Shortcuts

Riverdeen Park Limited

Type: NZ Limited Company (Ltd)
9429039822093
NZBN
279864
Company Number
Registered
Company Status
Current address
241 Stanley Road
Gisborne New Zealand
Physical & registered & service address used since 23 Nov 2007

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 7334
Individual Weatherhead, Neil Wainui
Gisborne
4010
New Zealand
Individual Ritchie, Keith Bernard Gisborne
Gisborne
4010
New Zealand
Shares Allocation #2 Number of Shares: 667
Individual Wales, Anna Christine Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #3 Number of Shares: 667
Individual Groves, Amanda Susan Rd 1
Martinborough
5781
New Zealand
Shares Allocation #4 Number of Shares: 666
Individual Ritchie, Peter John Okitu
Gisborne
4010
New Zealand
Shares Allocation #5 Number of Shares: 666
Individual Ritchie, Aaron Hugh Rd 1
Atiamuri
3070
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ritchie, Murray John Whataupoko
Gisborne
4010
New Zealand
Individual Ritchie, Murray John Whataupoko
Gisborne
4010
New Zealand
Individual Ritchie, Diane Wainui Beach
Gisborne, 4010

New Zealand
Individual Ritchie, Graeme Hugh Awapuni
Gisborne
4010
New Zealand
Individual Ritchie, Noeline Leigh Wainui
Gisborne, 4010

New Zealand
Individual Ritchie, Jenine Michelle Gisborne
Gisborne
4010
New Zealand
Individual Clark, Jenine Michelle Gisborne
Gisborne
4010
New Zealand
Directors

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

Nearby companies

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