Shortcuts

A Nolan Richardson Limited

Type: NZ Limited Company (Ltd)
9429040278322
NZBN
152210
Company Number
Registered
Company Status
Current address
Nelson Road
Taraheru
Gisborne New Zealand
Service & physical address used since 30 Jun 1997
1 Peel Street
Gisborne
Gisborne 4010
New Zealand
Registered address used since 27 Nov 2017

A Nolan Richardson Limited was launched on 15 May 1969 and issued an NZ business identifier of 9429040278322. The registered LTD company has been supervised by 5 directors: Marice Richardson - an active director whose contract began on 30 Apr 1985,
Vance Winters Richardson - an active director whose contract began on 30 Apr 1985,
Stewart John Richardson - an inactive director whose contract began on 30 Apr 1985 and was terminated on 28 Jan 2020,
Rachel Mary Douglas - an inactive director whose contract began on 30 Apr 1985 and was terminated on 28 Oct 1996,
Athon Nolan Richardson - an inactive director whose contract began on 30 Apr 1985 and was terminated on 30 Nov 1994.
According to BizDb's data (last updated on 29 Mar 2024), this company registered 1 address: 1 Peel Street, Gisborne, Gisborne, 4010 (types include: registered, physical).
Until 17 Nov 1994, A Nolan Richardson Limited had been using Taruheru, Gisborne as their registered address.
A total of 125000 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 41667 shares are held by 1 entity, namely:
Richardson, Rora (an individual) located at Riverdale, Gisborne postcode 4010.
Then there is a group that consists of 1 shareholder, holds 33.33% shares (exactly 41667 shares) and includes
Richardson, Marice - located at Whataupoko, Gisborne.
The third share allocation (41666 shares, 33.33%) belongs to 1 entity, namely:
Richardson, Vance Winters, located at Rd 1, Gisborne (an individual).

Addresses

Previous addresses

Address #1: Taruheru, Gisborne

Registered address used from 17 Nov 1994 to 17 Nov 1994

Address #2: Nelson Road, Taruheru, Gisborne New Zealand

Registered address used from 17 Nov 1994 to 27 Nov 2017

Financial Data

Basic Financial info

Total number of Shares: 125000

Annual return filing month: October

Annual return last filed: 23 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 41667
Individual Richardson, Rora Riverdale
Gisborne
4010
New Zealand
Shares Allocation #2 Number of Shares: 41667
Director Richardson, Marice Whataupoko
Gisborne
4010
New Zealand
Shares Allocation #3 Number of Shares: 41666
Individual Richardson, Vance Winters Rd 1
Gisborne
4071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Richardson, Stewart John Riverdale
Gisborne
4010
New Zealand
Individual Richardson, Sheryl Marice Whataupoko
Gisborne
4010
New Zealand
Directors

Marice Richardson - Director

Appointment date: 30 Apr 1985

Address: Whataupoko, Gisborne, 4010 New Zealand

Address used since 01 Oct 2015


Vance Winters Richardson - Director

Appointment date: 30 Apr 1985

Address: Rd 1, Gisborne, 4071 New Zealand

Address used since 01 Oct 2015


Stewart John Richardson - Director (Inactive)

Appointment date: 30 Apr 1985

Termination date: 28 Jan 2020

Address: Riverdale, Gisborne, 4010 New Zealand

Address used since 01 Oct 2015


Rachel Mary Douglas - Director (Inactive)

Appointment date: 30 Apr 1985

Termination date: 28 Oct 1996

Address: Via Waihi,

Address used since 30 Apr 1985


Athon Nolan Richardson - Director (Inactive)

Appointment date: 30 Apr 1985

Termination date: 30 Nov 1994

Address: Gisborne,

Address used since 30 Apr 1985

Nearby companies

Evans Bacon Co (2010) Limited
1 Peel Street

Addington Motels Limited
1 Peel Street

Safe At Work Limited
1 Peel Street

Puhoro Limited
1 Peel Street

Gmwilliams Limited
1 Peel Street

Willows Agriculture Limited
1 Peel Street