Riviera Imports Limited was registered on 09 May 2017 and issued an NZ business identifier of 9429046120960. The registered LTD company has been run by 3 directors: Sandra Louise Cameron - an active director whose contract started on 09 May 2017,
Cameron Gordon Caithness - an active director whose contract started on 09 May 2017,
Hamish Alexander Caithness - an active director whose contract started on 09 May 2017.
According to the BizDb data (last updated on 09 Apr 2024), this company registered 4 addresses: 260 Oteha Valley Road, Albany, Auckland, 0632 (physical address),
260 Oteha Valley Road, Albany, Auckland, 0632 (service address),
Po Box 15578, New Lynn, Auckland, 0640 (postal address),
5 Astley Avenue, New Lynn, Auckland, 0600 (office address) among others.
Up until 05 Apr 2019, Riviera Imports Limited had been using 5 Astley Avenue, New Lynn, Auckland as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Riviera Hardware Holdings Limited (an entity) located at Dunedin Central, Dunedin postcode 9016. Riviera Imports Limited has been classified as "Furniture wholesaling" (business classification F373130).
Other active addresses
Address #4: 260 Oteha Valley Road, Albany, Auckland, 0632 New Zealand
Physical & service address used from 05 Apr 2019
Principal place of activity
5 Astley Avenue, New Lynn, Auckland, 0600 New Zealand
Previous address
Address #1: 5 Astley Avenue, New Lynn, Auckland, 0600 New Zealand
Physical address used from 09 May 2017 to 05 Apr 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Riviera Hardware Holdings Limited Shareholder NZBN: 9429032178869 |
Dunedin Central Dunedin 9016 New Zealand |
09 May 2017 - |
Ultimate Holding Company
Sandra Louise Cameron - Director
Appointment date: 09 May 2017
Address: East Taieri, Mosgiel, 9024 New Zealand
Address used since 09 May 2017
Cameron Gordon Caithness - Director
Appointment date: 09 May 2017
Address: Dairy Flat, 0792 New Zealand
Address used since 07 Aug 2019
Address: Schnapper Rock, Auckland, 0632 New Zealand
Address used since 09 May 2017
Hamish Alexander Caithness - Director
Appointment date: 09 May 2017
Address: East Taieri, Mosgiel, 9024 New Zealand
Address used since 09 May 2017
Arya Automotive Limited
8 Astley Avenue
Diesel Tune & Turbochargers Limited
6a Astley Avenue
Mackenzie Lacquering And Powder Coating 2004 Limited
1/55 Portage Road
Green Bay Auctions Limited
57 Portage Road
Bonson Industrial Co. Limited
59-65 Portage Road
Savpac Marketing Company Limited
59- 65 Portage Road
Harvey Communications 2018 Limited
13 Blumhardt Place
King Rest Limited
81 Willerton Avenue
Modern Chair Co Limited
238 Richardson Rd
Pacific Quality Lounges Warehouse Limited
1a, Marshall Laing Avenue
Ufl Group Limited
308 Rosebank Rd
Wicker Imports Limited
1 Veronica St