Riot Riot Limited was incorporated on 12 Jan 2015 and issued a business number of 9429041564462. The registered LTD company has been supervised by 2 directors: Giovanni Russo - an active director whose contract started on 31 Mar 2016,
Peter Graham Hodge - an inactive director whose contract started on 12 Jan 2015 and was terminated on 14 Nov 2017.
According to our information (last updated on 18 Mar 2024), the company filed 1 address: Level 3, 10 Customs Street East, Auckland Central, Auckland, 1010 (type: registered, physical).
Up to 28 Nov 2018, Riot Riot Limited had been using Floor 13, 92 Albert Street, Auckland Cbd, Auckland as their registered address.
BizDb identified old names for the company: from 12 Jan 2015 to 12 Apr 2016 they were named Rodger's Rocks Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Russo, Giovanni (a director) located at Auckland Central, Auckland postcode 1010.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Estate Of Peter Hodge - located at Waterview, Auckland. Riot Riot Limited has been classified as "Advertising service" (business classification M694020).
Previous addresses
Address #1: Floor 13, 92 Albert Street, Auckland Cbd, Auckland, 1010 New Zealand
Registered address used from 30 Jan 2018 to 28 Nov 2018
Address #2: Floor 13, 92 Albert Street, Auckland Cbd, Auckland, 1010 New Zealand
Physical address used from 30 Jan 2018 to 06 Jun 2018
Address #3: 161c Marua Road, Mount Wellington, Auckland, 1051 New Zealand
Registered & physical address used from 11 Aug 2017 to 30 Jan 2018
Address #4: 202 Ponsonby Road, Ponsonby, Auckland, 1011 New Zealand
Physical & registered address used from 08 Apr 2016 to 11 Aug 2017
Address #5: 11 Knight Avenue, Mount Albert, Auckland, 1025 New Zealand
Physical & registered address used from 18 Mar 2016 to 08 Apr 2016
Address #6: Flat 3, 653 New North Road, Morningside, Auckland, 1022 New Zealand
Registered & physical address used from 12 Jan 2015 to 18 Mar 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Russo, Giovanni |
Auckland Central Auckland 1010 New Zealand |
31 Mar 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Other (Other) | Estate Of Peter Hodge |
Waterview Auckland 1026 New Zealand |
28 May 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hodge, Peter Graham |
Waterview Auckland 1026 New Zealand |
12 Jan 2015 - 28 May 2018 |
Giovanni Russo - Director
Appointment date: 31 Mar 2016
Address: Devonport, Auckland, 0624 New Zealand
Address used since 31 Mar 2016
Peter Graham Hodge - Director (Inactive)
Appointment date: 12 Jan 2015
Termination date: 14 Nov 2017
Address: Waterview, Auckland, 1026 New Zealand
Address used since 03 Mar 2017
D & D Mcgee Limited
13th Floor, 92 Albert Street
Wayne Field Plasterers Limited
13th Floor, 92 Albert Street
New Zealand Employees Superannuation Institute
Box 1522
Roy Allen Tamaki Lions Club Trust Board
C/-simpson Grierson Butler White
Malakula Medical Relief Trust
C/- Simpson Grierson
Total Hospitality Consultants Limited
Shop C, 22 Durham Street West
Buyzone Limited
Level 29, 188 Quay Street
Japan Media Creations (nz) Co., Limited
Suite 2, Level 15
Joe 90 Limited
Suite 507, Level 5, 35 High Street
Mediar Limited
Level 4, 253 Queen Street
Theia Limited
Level One, 127 Hobson Street
Webizlink Limited
Level 9, 175 Queen Street