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 21 Apr 2024, our data contains detailed information about 1 address: Flat 2 Clifton Towers, 202 Oriental Parade, Oriental Bay, Wellington, 6011 (types include: registered, registered).
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).
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
Basic Financial info
Total number of Shares: 10000
Annual return filing month: June
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Director | Lemmon, Peter John |
Oriental Bay Wellington 6011 New Zealand |
28 Jun 2016 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Birdsall, Rodney Rex |
Paraparaumu Beach |
02 Aug 1990 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Breaden, Donald Victor |
Paraparaumu Beach |
02 Aug 1990 - 28 Jun 2016 |
Marjorie Jill Lemmon - Director
Appointment date: 08 Feb 1991
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: 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
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