Shortcuts

G & D Ritchie Holdings Limited

Type: NZ Limited Company (Ltd)
9429040885339
NZBN
22353
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
22 Tilbury Street
Lower Hutt
Other (Address For Share Register) & shareregister & records address (Address For Share Register) used since 11 Dec 2008
22 Tilbury Street
Lower Hutt New Zealand
Physical & registered & service address used since 18 Dec 2008
22 Tilbury Street
Lower Hutt
Wellington 5011
New Zealand
Postal & office & delivery address used since 16 May 2021

G & D Ritchie Holdings Limited was started on 02 Jul 1969 and issued an NZ business identifier of 9429040885339. This registered LTD company has been supervised by 5 directors: Martyn John Ritchie - an active director whose contract started on 11 Dec 2008,
Murray John Beevers - an active director whose contract started on 24 Aug 2009,
Glenn Cameron Ritchie - an inactive director whose contract started on 24 Aug 2009 and was terminated on 05 May 2021,
Graeme Cameron Ritchie - an inactive director whose contract started on 02 Oct 1987 and was terminated on 12 Dec 2008,
Delmae Anne Ritchie - an inactive director whose contract started on 02 Oct 1987 and was terminated on 15 Jan 2001.
According to our data (updated on 27 Mar 2024), this company registered 1 address: 22 Tilbury Street, Lower Hutt, Wellington, 5011 (types include: postal, office).
Until 18 Dec 2008, G & D Ritchie Holdings Limited had been using 42 Tilbury Street, Lower Hutt as their physical address.
A total of 1000 shares are allocated to 2 groups (3 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Beevers, Murray John (an individual) located at Eastbourne, Lower Hutt.
Another group consists of 2 shareholders, holds 50% shares (exactly 500 shares) and includes
Beevers, Murray John - located at Eastbourne, Lower Hutt,
Ritchie, Martyn John - located at Lower Hutt. G & D Ritchie Holdings Limited was classified as "Rental of commercial property" (ANZSIC L671250).

Addresses

Principal place of activity

22 Tilbury Street, Lower Hutt, Wellington, 5011 New Zealand


Previous addresses

Address #1: 42 Tilbury Street, Lower Hutt

Physical address used from 01 Jul 1997 to 18 Dec 2008

Address #2: 9 Raroa Road, Lower Hutt

Registered address used from 12 Jan 1993 to 18 Dec 2008

Contact info
64 274 076298
Phone
64 21 374093
Phone
waterangasnz@gmail.com
16 May 2021 Email
waterandgasnz@gmail.com
16 May 2021 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: March

Annual return last filed: 08 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Beevers, Murray John Eastbourne
Lower Hutt

New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Beevers, Murray John Eastbourne
Lower Hutt

New Zealand
Individual Ritchie, Martyn John Lower Hutt

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ritchie, Glenn Cameron Trentham
Upper Hutt
5018
New Zealand
Individual Ritchie, Graeme Cameron Lower Hutt
Directors

Martyn John Ritchie - Director

Appointment date: 11 Dec 2008

Address: Lower Hutt, Wellington, 5011 New Zealand

Address used since 24 Mar 2016


Murray John Beevers - Director

Appointment date: 24 Aug 2009

Address: Eastbourne, Lower Hutt, 5013 New Zealand

Address used since 29 Mar 2016


Glenn Cameron Ritchie - Director (Inactive)

Appointment date: 24 Aug 2009

Termination date: 05 May 2021

Address: Trentham, Upper Hutt, 5018 New Zealand

Address used since 16 Mar 2017

Address: Heretaunga, Upper Hutt, 5018 New Zealand

Address used since 22 Mar 2018


Graeme Cameron Ritchie - Director (Inactive)

Appointment date: 02 Oct 1987

Termination date: 12 Dec 2008

Address: Lower Hutt,

Address used since 02 Oct 1987


Delmae Anne Ritchie - Director (Inactive)

Appointment date: 02 Oct 1987

Termination date: 15 Jan 2001

Address: Lower Hutt,

Address used since 02 Oct 1987

Nearby companies

Zx International Limited
21 Tilbury Street

Jade Painting & Decorating Limited
25 Tilbury Street

Kombi Consulting Limited
8 Summit Road

Shanahans Limited
8 Tilbury Street

Lytalife Limited
27 Parnell St

Peter L. Chaney Limited
22 Summit Road

Similar companies

Gear Holdings Limited
9 Balgownie Grove

Port Road Investments Limited
9 Balgownie Grove

Talent Growth Investments Limited
7 Parnell Street

The Clanard Company Limited
18 Junction Street

Waione Property Management Limited
15 Junction Street

Wilrol Properties Limited
62 Norton Park Avenue