Shortcuts

Richmond Buildings Limited

Type: NZ Limited Company (Ltd)
9429040131634
NZBN
182811
Company Number
Registered
Company Status
Current address
Level 7
55 Shortland Street
Auckland 1010
New Zealand
Registered & physical & service address used since 14 Nov 2019
Level 9, 51 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 14 Apr 2025
Level 9, 51 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Service address used since 15 May 2025

Richmond Buildings Limited, a registered company, was launched on 28 Jan 1960. 9429040131634 is the number it was issued. The company has been run by 4 directors: Julia Stewart Richardson - an active director whose contract began on 09 Nov 1984,
John Scott Stewart Richardson - an inactive director whose contract began on 09 Nov 1984 and was terminated on 05 Aug 2019,
Edward James Stewart Richardson - an inactive director whose contract began on 09 Jan 1984 and was terminated on 02 Dec 2000,
Heather Gladys Stewart-Richardson - an inactive director whose contract began on 09 Nov 1984 and was terminated on 25 Nov 1993.
Last updated on 26 May 2025, BizDb's data contains detailed information about 1 address: Level 9, 51 Shortland Street, Auckland Central, Auckland, 1010 (type: service, registered).
Richmond Buildings Limited had been using 337A Oceanbeach Road, Mt Maunganui, Bay Of Plenty as their physical address up to 14 Nov 2019.
A total of 5000 shares are issued to 3 shareholders (2 groups). The first group consists of 2500 shares (50%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 2500 shares (50%).

Addresses

Previous addresses

Address #1: 337a Oceanbeach Road, Mt Maunganui, Bay Of Plenty, 3116 New Zealand

Physical address used from 21 Nov 2013 to 14 Nov 2019

Address #2: 337a Oceanbeach Road, Mount Maunganui, Mt Maunganui, 3116 New Zealand

Registered address used from 21 Nov 2013 to 14 Nov 2019

Address #3: 11c Birdwood Crescent, Parnell, Auckland New Zealand

Registered & physical address used from 12 Nov 2004 to 21 Nov 2013

Address #4: R A O'fee, 3 Tui St, Matamata

Registered address used from 24 Nov 2000 to 12 Nov 2004

Address #5: 47 Firth Street, Matamata

Physical address used from 23 Nov 2000 to 23 Nov 2000

Address #6: R A O'fee, 47 Firth Street, Matamata

Registered address used from 23 Nov 2000 to 24 Nov 2000

Address #7: 3 Tui St, Matamata

Physical address used from 23 Nov 2000 to 12 Nov 2004

Address #8: C/o R A O'fee, Chartered Accountant, Arawa Street South, Matamata

Physical address used from 14 Dec 1998 to 23 Nov 2000

Address #9: C/o R A O'fee, Chartered Accountant, Arawa Street South, Matamata

Registered address used from 20 Dec 1996 to 23 Nov 2000

Address #10: C/o R A O'fee, Arawa Street South, Matamata

Registered address used from 22 Oct 1996 to 20 Dec 1996

Address #11: R A O'fee, Arawa Street South,, Matamata.

Registered address used from 22 Oct 1996 to 22 Oct 1996

Address #12: -

Physical address used from 18 Feb 1992 to 14 Dec 1998

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: November

Annual return last filed: 08 Dec 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2500
Director Richardson, Julia Stewart Kohimarama
Auckland
1071
New Zealand
Individual Baxter, Geoffrey John Garland Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 2500
Individual Baxter, Geoffrey John Garland Parnell
Auckland
1052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Richardson, Julia Stewart Kohimarama
Auckland
Individual Richardson, John Scott Stewart Mount Maunganui
Mount Maunganui
3116
New Zealand
Other Null - Scott Richardson Trust
Other Null - Julia Richardson Trust
Individual Richardson, John Scott Stewart Mount Maunganui
Mount Maunganui
3116
New Zealand
Other Scott Richardson Trust
Other Julia Richardson Trust
Directors

Julia Stewart Richardson - Director

Appointment date: 09 Nov 1984

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 10 Nov 2009


John Scott Stewart Richardson - Director (Inactive)

Appointment date: 09 Nov 1984

Termination date: 05 Aug 2019

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 25 Nov 2013


Edward James Stewart Richardson - Director (Inactive)

Appointment date: 09 Jan 1984

Termination date: 02 Dec 2000

Address: Ocean Shores Retirement Village, 80 Maranui Rd, Mt Mounganui,

Address used since 09 Jan 1984


Heather Gladys Stewart-richardson - Director (Inactive)

Appointment date: 09 Nov 1984

Termination date: 25 Nov 1993

Address: R D 2, Omokoroa,

Address used since 09 Nov 1984

Nearby companies

B & S Aryal Limited
93a Oceanbeach Road

Plandscapes Limited
453a Oceanbeach Road

Tmh Solutions Limited
169c Oceanbeach Road

That's Lawthore Limited
19c Oceanbeach Road

Grs Design Limited
355 Oceanbeach Road

Onetangi Services Limited
421 Oceanbeach Road