Shortcuts

Ryde Holdings Limited

Type: NZ Limited Company (Ltd)
9429039883742
NZBN
261641
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
30 Westpark Drive
Burnside
Christchurch 8053
New Zealand
Registered & physical & service address used since 18 Mar 2016

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.

Addresses

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

Contact info
64 27 2529208
11 Dec 2018 Phone
meatsey_2@xtra.co.nz
11 Dec 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 50000
Individual Bourne, Henry Arthur Metung
Vic 3904, Australia
Shares Allocation #2 Number of Shares: 194666
Individual Meates, John David Kumara
Shares Allocation #3 Number of Shares: 175000
Individual Meates, Mark Joseph William St Albans
Christchurch
8014
New Zealand
Shares Allocation #4 Number of Shares: 125000
Individual Meates, Jean Mary Burnside
Christchurch
8053
New Zealand
Individual Meates, Kevin Francis Burnside
Christchurch
8053
New Zealand
Shares Allocation #5 Number of Shares: 130800
Individual Meates, Jean Mary Burnside
Christchurch
8053
New Zealand
Shares Allocation #6 Number of Shares: 324534
Individual Meates, Kevin Francis Burnside
Christchurch
8053
New Zealand
Directors

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

Nearby companies

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

Similar companies

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