Riddiford Holdings Ltd, a registered company, was started on 23 Dec 1976. 9429040818627 is the business number it was issued. "Forestry" (business classification A030120) is how the company is categorised. The company has been supervised by 1 director, named Hugh Anthony Joshua Riddiford - an active director whose contract began on 25 Nov 1996.
Last updated on 12 Mar 2024, our database contains detailed information about 1 address: Level 4, 136 Customs Street West, Auckland Central, Auckland, 1010 (type: postal, office).
Riddiford Holdings Ltd had been using Level 7, 53 Fort Street, Auckland Central as their physical address until 13 Nov 2020.
A total of 100000 shares are allocated to 2 shareholders (2 groups). The first group consists of 99999 shares (100%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0%).
Other active addresses
Address #4: Level 4, 136 Customs Street West, Auckland Central, Auckland, 1010 New Zealand
Postal address used from 11 Oct 2022
Principal place of activity
Level 4, 136 Customs Street West, Auckland Central, 1140 New Zealand
Previous addresses
Address #1: Level 7, 53 Fort Street, Auckland Central, 1140 New Zealand
Physical & registered address used from 11 Oct 2013 to 13 Nov 2020
Address #2: 10 Viaduct Harbour Avenue, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 18 Oct 2010 to 11 Oct 2013
Address #3: C/o Nz Post, Kumeu New Zealand
Registered & physical address used from 04 Jul 2003 to 18 Oct 2010
Address #4: 28 Nicholson Road, Khandallah, Wellington
Registered address used from 28 Nov 2002 to 04 Jul 2003
Address #5: 28 Nicholson Road, Khandallahq, Wellington
Physical address used from 28 Nov 2002 to 04 Jul 2003
Address #6: 8 Raroa Road, Lower Hutt
Registered address used from 07 Jul 1999 to 28 Nov 2002
Address #7: 8 Raroa Road, Lower Hutt
Physical address used from 07 Jul 1999 to 07 Jul 1999
Address #8: Pritchard Mccullough, 1st Floor, 8 Raroa Road, Lower Hutt
Physical address used from 07 Jul 1999 to 28 Nov 2002
Address #9: Pritchard Mccullough, 20 Kings Crescent, Lower Hutt
Physical & registered address used from 08 Jun 1999 to 07 Jul 1999
Address #10: Level 2, 31 Waring Taylor Street, Wellington
Registered address used from 10 Dec 1998 to 08 Jun 1999
Address #11: 1st Floor, 29 Tory Street, Wellington
Physical address used from 10 Dec 1998 to 08 Jun 1999
Address #12: 1st Floor, 29 Tory Street, Wellington
Registered address used from 17 Dec 1997 to 10 Dec 1998
Address #13: 192 The Terrace, Wellington
Registered address used from 19 Jul 1996 to 17 Dec 1997
Basic Financial info
Total number of Shares: 100000
Annual return filing month: September
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99999 | |||
Individual | Riddiford, Hugh Anthony Joshua |
St Mary's Bay Auckland 1011 New Zealand |
23 Dec 1976 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Sloane, Dunbar Michael |
Remuera Auckland 1050 New Zealand |
23 Dec 1976 - |
Hugh Anthony Joshua Riddiford - Director
Appointment date: 25 Nov 1996
Address: St Mary's Bay, Auckland, 1011 New Zealand
Address used since 08 Oct 2013
Northlake Developments Limited
Level 4
Winton Capital Limited
10 Viaduct Harbour Avenue
Longreach Developments Limited
Level 4
Northlake Investments Limited
Level 4
Bridesdale Farm Developments Limited
Level 4
Winton Group Holdings Limited
10 Viaduct Harbour Avenue
Cfpc (new Zealand) Co Limited
Level 21, 191 Queen Street
Elba Logging Limited
Level 4
Hansol New Zealand Limited
Kpmg
Journey's End Limited
Level 4
M J N Company Limited
Grant Thornton Auckland Limited
Riparian Forests Limited
10 Viaduct Harbour Avenue