Riverside Gp Limited, a registered company, was incorporated on 02 Sep 2016. 9429042523871 is the number it was issued. This company has been managed by 6 directors: Thomas Christopher Howie Fleming - an active director whose contract began on 02 Sep 2016,
David Charles Couch - an active director whose contract began on 02 Sep 2016,
Stephen Weidmann - an active director whose contract began on 11 Jun 2018,
Julie Anne Cooney - an active director whose contract began on 15 Jul 2020,
Terrence Patrick Cooney - an inactive director whose contract began on 02 Sep 2016 and was terminated on 15 Jul 2020.
Updated on 01 Jan 2022, our database contains detailed information about 1 address: Level 2, 247 Cameron Road, Tauranga, 3110 (types include: physical, registered).
A total of 1800 shares are allotted to 11 shareholders (10 groups). The first group is comprised of 900 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (2.78%). Finally we have the 3rd share allotment (100 shares 5.56%) made up of 1 entity.
Basic Financial info
Total number of Shares: 1800
Annual return filing month: September
Annual return last filed: 09 Sep 2021
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 900 | |||
| Other | Cw Investment Group Lp |
Tauranga Tauranga 3110 New Zealand |
10 Sep 2019 - |
| Shares Allocation #2 Number of Shares: 50 | |||
| Director | Thomas Christopher Howie Fleming |
Rd 3 Drury 2579 New Zealand |
02 Sep 2016 - |
| Shares Allocation #3 Number of Shares: 100 | |||
| Individual | Ivan Stanley Bridge |
Rd 2 Drury 2578 New Zealand |
02 Sep 2016 - |
| Shares Allocation #4 Number of Shares: 50 | |||
| Individual | Stephen Weidmann |
Tauriko Tauranga 3110 New Zealand |
02 Sep 2016 - |
| Shares Allocation #5 Number of Shares: 75 | |||
| Individual | Gail Patricia Coughlan |
Tauranga Tauranga 3110 New Zealand |
02 Sep 2016 - |
| Shares Allocation #6 Number of Shares: 140 | |||
| Individual | Anthony John Morris |
Tauranga Tauranga 3110 New Zealand |
02 Sep 2016 - |
| Shares Allocation #7 Number of Shares: 175 | |||
| Individual | Ian Donald Waddell |
Rd 4 Rotorua 3074 New Zealand |
02 Sep 2016 - |
| Director | Ian Donald Waddell |
Rd 4 Rotorua 3074 New Zealand |
02 Sep 2016 - |
| Shares Allocation #8 Number of Shares: 150 | |||
| Individual | Simon Redding Makgill |
Rd 3 Cambridge 3495 New Zealand |
02 Sep 2016 - |
| Shares Allocation #9 Number of Shares: 60 | |||
| Individual | Jeremy John O'rourke |
Beerescourt Hamilton 3200 New Zealand |
02 Sep 2016 - |
| Shares Allocation #10 Number of Shares: 100 | |||
| Entity (NZ Limited Company) | Edgewater Limited Shareholder NZBN: 9429030871533 |
Whitiora Hamilton 3200 New Zealand |
02 Sep 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Terrence Patrick Cooney |
Leamington Cambridge 3432 New Zealand |
02 Sep 2016 - 10 Sep 2019 |
| Director | Terrence Patrick Cooney |
Leamington Cambridge 3432 New Zealand |
02 Sep 2016 - 10 Sep 2019 |
Thomas Christopher Howie Fleming - Director
Appointment date: 02 Sep 2016
Address: Rd 3, Drury, 2579 New Zealand
Address used since 02 Sep 2016
David Charles Couch - Director
Appointment date: 02 Sep 2016
Address: Beerescourt, Hamilton, 3200 New Zealand
Address used since 02 Sep 2016
Stephen Weidmann - Director
Appointment date: 11 Jun 2018
Address: Tauriko, Tauranga, 3110 New Zealand
Address used since 11 Jun 2018
Julie Anne Cooney - Director
Appointment date: 15 Jul 2020
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 15 Jul 2020
Terrence Patrick Cooney - Director (Inactive)
Appointment date: 02 Sep 2016
Termination date: 15 Jul 2020
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 02 Sep 2016
Ian Donald Waddell - Director (Inactive)
Appointment date: 02 Sep 2016
Termination date: 11 Jun 2018
Address: Rd 4, Rotorua, 3074 New Zealand
Address used since 02 Sep 2016
Everlink Limited
247 Cameron Road
Ahipara Investments Limited
247 Cameron Road
Kiwiberry Te Puke Limited
247 Cameron Road
Cac Limited
247 Cameron Road
Lincoln Road Food Warehouse Limited
247 Cameron Road
Cameron Orchards Limited
247 Cameron Road