Shortcuts

Richlee Properties Limited

Type: NZ Limited Company (Ltd)
9429040154794
NZBN
173264
Company Number
Registered
Company Status
Current address
11 Gover Street
New Plymouth
New Plymouth 4310
New Zealand
Registered & physical & service address used since 01 May 2014

Richlee Properties Limited, a registered company, was incorporated on 02 Oct 1980. 9429040154794 is the business number it was issued. This company has been managed by 2 directors: Leonie Christina Hosking - an active director whose contract began on 11 Aug 1989,
Derek Travers Hosking - an active director whose contract began on 11 Aug 1989.
Last updated on 29 Apr 2024, BizDb's data contains detailed information about 1 address: 11 Gover Street, New Plymouth, New Plymouth, 4310 (type: registered, physical).
Richlee Properties Limited had been using Everest Vincent Ltd, 11 Gover St, New Plymouth as their registered address up until 01 May 2014.
Old names used by the company, as we managed to find at BizDb, included: from 15 Mar 1984 to 30 Jan 1990 they were named Martin Agencies (Waitara) Limited, from 02 Oct 1980 to 15 Mar 1984 they were named Hillcrest Dairy (1980) Limited.
A total of 5000 shares are allotted to 5 shareholders (3 groups). The first group consists of 4998 shares (99.96 per cent) held by 3 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0.02 per cent). Finally there is the third share allocation (1 share 0.02 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Everest Vincent Ltd, 11 Gover St, New Plymouth New Zealand

Registered & physical address used from 15 Apr 2003 to 01 May 2014

Address: 52 Gover Street, New Plymouth

Physical address used from 16 May 2000 to 15 Apr 2003

Address: C/- Cottam Cave Evetts & Fah, 28 Vivian Street, New Plymouth

Registered address used from 16 May 2000 to 15 Apr 2003

Address: 28 Vivian Street, New Plymouth

Physical address used from 16 May 2000 to 16 May 2000

Address: Mcculloch Menzies, 28 Vivian St Box 310, New Plymouth

Registered address used from 04 Nov 1994 to 16 May 2000

Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: April

Annual return last filed: 08 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 4998
Individual Hosking, Leonie Christina New Plymouth

New Zealand
Individual Vincent, Anthony Wayne New Plymouth
Individual Hosking, Derek Travers New Plymouth

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Hosking, Derek Travers New Plymouth

New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Hosking, Leonie Christina New Plymouth

New Zealand
Directors

Leonie Christina Hosking - Director

Appointment date: 11 Aug 1989

Address: Rd 1, New Plymouth, 4371 New Zealand

Address used since 04 Sep 2015


Derek Travers Hosking - Director

Appointment date: 11 Aug 1989

Address: Rd 1, New Plymouth, 4371 New Zealand

Address used since 04 Sep 2015

Nearby companies

Red Rabbit Coffee Co Limited
11 Gover Street

Se10 Healthcare Limited
11 Gover Street

Foxy Limited
11 Gover Street

Elemental Group Limited
11 Gover Street

Frankel Building Limited
11 Gover Street

Waina View Limited
11 Gover Street