Riviera Hardware Holdings Limited (issued an NZ business number of 9429032178869) was launched on 01 Jul 2009. 5 addresess are in use by the company: 260 Oteha Valley Road, Albany, Auckland, 0632 (type: physical, service). 139 Moray Place, Dunedin Central, Dunedin had been their registered address, up to 11 Aug 2014. 8000100 shares are allocated to 9 shareholders who belong to 5 shareholder groups. The first group includes 1 entity and holds 1 share (0 per cent of shares), namely:
Caithness, Hamish Alexander (an individual) located at East Taieri, Mosgiel postcode 9024. When considering the second group, a total of 3 shareholders hold 18.75 per cent of all shares (exactly 1500049 shares); it includes
Gca Legal Trustee 2008 Limited (an entity) - located at Dunedin,
Ruiz Franco, Celia Patricia (an individual) - located at Dairy Flat,
Caithness, Cameron Gordon (an individual) - located at Dairy Flat. Next there is the next group of shareholders, share allotment (6500048 shares, 81.25%) belongs to 3 entities, namely:
Cameron, Sandra Louise, located at East Taieri, Mosgiel (a director),
Caithness, Hamish Alexander, located at East Taieri, Mosgiel (an individual),
Polson Higgs Nominees (2014) Limited, located at Dunedin Central, Dunedin (an entity). Our data was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
139 Moray Place, Dunedin Central, Dunedin, 9016 | Registered | 11 Aug 2014 |
Po Box 301993, Albany, Auckland, 0752 | Postal | 04 Aug 2020 |
139 Moray Place, Dunedin Central, Dunedin, 9016 | Office | 04 Aug 2020 |
260 Oteha Valley Road, Albany, Auckland, 0632 | Delivery | 04 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Sandra Louise Cameron
East Taieri, Mosgiel, 9024
Address used since 12 Aug 2018
Mosgiel, Dunedin, 9024
Address used since 25 Aug 2015 |
Director | 01 Jul 2009 - current |
Hamish Alexander Caithness
East Taieri, Mosgiel, 9024
Address used since 12 Aug 2018
Mosgiel, Dunedin, 9024
Address used since 01 Aug 2014 |
Director | 01 Jul 2009 - current |
Cameron Gordon Caithness
Schnapper Rock, Auckland, 0632
Address used since 01 Apr 2014
Dairy Flat, 0792
Address used since 24 May 2019 |
Director | 29 Aug 2009 - current |
Type | Used since | |
---|---|---|
260 Oteha Valley Road, Albany, Auckland, 0632 | Delivery | 04 Aug 2020 |
260 Oteha Valley Road, Albany, Auckland, 0632 | Physical & service | 04 Jun 2021 |
139 Moray Place , Dunedin Central , Dunedin , 9016 |
Previous address | Type | Period |
---|---|---|
139 Moray Place, Dunedin Central, Dunedin, 9016 | Registered | 10 Sep 2012 - 11 Aug 2014 |
139 Moray Place, Dunedin Central, Dunedin, 9016 | Physical | 10 Sep 2012 - 04 Jun 2021 |
Polson Higgs, 139 Moray Place, Dunedin 9016 | Registered & physical | 25 Aug 2009 - 10 Sep 2012 |
139 Moray Place, Dunedin | Registered & physical | 01 Jul 2009 - 25 Aug 2009 |
Shareholder Name | Address | Period |
---|---|---|
Caithness, Hamish Alexander Individual |
East Taieri Mosgiel 9024 |
01 Jul 2009 - current |
Shareholder Name | Address | Period |
---|---|---|
Gca Legal Trustee 2008 Limited Shareholder NZBN: 9429032943115 Entity (NZ Limited Company) |
Dunedin 9016 |
27 Jul 2010 - current |
Ruiz Franco, Celia Patricia Individual |
Dairy Flat 0792 |
27 Jul 2010 - current |
Caithness, Cameron Gordon Individual |
Dairy Flat 0792 |
27 Jul 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Cameron, Sandra Louise Director |
East Taieri Mosgiel 9024 |
08 Aug 2016 - current |
Caithness, Hamish Alexander Individual |
East Taieri Mosgiel 9024 |
01 Jul 2009 - current |
Polson Higgs Nominees (2014) Limited Shareholder NZBN: 9429041028490 Entity (NZ Limited Company) |
Dunedin Central Dunedin 9016 |
08 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Caithness, Cameron Gordon Individual |
Schnapper Rock Auckland 0632 |
27 Jul 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Cameron, Sandra Louise Director |
East Taieri Mosgiel 9024 |
08 Aug 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Macassey, Roger Norman Individual |
Maori Hill Dunedin 9010 |
01 Jul 2009 - 08 Aug 2016 |
Raumati Farm Limited 139 Moray Place |
|
Wasteco NZ Limited 139 Moray Place |
|
Kotiti Limited 139 Moray Place |
|
Morclarke Developments (2014) Limited 139 Moray Place |
|
Eden Downs Limited 139 Moray Place |
|
Jedburgh Station Limited 139 Moray Place |