Shortcuts

Riverlock Packhouse Limited

Type: NZ Limited Company (Ltd)
9429039400093
NZBN
409833
Company Number
Registered
Company Status
Current address
22 Louvain Street
Whakatane
Whakatane 3120
New Zealand
Physical & service & registered address used since 14 Aug 2018

Riverlock Packhouse Limited, a registered company, was launched on 04 Nov 1988. 9429039400093 is the NZ business number it was issued. The company has been managed by 7 directors: Douglas Tony Brown - an active director whose contract started on 04 Nov 1988,
Donald James Brown - an active director whose contract started on 04 Nov 1988,
Geoffrey Thomas Brown - an active director whose contract started on 04 Nov 1988,
Ian Michael Brown - an active director whose contract started on 04 Nov 1988,
James Thomas Brown - an inactive director whose contract started on 04 Nov 1988 and was terminated on 06 Oct 2023.
Last updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: 22 Louvain Street, Whakatane, Whakatane, 3120 (type: physical, service).
Riverlock Packhouse Limited had been using 106 Commerce Street, Whakatane, Whakatane as their physical address up until 14 Aug 2018.
Past names for the company, as we established at BizDb, included: from 04 Nov 1988 to 10 Jul 2018 they were called Riverlock Orchard Pack & Coolstore Limited.
One entity controls all company shares (exactly 10000 shares) - Riverlock Group Holdings Limited - located at 3120, Whakatane, Whakatane.

Addresses

Previous addresses

Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Physical & registered address used from 06 Apr 2018 to 14 Aug 2018

Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Registered & physical address used from 18 Aug 2015 to 06 Apr 2018

Address: C/-fishers, 13 Louvain Street, Whakatane New Zealand

Registered & physical address used from 27 Jul 2009 to 18 Aug 2015

Address: C/- Fisher Partners, 17-19 Pyne Street, Whakatane

Registered address used from 26 Jun 1997 to 27 Jul 2009

Address: 144 The Strand,, Whakatane.

Registered address used from 09 Sep 1993 to 26 Jun 1997

Address: C/- Fishers, 17-19 Pyne Street, Whakatane

Physical address used from 20 Feb 1992 to 27 Jul 2009

Address: C/o Fishers, 17-19 Pyne Street, Whakatane

Physical address used from 20 Feb 1992 to 20 Feb 1992

Address: -

Physical address used from 20 Feb 1992 to 20 Feb 1992

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 26 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 10000
Entity (NZ Limited Company) Riverlock Group Holdings Limited
Shareholder NZBN: 9429046897664
Whakatane
Whakatane
3120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, Douglas Tony Rd 2
Opotiki
3198
New Zealand
Individual Brown-as Life Interest, James Thomas Opotiki
3197
New Zealand
Individual Brown, Ian Michael Opotiki
Individual Brown Estate, Hilda Jean Opotiki
3197
New Zealand
Individual Brown, Nanette Raywyn Opotiki
Individual Brown, Donald James Rd 1
Opotiki
3197
New Zealand
Individual Brown, James Thomas Opotiki
Individual Crosswell, Tracey Rd 2
Whakatane 3192

New Zealand
Individual Brown, Andrea Grace Opotiki
Individual Borowicz, Kim Rd 9
Te Puke
3189
New Zealand
Individual Brown, Geoffrey Thomas Opotiki

Ultimate Holding Company

01 Jul 2018
Effective Date
Riverlock Group Holdings Limited
Name
Ltd
Type
6928418
Ultimate Holding Company Number
NZ
Country of origin
22 Louvain Street
Whakatane
Whakatane 3120
New Zealand
Address
Directors

Douglas Tony Brown - Director

Appointment date: 04 Nov 1988

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 21 Jan 2020

Address: Opotiki, Opotiki, 3198 New Zealand

Address used since 21 Mar 2016


Donald James Brown - Director

Appointment date: 04 Nov 1988

Address: Otara, Opotiki, 3197 New Zealand

Address used since 19 Mar 2024

Address: Rd 1, Opotiki, 3197 New Zealand

Address used since 19 Feb 2024

Address: Opotiki, Opotiki, 3197 New Zealand

Address used since 21 Mar 2016


Geoffrey Thomas Brown - Director

Appointment date: 04 Nov 1988

Address: Waiotahe, Opotiki, 3198 New Zealand

Address used since 20 Mar 2024

Address: Waiotahe, 3198 New Zealand

Address used since 19 Feb 2024

Address: Opotiki, 3198 New Zealand

Address used since 21 Sep 2021

Address: Opotiki, Opotiki, 3197 New Zealand

Address used since 21 Mar 2016


Ian Michael Brown - Director

Appointment date: 04 Nov 1988

Address: Leeston, 7683 New Zealand

Address used since 21 Sep 2021

Address: Opotiki, Opotiki, 3197 New Zealand

Address used since 21 Mar 2016


James Thomas Brown - Director (Inactive)

Appointment date: 04 Nov 1988

Termination date: 06 Oct 2023

Address: Opotiki, Opotiki, 3197 New Zealand

Address used since 21 Mar 2016


John Lawrance Fisher - Director (Inactive)

Appointment date: 01 Apr 2014

Termination date: 22 Jun 2017

Address: Ohope, Ohope, 3121 New Zealand

Address used since 01 Apr 2014


Hilda Jean Brown - Director (Inactive)

Appointment date: 04 Nov 1988

Termination date: 22 Dec 2011

Address: Opotiki,

Address used since 04 Nov 1988

Nearby companies

J & M Elliott Alliance Limited
22 Louvain Street

Jola Limited
22 Louvain Street

B & A Law Holdings Limited
22 Louvain Street

E C Management Solutions Limited
22 Louvain Street

Coastline Electrical (bop) Limited
22 Louvain Street

East View Holdings Bop Limited
22 Louvain Street