Richardsons Real Estate Limited, a registered company, was incorporated on 12 Jul 1966. 9429040113333 is the NZ business identifier it was issued. The company has been run by 6 directors: Emma Margaret Ashworth - an active director whose contract began on 28 Sep 2015,
Colin John Richardson - an inactive director whose contract began on 26 Jun 1997 and was terminated on 20 Feb 2016,
Howard Louis Arthur Morley - an inactive director whose contract began on 26 Feb 2014 and was terminated on 21 Jan 2015,
Neil David Christie - an inactive director whose contract began on 06 Aug 2002 and was terminated on 20 Feb 2014,
Peter John Richardson - an inactive director whose contract began on 14 May 1991 and was terminated on 26 Jun 1997.
Updated on 28 May 2025, our database contains detailed information about 1 address: 642 Great South Road, Greenlane, Auckland, 1546 (types include: registered, physical).
Richardsons Real Estate Limited had been using 309B Pollen Street, Thames, Thames as their physical address up to 19 Feb 2018.
Other names used by the company, as we managed to find at BizDb, included: from 12 Jul 1966 to 02 Oct 1970 they were named Richardson's Real Estate (Hamilton) Limited.
A total of 250000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 125000 shares (50 per cent) held by 3 entities. Moving on the second group includes 1 shareholder in control of 122500 shares (49 per cent). Finally the third share allotment (2500 shares 1 per cent) made up of 1 entity.
Previous addresses
Address: 309b Pollen Street, Thames, Thames, 3500 New Zealand
Physical & registered address used from 07 May 2015 to 19 Feb 2018
Address: Barrie Price & Associates Limited, Chartered Accountants, 309b Pollen Street, Thames New Zealand
Registered & physical address used from 16 Aug 2007 to 07 May 2015
Address: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188 Quay Street, Auckland
Registered & physical address used from 22 Oct 2003 to 16 Aug 2007
Address: 556 Pollen Street, Thames.
Physical address used from 01 Jul 1997 to 22 Oct 2003
Address: 603 Parawai Road,, Thames.
Registered address used from 27 Jul 1992 to 22 Oct 2003
Basic Financial info
Total number of Shares: 250000
Annual return filing month: April
Annual return last filed: 14 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 125000 | |||
| Entity (NZ Limited Company) | Oceanair Trustee Company Limited Shareholder NZBN: 9429041859834 |
Thames 3500 New Zealand |
14 Oct 2015 - |
| Individual | Ashworth, Emma Margaret |
Pauanui Hikuai 3579 New Zealand |
14 Oct 2015 - |
| Individual | Ashworth, Kevin Perry |
Pauanui Hikuai 3579 New Zealand |
14 Oct 2015 - |
| Shares Allocation #2 Number of Shares: 122500 | |||
| Individual | Richardson, Peter John |
Thames Thames 3500 New Zealand |
12 Aug 2016 - |
| Shares Allocation #3 Number of Shares: 2500 | |||
| Director | Ashworth, Emma Margaret |
Pauanui Hikuai 3579 New Zealand |
14 Oct 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Richardson, Colin John |
Thames |
13 Dec 2003 - 27 Jun 2010 |
| Individual | Richardson, Colin John |
Devonport Auckland 0624 New Zealand |
30 Apr 2014 - 12 Aug 2016 |
| Individual | Christie, Heather Margaret |
Pauanui Joint-1 New Zealand |
13 Dec 2003 - 30 Apr 2014 |
| Individual | Richardson, Peter John |
Thames |
13 Dec 2003 - 27 Jun 2010 |
| Individual | Christie, Neil David |
Pauanui Joint-1 New Zealand |
13 Dec 2003 - 30 Apr 2014 |
| Director | Colin John Richardson |
Devonport Auckland 0624 New Zealand |
30 Apr 2014 - 12 Aug 2016 |
| Individual | Bax, Robert John |
Pauanui Joint-1 New Zealand |
13 Dec 2003 - 30 Apr 2014 |
Emma Margaret Ashworth - Director
Appointment date: 28 Sep 2015
Address: Pauanui, Hikuai, 3579 New Zealand
Address used since 28 Sep 2015
Colin John Richardson - Director (Inactive)
Appointment date: 26 Jun 1997
Termination date: 20 Feb 2016
Address: Thames, 3540 New Zealand
Address used since 02 Sep 2015
Howard Louis Arthur Morley - Director (Inactive)
Appointment date: 26 Feb 2014
Termination date: 21 Jan 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Feb 2014
Neil David Christie - Director (Inactive)
Appointment date: 06 Aug 2002
Termination date: 20 Feb 2014
Address: Pauanui, 3112 New Zealand
Address used since 13 Dec 2003
Peter John Richardson - Director (Inactive)
Appointment date: 14 May 1991
Termination date: 26 Jun 1997
Address: Thames,
Address used since 14 May 1991
Colin John Richardson - Director (Inactive)
Appointment date: 15 May 1991
Termination date: 04 Sep 1995
Address: Thames,
Address used since 15 May 1991
Birdwood Residential Estates Limited
642 Great South Road
Outback Surf (2013) Limited
642 Great South Road
Rugby Exchange New Zealand Limited
642 Great South Rd
Aozora Trustees Limited
642 Great South Road
Affordable Living Solutions Limited
642 Great South Road
Ggc Holdings Limited
642 Great South Road