Ridge House Nominees Limited was started on 12 May 2014 and issued a business number of 9429041230442. This registered LTD company has been supervised by 3 directors: Bernard Joseph Drumm - an active director whose contract began on 12 May 2014,
Colwyn Craig Nevatt - an active director whose contract began on 15 May 2017,
Maree Elizabeth Hansen - an inactive director whose contract began on 01 Sep 2014 and was terminated on 15 May 2017.
As stated in BizDb's information (updated on 20 Feb 2024), the company uses 2 addresses: Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (registered address),
Ridge House, 69 Ridge Road, Howick, Auckland, 2014 (service address),
69 Ridge Road, Howick, Auckland, 2014 (physical address).
Up to 18 May 2023, Ridge House Nominees Limited had been using 69 Ridge Road, Howick, Auckland as their registered address.
A total of 100 shares are issued to 1 group (2 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Drumm, Bernard Joseph (a director) located at Bucklands Beach, Auckland postcode 2012,
Nevatt, Colwyn Craig (an individual) located at Flat Bush, Auckland postcode 2019. Ridge House Nominees Limited has been categorised as "Nominee service" (business classification K641935).
Previous addresses
Address #1: 69 Ridge Road, Howick, Auckland, 2014 New Zealand
Registered & service address used from 24 May 2017 to 18 May 2023
Address #2: 69 Ridge Road, Howick, Manukau, 2014 New Zealand
Physical & registered address used from 12 May 2014 to 24 May 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 22 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Drumm, Bernard Joseph |
Bucklands Beach Auckland 2012 New Zealand |
12 May 2014 - |
Individual | Nevatt, Colwyn Craig |
Flat Bush Auckland 2019 New Zealand |
26 May 2017 - |
Bernard Joseph Drumm - Director
Appointment date: 12 May 2014
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 12 May 2014
Colwyn Craig Nevatt - Director
Appointment date: 15 May 2017
Address: Flat Bush, Auckland, 2019 New Zealand
Address used since 15 May 2017
Maree Elizabeth Hansen - Director (Inactive)
Appointment date: 01 Sep 2014
Termination date: 15 May 2017
Address: Parnell, Auckland, 1010 New Zealand
Address used since 03 Nov 2015
Rockweld Limited
69 Ridge Road
Asg Builders Limited
69 Ridge Road
Bodywise Pilates Limited
69 Ridge Road
Agribiz Consulting Limited
69 Ridge Road
Silver (nz) Limited
69 Ridge Road
Vatuvia Limited
Ridge Hous, 69 Ridge Road
Abe's Nominees Limited
30 Hannigan Drive
Cmm Family Trustees Limited
43 Clarendon Road
Edorvale Holdings Limited
43 Clarendon Road
Hawke Trustees Limited
41 Point View Drive
Jacorlau Holdings Limited
10 Sandalwood Place
Mahalo Limited
6 Downsview Road