig Lemmon - Director (Inactive)

Appointment date: 08 Feb 1991

Termination date: 12 May 2008

Address: Wellington,

Address used since 28 Jun 2006


William Bruce Johns - Director (Inactive)

Appointment date: 08 Feb 1991

Termination date: 24 May 1993

Address: Paraparaumu,

Address used since 08 Feb 1991

Nearby companies

Boost Agile Limited
110 Oriental Parade

Plumbing 24/7 Limited
110 Oriental Parade

Asteri Limited
110 Oriental Bay

Sick Comet Limited
110 Oriental Parade

Sky Eye Limited
110 Oriental Parade

Zzd Limited
110 Oriental Parade