Shortcuts

Ridge House Nominees Limited

Type: NZ Limited Company (Ltd)
9429041230442
NZBN
5209561
Company Number
Registered
Company Status
K641935
Industry classification code
Nominee Service
Industry classification description
Current address
69 Ridge Road
Howick
Auckland 2014
New Zealand
Physical address used since 24 May 2017
Ridge House, 69 Ridge Road
Howick
Auckland 2014
New Zealand
Registered & service address used since 18 May 2023

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).

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Director Drumm, Bernard Joseph Bucklands Beach
Auckland
2012
New Zealand
Individual Nevatt, Colwyn Craig Flat Bush
Auckland
2019
New Zealand
Directors

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

Nearby companies

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

Similar companies

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