Shortcuts

Ritex International Limited

Type: NZ Limited Company (Ltd)
9429039513823
NZBN
373344
Company Number
Registered
Company Status
Current address
54 Montgomery Square
Nelson 7010
New Zealand
Physical & registered & service address used since 08 May 2015
Po Box 224
Nelson
Nelson 7040
New Zealand
Postal address used since 20 Apr 2020
115 Bolt Road
Annesbrook
Nelson 7011
New Zealand
Office & delivery address used since 20 Apr 2020

Ritex International Limited was registered on 23 Jun 1988 and issued a New Zealand Business Number of 9429039513823. The registered LTD company has been supervised by 17 directors: Peter Allan Rutherford - an active director whose contract began on 22 May 1992,
David Allen Stratford - an active director whose contract began on 22 May 1992,
Bi Qin Yu - an active director whose contract began on 05 Mar 2001,
Hou Tong - an active director whose contract began on 17 Nov 2016,
Blair Allan Rutherford - an active director whose contract began on 01 Sep 2021.
According to BizDb's data (last updated on 27 Feb 2024), the company uses 1 address: 106 Collingwood Street, Nelson, 7010 (types include: registered, service).
Up to 08 May 2015, Ritex International Limited had been using 54 Montgomery Square, Nelson as their registered address.
BizDb found old names for the company: from 28 Sep 1988 to 22 May 1989 they were called Wrightson Textiles Limited, from 23 Jun 1988 to 28 Sep 1988 they were called Bestall Sales Limited.
A total of 752834 shares are allotted to 9 groups (11 shareholders in total). When considering the first group, 13333 shares are held by 1 entity, namely:
Charles, Toni Jill (an individual) located at Richmond, Richmond postcode 7020.
The 2nd group consists of 1 shareholder, holds 15.94 per cent shares (exactly 120000 shares) and includes
Stratford, David Allen - located at The Wood, Nelson.
The next share allocation (135000 shares, 17.93%) belongs to 1 entity, namely:
Tong, Hou, located at No 39, Qijawan, Nanjing (an individual).

Addresses

Other active addresses

Address #4: 106 Collingwood Street, Nelson, 7010 New Zealand

Registered & service address used from 05 May 2023

Principal place of activity

115 Bolt Road, Annesbrook, Nelson, 7011 New Zealand


Previous addresses

Address #1: 54 Montgomery Square, Nelson, 7010 New Zealand

Registered address used from 20 Feb 2015 to 08 May 2015

Address #2: 115 Bolt Road, Tahunanui, Nelson

Registered address used from 29 Apr 2010 to 29 Apr 2010

Address #3: Level 1, 10 Church Street, Nelson 7040 New Zealand

Registered address used from 29 Apr 2010 to 29 Apr 2010

Address #4: 115 Bolt Road, Tahunanui, Nelson New Zealand

Physical address used from 08 May 1998 to 08 May 2015

Address #5: 3 Rd Floor Rostrevor House, 130 Vivian Street, Wellington

Registered address used from 15 May 1996 to 29 Apr 2010

Contact info
64 3 5478328
20 Apr 2020 Phone
ritex@ritex.co.nz
20 Apr 2020 nzbn-reserved-invoice-email-address-purpose
www.Ritex.co.nz
20 Apr 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 752834

Annual return filing month: April

Annual return last filed: 24 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 13333
Individual Charles, Toni Jill Richmond
Richmond
7020
New Zealand
Shares Allocation #2 Number of Shares: 120000
Individual Stratford, David Allen The Wood
Nelson
7010
New Zealand
Shares Allocation #3 Number of Shares: 135000
Individual Tong, Hou No 39, Qijawan
Nanjing

China
Shares Allocation #4 Number of Shares: 20000
Individual Hodgson, Brendan Mark Stoke
Nelson
7011
New Zealand
Shares Allocation #5 Number of Shares: 19111
Individual Yong Sid Fei, Felix Stoke
Nelson
7011
New Zealand
Shares Allocation #6 Number of Shares: 80000
Individual Yu, Bi Qin Unit 3, Ding Xin Yuan, No 39
Qijawan, Nanjing

China
Shares Allocation #7 Number of Shares: 310334
Individual Rutherford, Peter Allan Stoke
Nelson
Shares Allocation #8 Number of Shares: 1000
Individual Yong Yuen Voon, Cecilia Stoke
Nelson
7011
New Zealand
Shares Allocation #9 Number of Shares: 54056
Individual Rutherford, Peter Allan Stoke
Nelson
Individual Rutherford, Blair Allan Berhampore
Wellington
6023
New Zealand
Individual Rutherford, Jennifer Lee Porirua
5381
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Shepherd, James Franklin Brooklyn
Wellington
Individual Rutherford, Susan Yow Stoke
Nelson
Individual Hodson, Peter Stoke
Nelson
7011
New Zealand
Individual Ramsbottom, Rodney Stoke
Nelson
7011
New Zealand
Individual Yong Sid Leong, Mark Onehunga
Auckland
1061
New Zealand
Individual Yang, Kuo Jye Singapore 2159
Individual Shepherd, Elizabeth Brooklyn
Wellington

New Zealand
Individual Hammond, Kay June Whakatu
Nelson
Individual Yang, Ren Jye Karori
Wellington
Individual Rutherford, Michael George Maori Hill
Dunedin
Individual O'connor, Oliver William Wakefield
Wakefield
7025
New Zealand
Individual Pugh, Brian James Stoke
Nelson

New Zealand
Individual Charles, Christopher Michael Richmond
Richmond
7020
New Zealand
Individual Charles, Toni Jill Richmond
Richmond
7020
New Zealand
Individual Norton, Stephen Howard Remuera
Auckland
Individual O'connor, Oliver William Richmond
Richmond
7020
New Zealand
Individual Gemmell, Bruce Rd 1
Upper Moutere
7173
New Zealand
Individual Murray, Ross David Raumati Beach
Paraparaumu
5032
New Zealand
Directors

Peter Allan Rutherford - Director

Appointment date: 22 May 1992

Address: Stoke, Nelson, 7011 New Zealand

Address used since 01 Jan 1996

Address: Stokes, Nelson, 7011 New Zealand

Address used since 20 Apr 2016


David Allen Stratford - Director

Appointment date: 22 May 1992

Address: The Wood, Nelson, 7010 New Zealand

Address used since 26 Apr 2023

Address: Tahunanui, Nelson, 7011 New Zealand

Address used since 22 Apr 2010


Bi Qin Yu - Director

Appointment date: 05 Mar 2001

Address: Ding Xin Yuan, No 39, Qijawan, Nanjing, China

Address used since 30 Oct 2018

Address: 147 Mo Cho Road, Nanjing, China

Address used since 05 Mar 2001


Hou Tong - Director

Appointment date: 17 Nov 2016

Address: No. 39 Qijiawan, Nanjing, China

Address used since 17 Nov 2016


Blair Allan Rutherford - Director

Appointment date: 01 Sep 2021

Address: Berhampore, Wellington, 6023 New Zealand

Address used since 01 Sep 2021


Jennifer Lee Rutherford - Director

Appointment date: 01 Sep 2022

Address: Porirua, 5381 New Zealand

Address used since 01 Sep 2022


Jennifer Lee Rutherford - Director (Inactive)

Appointment date: 01 Sep 2020

Termination date: 01 Sep 2021

Address: Rd 6, Hamilton, 3286 New Zealand

Address used since 01 Sep 2020


Blair Allan Rutherford - Director (Inactive)

Appointment date: 01 Sep 2019

Termination date: 01 Sep 2020

Address: Berhampore, Wellington, 6023 New Zealand

Address used since 01 Sep 2019


Jennifer Lee Rutherford - Director (Inactive)

Appointment date: 01 Sep 2018

Termination date: 01 Sep 2019

Address: Kaitoke, Upper Hutt, 5018 New Zealand

Address used since 01 Sep 2018


Lee Yuen Yow Rutherford - Director (Inactive)

Appointment date: 17 Feb 1995

Termination date: 05 Mar 2011

Address: Stoke, Nelson,

Address used since 17 Feb 1995


Kuo Jye Yang - Director (Inactive)

Appointment date: 17 Feb 1995

Termination date: 29 May 2009

Address: Singapore 2159,

Address used since 17 Feb 1995


Stephen Howard Norton - Director (Inactive)

Appointment date: 22 May 1992

Termination date: 15 Sep 2008

Address: Remuera, Auckland,

Address used since 01 Feb 2004


Ren Jye Yang - Director (Inactive)

Appointment date: 22 May 1992

Termination date: 10 Apr 2008

Address: Karori, Wellington,

Address used since 10 May 2007


Hsiao Jye Yang - Director (Inactive)

Appointment date: 22 May 1992

Termination date: 07 Mar 2001

Address: Ipz Katunayake, Sri Lanka,

Address used since 22 May 1992


James Franklin Shepherd - Director (Inactive)

Appointment date: 22 May 1992

Termination date: 15 Nov 1996

Address: Brooklyn, Wellington,

Address used since 22 May 1992


Chun Chieh Yang - Director (Inactive)

Appointment date: 17 Feb 1995

Termination date: 21 Nov 1995

Address: Ngaio, Wellington,

Address used since 17 Feb 1995


Hai Shiong Yang - Director (Inactive)

Appointment date: 22 May 1992

Termination date: 18 Oct 1995

Address: Ngaio, Wellington,

Address used since 22 May 1992

Nearby companies

The Concept Cube Limited
54 Montgomery Square

Kees Mart Nelson Nz Limited
54 Montgomery Square

Hamilton Builders Limited
54 Montgomery Square

Craig And Kellie Hamilton Real Estate Limited
54 Montgomery Square

Nelson Bays General Practice Limited
54 Montgomery Square

Hedgecorp Limited
54 Montgomery Square