Cherry Court Limited was launched on 16 Sep 2016 and issued an NZBN of 9429042570516. The registered LTD company has been managed by 3 directors: Murray Lyal Ricketts - an active director whose contract started on 13 Jun 2018,
Graeme Paul Ricketts - an active director whose contract started on 13 Jun 2018,
Eric Lyal Ricketts - an inactive director whose contract started on 16 Sep 2016 and was terminated on 15 Apr 2024.
According to BizDb's information (last updated on 04 May 2025), the company registered 1 address: 33 Carlingford Rise, Hamilton, Dinsdale, 3204 (category: registered, service).
Up to 27 Sep 2019, Cherry Court Limited had been using 17 Tiffiney Place, Chartwell, Hamilton as their physical address.
BizDb identified past names for the company: from 05 Sep 2016 to 16 Sep 2016 they were called Cherryridge Nz Limited.
A total of 10100 shares are allocated to 4 groups (8 shareholders in total). As far as the first group is concerned, 2525 shares are held by 3 entities, namely:
Ricketts, Murray Lyal (an individual) located at Raglan postcode 3225,
Harkness Henry Trustee (Clemence-Ricketts) Limited (an entity) located at Hamilton Central, Hamilton postcode 3204,
Clemence, Glenys Marilyn (an individual) located at Flagstaff, Hamilton postcode 3210.
The 2nd group consists of 3 shareholders, holds 25% shares (exactly 2525 shares) and includes
Ricketts, Murray Lyal - located at Raglan,
Harkness Henry Trustee (Clemence-Ricketts) Limited - located at Hamilton Central, Hamilton,
Clemence, Glenys Marilyn - located at Flagstaff, Hamilton.
The third share allocation (2525 shares, 25%) belongs to 1 entity, namely:
Ricketts, Heather Margaret, located at Mount Wellington, Auckland (an individual). Cherry Court Limited was categorised as "Rental of commercial property" (business classification L671250).
Principal place of activity
10 Delamare Road, Saint Andrews, Hamilton, 3200 New Zealand
Previous address
Address #1: 17 Tiffiney Place, Chartwell, Hamilton, 3210 New Zealand
Physical & registered address used from 16 Sep 2016 to 27 Sep 2019
Basic Financial info
Total number of Shares: 10100
Annual return filing month: September
Annual return last filed: 03 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2525 | |||
| Individual | Ricketts, Murray Lyal |
Raglan 3225 New Zealand |
16 Sep 2016 - |
| Entity (NZ Limited Company) | Harkness Henry Trustee (clemence-ricketts) Limited Shareholder NZBN: 9429052211324 |
Hamilton Central Hamilton 3204 New Zealand |
18 Sep 2024 - |
| Individual | Clemence, Glenys Marilyn |
Flagstaff Hamilton 3210 New Zealand |
16 Sep 2016 - |
| Shares Allocation #2 Number of Shares: 2525 | |||
| Individual | Ricketts, Murray Lyal |
Raglan 3225 New Zealand |
16 Sep 2016 - |
| Entity (NZ Limited Company) | Harkness Henry Trustee (clemence-ricketts) Limited Shareholder NZBN: 9429052211324 |
Hamilton Central Hamilton 3204 New Zealand |
18 Sep 2024 - |
| Individual | Clemence, Glenys Marilyn |
Flagstaff Hamilton 3210 New Zealand |
16 Sep 2016 - |
| Shares Allocation #3 Number of Shares: 2525 | |||
| Individual | Ricketts, Heather Margaret |
Mount Wellington Auckland 1060 New Zealand |
16 Sep 2016 - |
| Shares Allocation #4 Number of Shares: 2525 | |||
| Individual | Ricketts, Graeme Paul |
Westmere Auckland 1022 New Zealand |
16 Sep 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Ricketts, Eric Lyal |
Saint Andrews Hamilton 3200 New Zealand |
16 Sep 2016 - 21 Jun 2024 |
| Individual | Ricketts, Eric Lyal |
Saint Andrews Hamilton 3200 New Zealand |
16 Sep 2016 - 21 Jun 2024 |
| Individual | Ricketts, Eric Lyal |
Saint Andrews Hamilton 3200 New Zealand |
16 Sep 2016 - 21 Jun 2024 |
| Individual | Ricketts, Eric Lyal |
Saint Andrews Hamilton 3200 New Zealand |
16 Sep 2016 - 21 Jun 2024 |
| Individual | Ricketts, Eric Lyal |
Saint Andrews Hamilton 3200 New Zealand |
16 Sep 2016 - 21 Jun 2024 |
Murray Lyal Ricketts - Director
Appointment date: 13 Jun 2018
Address: Raglan, Raglan, 3225 New Zealand
Address used since 13 Jun 2018
Graeme Paul Ricketts - Director
Appointment date: 13 Jun 2018
Address: Westmere, Auckland, 1022 New Zealand
Address used since 24 Nov 2020
Address: Westmere, Auckland, 1022 New Zealand
Address used since 13 Jun 2018
Eric Lyal Ricketts - Director (Inactive)
Appointment date: 16 Sep 2016
Termination date: 15 Apr 2024
Address: Saint Andrews, Hamilton, 3200 New Zealand
Address used since 17 Sep 2020
Address: Chartwell, Hamilton, 3210 New Zealand
Address used since 16 Sep 2016
John D Clarke Limited
20a Perindale Drive
Big Picture Properties Limited
26 Perindale Drive
The Saint George Romanian Orthodox Parish Board
16 Perindale Drive
Te Anga Media Agency Limited
807 River Road
Putea Awhina Limited
807 River Road
Dymock Valuers And Company Limited
770 River Road
Cruise Investments Limited
17 Ann Street
Jsr Holdings Limited
16 Minchin Crescent
Khh Properties Limited
17 Paulette Place
Nickneric Investments Limited
1043 River Road
Pretor Investments Limited
1043 River Road
Ritsal Limited
67 Sefton Crescent