Ryde Holdings Limited, a registered company, was registered on 20 Dec 1984. 9429039883742 is the NZ business identifier it was issued. "Business consultant service" (ANZSIC M696205) is how the company is categorised. The company has been run by 7 directors: Jean Mary Meates - an active director whose contract began on 12 Apr 1991,
Kevin Francis Meates - an inactive director whose contract began on 08 Nov 1996 and was terminated on 30 May 2023,
John David Meates - an inactive director whose contract began on 29 Mar 1993 and was terminated on 10 Mar 2016,
Mark Joseph William Meates - an inactive director whose contract began on 12 Apr 1991 and was terminated on 20 Nov 2012,
Helen Therese Prisk - an inactive director whose contract began on 12 Apr 1991 and was terminated on 02 May 1997.
Updated on 13 Feb 2024, our database contains detailed information about 1 address: 30 Westpark Drive, Burnside, Christchurch, 8053 (category: registered, physical).
Ryde Holdings Limited had been using 16 Brackendale Place, Burnside, Christchurch as their registered address up to 18 Mar 2016.
A total of 1000000 shares are allotted to 7 shareholders (6 groups). The first group includes 50000 shares (5%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 194666 shares (19.47%). Lastly the next share allocation (175000 shares 17.5%) made up of 1 entity.
Previous addresses
Address: 16 Brackendale Place, Burnside, Christchurch, 8041 New Zealand
Registered & physical address used from 18 Oct 2006 to 18 Mar 2016
Address: 22 Talfourd Place, Christchurch
Physical & registered address used from 09 Jan 2003 to 18 Oct 2006
Address: 32 Tui Street, Kumara
Physical address used from 03 Jun 1997 to 09 Jan 2003
Address: 6 Clifford Avenue, Christchurch
Registered address used from 07 Feb 1996 to 09 Jan 2003
Address: 27a Talfourd Place, Christchurch
Registered address used from 28 Jun 1993 to 07 Feb 1996
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: November
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50000 | |||
Individual | Bourne, Henry Arthur |
Metung Vic 3904, Australia |
20 Dec 1984 - |
Shares Allocation #2 Number of Shares: 194666 | |||
Individual | Meates, John David |
Kumara |
20 Dec 1984 - |
Shares Allocation #3 Number of Shares: 175000 | |||
Individual | Meates, Mark Joseph William |
St Albans Christchurch 8014 New Zealand |
20 Dec 1984 - |
Shares Allocation #4 Number of Shares: 125000 | |||
Individual | Meates, Jean Mary |
Burnside Christchurch 8053 New Zealand |
20 Dec 1984 - |
Individual | Meates, Kevin Francis |
Burnside Christchurch 8053 New Zealand |
20 Dec 1984 - |
Shares Allocation #5 Number of Shares: 130800 | |||
Individual | Meates, Jean Mary |
Burnside Christchurch 8053 New Zealand |
20 Dec 1984 - |
Shares Allocation #6 Number of Shares: 324534 | |||
Individual | Meates, Kevin Francis |
Burnside Christchurch 8053 New Zealand |
20 Dec 1984 - |
Jean Mary Meates - Director
Appointment date: 12 Apr 1991
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 10 Mar 2016
Kevin Francis Meates - Director (Inactive)
Appointment date: 08 Nov 1996
Termination date: 30 May 2023
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 10 Mar 2016
John David Meates - Director (Inactive)
Appointment date: 29 Mar 1993
Termination date: 10 Mar 2016
Address: Kumara, New Zealand
Address used since 29 Mar 1993
Mark Joseph William Meates - Director (Inactive)
Appointment date: 12 Apr 1991
Termination date: 20 Nov 2012
Address: Burnside, Christchurch, 8041 New Zealand
Address used since 11 Oct 2006
Helen Therese Prisk - Director (Inactive)
Appointment date: 12 Apr 1991
Termination date: 02 May 1997
Address: Christchurch,
Address used since 12 Apr 1991
Brian Michael Meates - Director (Inactive)
Appointment date: 12 Apr 1991
Termination date: 02 May 1997
Address: Wellington,
Address used since 12 Apr 1991
Henry Arthur Bourne - Director (Inactive)
Appointment date: 29 Mar 1993
Termination date: 01 May 1997
Address: Arthurs Creek, Victoria, Australia,
Address used since 29 Mar 1993
Eldon Mining Limited
30 Westpark Drive
Micro Models Limited
30 Westpark Drive
Quantum Property Group Limited
1 O'dea Place
Panthera Property Holdings Limited
2 O'dea Place
Prolife Consultancy Limited
39 Westpark Drive
Sweet As Limited
63 Westpark Drive
Ennor Holdings Limited
95 Teesdale Street
Grayco Limited
58 A Teasdale Street
Northington Agricapital Limited
504 Wairakei Road
Prolife Consultancy Limited
39 Westpark Drive
Right Zone Limited
Level 1, 567 Wairakei Road
Validated Limited
11 Geelong Place