Riverdeen Park Limited, a registered company, was incorporated on 20 Aug 1985. 9429039822093 is the number it was issued. This company has been run by 4 directors: Lynda Margaret Mason - an active director whose contract began on 13 Mar 2020,
Patrick David Willock - an active director whose contract began on 29 May 2023,
Murray John Ritchie - an inactive director whose contract began on 20 Aug 1985 and was terminated on 09 Nov 2022,
Graeme Hugh Ritchie - an inactive director whose contract began on 20 Aug 1985 and was terminated on 06 Mar 2020.
Updated on 08 Mar 2024, the BizDb data contains detailed information about 1 address: 241 Stanley Road, Gisborne (type: physical, registered).
Riverdeen Park Limited had been using 2B Anzac Street, Gisborne as their registered address up to 23 Nov 2007.
A total of 10000 shares are issued to 6 shareholders (5 groups). The first group consists of 7334 shares (73.34 per cent) held by 2 entities. Moving on the second group includes 1 shareholder in control of 667 shares (6.67 per cent). Finally we have the 3rd share allotment (667 shares 6.67 per cent) made up of 1 entity.
Previous addresses
Address: 2b Anzac Street, Gisborne
Registered & physical address used from 29 Apr 2003 to 23 Nov 2007
Address: 241 Stanley Road, Gisborne
Physical & registered address used from 01 Jul 1997 to 29 Apr 2003
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Financial report filing month: March
Annual return last filed: 10 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 7334 | |||
Individual | Weatherhead, Neil |
Wainui Gisborne 4010 New Zealand |
09 May 2023 - |
Individual | Ritchie, Keith Bernard |
Gisborne Gisborne 4010 New Zealand |
09 May 2023 - |
Shares Allocation #2 Number of Shares: 667 | |||
Individual | Wales, Anna Christine |
Grey Lynn Auckland 1021 New Zealand |
20 Aug 1985 - |
Shares Allocation #3 Number of Shares: 667 | |||
Individual | Groves, Amanda Susan |
Rd 1 Martinborough 5781 New Zealand |
20 Aug 1985 - |
Shares Allocation #4 Number of Shares: 666 | |||
Individual | Ritchie, Peter John |
Okitu Gisborne 4010 New Zealand |
20 Aug 1985 - |
Shares Allocation #5 Number of Shares: 666 | |||
Individual | Ritchie, Aaron Hugh |
Rd 1 Atiamuri 3070 New Zealand |
20 Aug 1985 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ritchie, Murray John |
Whataupoko Gisborne 4010 New Zealand |
20 Aug 1985 - 09 May 2023 |
Individual | Ritchie, Murray John |
Whataupoko Gisborne 4010 New Zealand |
20 Aug 1985 - 09 May 2023 |
Individual | Ritchie, Diane |
Wainui Beach Gisborne, 4010 New Zealand |
20 Aug 1985 - 07 Aug 2012 |
Individual | Ritchie, Graeme Hugh |
Awapuni Gisborne 4010 New Zealand |
20 Aug 1985 - 06 Mar 2020 |
Individual | Ritchie, Noeline Leigh |
Wainui Gisborne, 4010 New Zealand |
20 Aug 1985 - 07 Jun 2011 |
Individual | Ritchie, Jenine Michelle |
Gisborne Gisborne 4010 New Zealand |
15 Apr 2019 - 06 Mar 2020 |
Individual | Clark, Jenine Michelle |
Gisborne Gisborne 4010 New Zealand |
20 Aug 1985 - 15 Apr 2019 |
Lynda Margaret Mason - Director
Appointment date: 13 Mar 2020
Address: Te Hapara, Gisborne, 4010 New Zealand
Address used since 13 Mar 2020
Patrick David Willock - Director
Appointment date: 29 May 2023
Address: Inner Kaiti, Gisborne, 4010 New Zealand
Address used since 29 May 2023
Murray John Ritchie - Director (Inactive)
Appointment date: 20 Aug 1985
Termination date: 09 Nov 2022
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 16 Mar 2020
Address: Awapuni, Gisborne, 4010 New Zealand
Address used since 09 Apr 2010
Graeme Hugh Ritchie - Director (Inactive)
Appointment date: 20 Aug 1985
Termination date: 06 Mar 2020
Address: Awapuni, Gisborne, 4010 New Zealand
Address used since 09 Apr 2010
Ritchie Civil Limited
241 Stanley Road
Dougglass Limited
246 Stanley Road
C R Taylor Gisborne Limited
240 Stanley Road
East Coast Wools Limited
249 Stanley Road
Shane Bunning Limited
229 Stanley Road
Pgm Properties Limited
226 Stanley Road