Rivercrest Cromwell Limited was launched on 26 Aug 2015 and issued a number of 9429041944929. This registered LTD company has been run by 6 directors: Archibald Galbraith Affleck - an active director whose contract started on 26 Aug 2015,
Neil Alexander Bulling - an active director whose contract started on 26 Aug 2016,
Benjamin Clement Anton Lucas - an active director whose contract started on 19 Oct 2016,
Benjamin Lucas - an active director whose contract started on 19 Oct 2016,
Wilson Andrew Wylie - an active director whose contract started on 19 Oct 2016.
As stated in BizDb's database (updated on 22 Mar 2024), the company uses 1 address: 123 Vogel Street, Dunedin Central, Dunedin, 9016 (category: registered, physical).
Until 24 Feb 2021, Rivercrest Cromwell Limited had been using 110 Vogel Street, Dunedin Central, Dunedin as their registered address.
A total of 1000000 shares are allotted to 5 groups (12 shareholders in total). As far as the first group is concerned, 100000 shares are held by 3 entities, namely:
Rbs Trustees 2016 Limited (an entity) located at Gore, Gore postcode 9710,
Wylie, Angela Ruth (an individual) located at Rd 2, Owaka postcode 9586,
Wylie, Wilson Andrew (an individual) located at Cromwell postcode 9383.
The second group consists of 2 shareholders, holds 10 per cent shares (exactly 100000 shares) and includes
Lucas, Lucy Marjorie - located at Rd 2, Wanaka,
Lucas, Benjamin Clement Anton - located at Rd 2, Wanaka.
The 3rd share allotment (600000 shares, 60%) belongs to 3 entities, namely:
Affleck, Sylvia Margaret, located at Cromwell (an individual),
Affleck, Archibald Galbraith, located at Cromwell (an individual),
Affleck, Craig Archibald, located at Rd 3, Cromwell (an individual). Rivercrest Cromwell Limited was classified as "Retirement village operation - with rest home or hospital facilities" (ANZSIC Q860140).
Previous addresses
Address: 110 Vogel Street, Dunedin Central, Dunedin, 9016 New Zealand
Registered & physical address used from 20 Jun 2018 to 24 Feb 2021
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 23 Feb 2018 to 20 Jun 2018
Address: Corner Vogel And Jetty Streets, Dunedin Central, Dunedin, 9016 New Zealand
Physical & registered address used from 16 May 2016 to 23 Feb 2018
Address: Queens Gardens Court Building, 3-5 Crawford Street, Dunedin, 9016 New Zealand
Physical & registered address used from 26 Aug 2015 to 16 May 2016
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: February
Annual return last filed: 11 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 100000 | |||
Entity (NZ Limited Company) | Rbs Trustees 2016 Limited Shareholder NZBN: 9429042218180 |
Gore Gore 9710 New Zealand |
11 May 2020 - |
Individual | Wylie, Angela Ruth |
Rd 2 Owaka 9586 New Zealand |
19 Aug 2016 - |
Individual | Wylie, Wilson Andrew |
Cromwell 9383 New Zealand |
19 Aug 2016 - |
Shares Allocation #2 Number of Shares: 100000 | |||
Individual | Lucas, Lucy Marjorie |
Rd 2 Wanaka 9382 New Zealand |
11 May 2020 - |
Director | Lucas, Benjamin Clement Anton |
Rd 2 Wanaka 9382 New Zealand |
16 Apr 2020 - |
Shares Allocation #3 Number of Shares: 600000 | |||
Individual | Affleck, Sylvia Margaret |
Cromwell 9383 New Zealand |
26 Aug 2015 - |
Individual | Affleck, Archibald Galbraith |
Cromwell 9383 New Zealand |
26 Aug 2015 - |
Individual | Affleck, Craig Archibald |
Rd 3 Cromwell 9383 New Zealand |
26 Aug 2015 - |
Shares Allocation #4 Number of Shares: 100000 | |||
Individual | Heath, Linda Adele |
42 Don Street Invercargill 9810 New Zealand |
19 Aug 2016 - |
Individual | Heath, David John |
42 Don Street Invercargill 9810 New Zealand |
19 Aug 2016 - |
Shares Allocation #5 Number of Shares: 100000 | |||
Individual | Bulling, Patricia Ann |
Rd 3 Cromwell 9383 New Zealand |
11 May 2020 - |
Director | Bulling, Neil Alexander |
Rd 3 Cromwell 9383 New Zealand |
11 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bulling, Patricia |
Rd 3 Cromwell 9383 New Zealand |
19 Aug 2016 - 11 May 2020 |
Individual | Lucas, Lucy |
Rd 2 Wanaka 9382 New Zealand |
03 Oct 2016 - 11 May 2020 |
Individual | Bulling, Neil |
Rd 3 Cromwell 9383 New Zealand |
19 Aug 2016 - 11 May 2020 |
Individual | Lucas, Benjamin |
Rd 2 Wanaka 9382 New Zealand |
03 Oct 2016 - 16 Apr 2020 |
Archibald Galbraith Affleck - Director
Appointment date: 26 Aug 2015
Address: Riversdale, Gore, 9777 New Zealand
Address used since 26 Aug 2015
Address: Cromwell, 9383 New Zealand
Address used since 15 Feb 2018
Neil Alexander Bulling - Director
Appointment date: 26 Aug 2016
Address: Rd 3, Cromwell, 9383 New Zealand
Address used since 10 Feb 2017
Benjamin Clement Anton Lucas - Director
Appointment date: 19 Oct 2016
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 19 Oct 2016
Benjamin Lucas - Director
Appointment date: 19 Oct 2016
Address: Rd 2, Wanaka, 9382 New Zealand
Address used since 19 Oct 2016
Wilson Andrew Wylie - Director
Appointment date: 19 Oct 2016
Address: Cromwell, 9383 New Zealand
Address used since 15 Feb 2018
Address: Rd 2, Owaka, 9586 New Zealand
Address used since 19 Oct 2016
David John Heath - Director
Appointment date: 25 Oct 2016
Address: Cromwell, Cromwell, 9310 New Zealand
Address used since 25 Oct 2016
Nettleton And Company Limited
Cnr Vogel & Jetty Streets
Cameron Wool Limited
Cnr Vogel And Jetty Streets
Rotary Club Of Dunedin Central Charitable Trust Board
Gallaway Cook Allan
Warbirds Over Wanaka Community Trust Board
Gallaway Cook Allan
Kuracloud Limited
77 Vogel Street
Kura Research Limited
77 Vogel Street
Clare House Retirement Village Limited
39 George Street
Elloughton Grange Village Limited
1 Pages Road
Observatory Village Care Limited
Level 13, Otago House
Observatory Village Lifecare Limited
20 Eden Street
Pembrey Investments Limited
62 Gladstone Road
Presbyterian Support Services (south Canterbury) Limited
12 Park Lane