Rissington Station Limited, a registered company, was started on 29 Jul 1970. 9429040220116 is the number it was issued. The company has been supervised by 5 directors: Benjamin Matthew Absolom - an active director whose contract started on 01 Sep 2009,
Jeremy John Absolom - an active director whose contract started on 01 Sep 2009,
John Patrick Absolom - an inactive director whose contract started on 13 Mar 1990 and was terminated on 01 Sep 2009,
Daniel Geoffrey Absolom - an inactive director whose contract started on 09 Aug 2005 and was terminated on 01 Sep 2009,
Rosemary Anne Absolom - an inactive director whose contract started on 23 Feb 1990 and was terminated on 05 Feb 1998.
Last updated on 17 Apr 2024, the BizDb data contains detailed information about 1 address: Level 3, 24 Anzac Parade, Hamilton East, Hamilton, 3216 (types include: registered, physical).
Rissington Station Limited had been using Level 3, 6 Albion Street, Napier as their physical address until 09 Dec 2019.
A total of 37000 shares are allotted to 6 shareholders (2 groups). The first group is comprised of 18500 shares (50%) held by 3 entities. Next we have the second group which consists of 3 shareholders in control of 18500 shares (50%).
Previous addresses
Address: Level 3, 6 Albion Street, Napier, 4110 New Zealand
Physical & registered address used from 20 Apr 2018 to 09 Dec 2019
Address: 36 Munroe Street, Napier, 4110 New Zealand
Registered & physical address used from 09 Mar 2010 to 20 Apr 2018
Address: Pricewaterhousecoopers, Chartered Accountants, Corner Munroe & Raffles Street, Napier
Registered & physical address used from 10 May 2007 to 09 Mar 2010
Address: Pricewaterhousecoopers, Cnr Raffles & Bower Streets, Napier
Registered & physical address used from 07 Sep 2006 to 10 May 2007
Address: Palairet Pearson, Chartered Accountants, 86 Station Street, Napier
Physical address used from 18 Apr 1997 to 07 Sep 2006
Address: K P M G, Chartered Accountants, 86 Station Street, Napier
Registered address used from 18 Apr 1997 to 07 Sep 2006
Address: C/- Peat Marwick, Chartered Accountants, 86 Station Street, Napier
Registered address used from 18 Apr 1997 to 18 Apr 1997
Address: -
Physical address used from 17 Feb 1992 to 18 Apr 1997
Basic Financial info
Total number of Shares: 37000
Annual return filing month: March
Annual return last filed: 08 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 18500 | |||
Individual | Absolom, Annabelle |
Havelock North Havelock North 4130 New Zealand |
29 Jun 2023 - |
Individual | Absolom, Jeremy |
Havelock North Havelock North 4130 New Zealand |
29 Jun 2023 - |
Entity (NZ Limited Company) | Sainsbury Wares Trustee Company Limited Shareholder NZBN: 9429033273594 |
Napier New Zealand |
29 Jun 2023 - |
Shares Allocation #2 Number of Shares: 18500 | |||
Individual | Beetham, Richard Domby |
Rd 2 Napier 4182 New Zealand |
29 Jun 2023 - |
Individual | Absolom, Benjamin |
Rd 4 Napier 4184 New Zealand |
29 Jun 2023 - |
Individual | Absolom, Katie |
Rd 4 Napier 4184 New Zealand |
29 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Absolom, Benjamin |
Rissington |
31 Mar 2004 - 08 Dec 2009 |
Individual | Absolom, Daniel |
Rissington |
31 Mar 2004 - 08 Dec 2009 |
Individual | Absolom, John |
Rissington |
31 Mar 2004 - 08 Dec 2009 |
Entity | Rissington Investments Limited Shareholder NZBN: 9429032170122 Company Number: 2278585 |
Hamilton East Hamilton 3216 New Zealand |
08 Dec 2009 - 29 Jun 2023 |
Individual | Gilbert, Daniel |
Rissington |
31 Mar 2004 - 08 Dec 2009 |
Individual | De Gruchy, Graham |
Napier |
15 Sep 2008 - 05 Mar 2009 |
Individual | Absolom, Jeremy |
Rissington |
31 Mar 2004 - 08 Dec 2009 |
Individual | Palairet, John Richard |
Napier |
15 Sep 2008 - 05 Mar 2009 |
Individual | Star, Absolom |
Rissington |
29 Jul 1970 - 05 Mar 2009 |
Individual | Absolom, Arthur Hutchinson (estate) |
Rissington |
31 Mar 2004 - 31 Mar 2004 |
Individual | Eastwick, Jonathan |
Rissington |
31 Mar 2004 - 08 Dec 2009 |
Individual | Andrew, Wares |
Cnr Tennyson Street & Cathedral Lane Napier |
29 Jul 1970 - 09 Jul 2007 |
Individual | Absolom, John |
Rissington |
29 Jul 1970 - 05 Mar 2009 |
Individual | Beetham, Richard |
Rissington |
31 Mar 2004 - 08 Dec 2009 |
Individual | Ritchie, William |
Rissington |
31 Mar 2004 - 08 Dec 2009 |
Individual | Absolom, Jeremy |
Rissington |
31 Mar 2004 - 08 Dec 2009 |
Individual | Wood, Samuel |
Rissington |
31 Mar 2004 - 08 Dec 2009 |
Ultimate Holding Company
Benjamin Matthew Absolom - Director
Appointment date: 01 Sep 2009
Address: Rd 4, Napier, 4184 New Zealand
Address used since 01 Apr 2016
Jeremy John Absolom - Director
Appointment date: 01 Sep 2009
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 07 Mar 2024
Address: Rd4, Napier, 4184 New Zealand
Address used since 01 Apr 2016
John Patrick Absolom - Director (Inactive)
Appointment date: 13 Mar 1990
Termination date: 01 Sep 2009
Address: R D 4, Napier,
Address used since 13 Mar 1990
Daniel Geoffrey Absolom - Director (Inactive)
Appointment date: 09 Aug 2005
Termination date: 01 Sep 2009
Address: Rd 4, Napier,
Address used since 09 Aug 2005
Rosemary Anne Absolom - Director (Inactive)
Appointment date: 23 Feb 1990
Termination date: 05 Feb 1998
Address: Rissington, Hawkes Bay,
Address used since 23 Feb 1990
Meshmakers Limited
Level 3
Freeman Hi-tech Spray Painting Limited
Level 3
Hawkes Bay Wastewater Management Limited
Level 3
Truebridge Contractors Limited
Level 3
Riverina Limited
Level 3
Key Homes Tauranga Limited
Level 3