Rishworth Holdco Limited, a registered company, was started on 30 Jun 2016. 9429042421535 is the NZ business number it was issued. This company has been run by 10 directors: Timothy A. - an active director whose contract started on 02 May 2018,
Julie Louise Thorman - an active director whose contract started on 06 Sep 2022,
Rhona D. - an active director whose contract started on 03 May 2023,
Rafael Moyano Saenz De Tejada - an inactive director whose contract started on 28 Jun 2021 and was terminated on 19 Jan 2024,
James C. - an inactive director whose contract started on 30 Jun 2016 and was terminated on 03 May 2023.
Updated on 03 Apr 2024, BizDb's database contains detailed information about 1 address: Level 1, 109 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, registered).
A total of 44000 shares are issued to 5 shareholders (4 groups). The first group consists of 39424 shares (89.6 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 748 shares (1.7 per cent). Finally we have the third share allotment (748 shares 1.7 per cent) made up of 1 entity.
Basic Financial info
Total number of Shares: 44000
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 06 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 39424 | |||
Other (Other) | Empresaria Nz Limited | 30 Jun 2016 - | |
Shares Allocation #2 Number of Shares: 748 | |||
Individual | Cochrane, Jason |
Mission Bay Auckland 1071 New Zealand |
06 Jul 2016 - |
Shares Allocation #3 Number of Shares: 748 | |||
Individual | Loveridge, Elizabeth |
Herne Bay Auckland 1011 New Zealand |
06 Jul 2016 - |
Shares Allocation #4 Number of Shares: 3080 | |||
Individual | East, Mark William |
Epsom Auckland 1023 New Zealand |
06 Jul 2016 - |
Director | Mark William East |
Epsom Auckland 1023 New Zealand |
06 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Zajatwa International Limited Company Number: Hong Kong registered number 1570574 |
18 Chater Road Central Hong Kong SAR China |
06 Jul 2016 - 12 Apr 2023 |
Ultimate Holding Company
Timothy A. - Director
Appointment date: 02 May 2018
Julie Louise Thorman - Director
Appointment date: 06 Sep 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Sep 2022
Rhona D. - Director
Appointment date: 03 May 2023
Rafael Moyano Saenz De Tejada - Director (Inactive)
Appointment date: 28 Jun 2021
Termination date: 19 Jan 2024
Address: Parkview Eclat #04-02, Singapore, 249617 Singapore
Address used since 13 Aug 2021
Address: Brighton, East Victoria, 3187 Australia
Address used since 28 Jun 2021
James C. - Director (Inactive)
Appointment date: 30 Jun 2016
Termination date: 03 May 2023
Rhona D. - Director (Inactive)
Appointment date: 27 Jun 2019
Termination date: 14 Sep 2022
Address: Huntington Beach, California, 92649 United States
Address used since 27 Jun 2019
Jason Robert Cochrane - Director (Inactive)
Appointment date: 28 Jun 2021
Termination date: 06 Sep 2022
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 28 Jun 2021
Mark William East - Director (Inactive)
Appointment date: 30 Jun 2016
Termination date: 30 Jun 2021
Address: Epsom, Auckland, 1023 New Zealand
Address used since 30 Jun 2016
Spencer W. - Director (Inactive)
Appointment date: 30 Jun 2016
Termination date: 26 Jun 2019
Joost K. - Director (Inactive)
Appointment date: 30 Jun 2016
Termination date: 02 May 2018
Arnott's New Zealand Limited
Level 1, 61-73 Davis Crescent
Cornwall Trustees 73 Limited
Level 6, 135 Broadway
Cornwall Trustees 72 Limited
Level 6, 135 Broadway
Auckland Plumbers Group Limited
Level 4, 19 Morgan Street
Your Property Services Limited
Level 4, 19 Morgan Street
Grovers Investments Limited
Level 6, 135 Broadway