General information

Richmond Courts Limited

Type: NZ Limited Company (Ltd)
9429031936545
New Zealand Business Number
127968
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

Richmond Courts Limited (issued an NZ business identifier of 9429031936545) was launched on 11 Aug 1964. 7 addresess are currently in use by the company: 8 Siddal Place, Richmond, Christchurch, 8013 (type: postal, office). C/-Searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch had been their registered address, up until 22 Apr 2010. 26270 shares are allotted to 12 shareholders who belong to 8 shareholder groups. The first group consists of 1 entity and holds 3200 shares (12.18% of shares), namely:
Gallagher, Susan Mary (an individual) located at Richmond, Christchurch postcode 8013. As far as the second group is concerned, a total of 2 shareholders hold 12.68% of all shares (3330 shares); it includes
Forrester, Bernadette Jane (an individual) - located at Richmond, Christchurch,
Leath, Tony Ernest (an individual) - located at Richmond, Christchurch. The 3rd group of shareholders, share allotment (3330 shares, 12.68%) belongs to 4 entities, namely:
Bennett, Anthony Desmond, located at Bishopdale, Christchurch (an individual),
Bennett, Terrance William, located at Richmond, Christchurch (an individual),
Bennett, Sally Eileen Veronica, located at Richmond, Christchurch (an individual). The Businesscheck information was last updated on 05 Apr 2024.

Current address Type Used since
8 Siddal Place, Richmond, Christchurch, 8013 Registered & physical & service 22 Apr 2010
8 Siddal Place Richmond, Christchurch 8013 Other (Address for Records) & records (Address for Records) 22 Apr 2010
8 Siddal Place, Richmond, Christchurch, 8013 Postal & office & delivery 27 Aug 2019
Contact info
64 03 210301519
Phone (contact)
64 03 3895559
Phone (office)
billbennett012@gmail.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Ira Grant Root
Richmond, Chch, 8013
Address used since 20 Sep 2017
Christchurch, 8013
Address used since 12 Feb 2007
Director 12 Feb 2007 - current
Darryl James Anderson
Richmond, Christchurch, 8013
Address used since 15 Nov 2007
Director 15 Nov 2007 - current
Sandra Clarke
Richmond, Christchurch, 8013
Address used since 05 Apr 2011
Director 12 Aug 2010 - current
William Bernard Bennett
Richmond, Christchurch, 8013
Address used since 23 Aug 2012
Director 23 Aug 2012 - current
Graeme Desmond Coppersmith
Richmond, Christchurch, 8013
Address used since 21 Nov 2018
Director 21 Nov 2018 - current
Tony Ernest Leath
Richmond, Christchurch, 8013
Address used since 20 Sep 2017
Christchurch, 8013
Address used since 07 Jun 2005
Director 07 Jun 2005 - 26 Oct 2022
Robert Emberson
Richmond, Christchurch, 8013
Address used since 20 Sep 2017
Christchurch, 8013
Address used since 07 Aug 2003
Director 07 Aug 2003 - 04 Aug 2022
Rose May Andrews
Richmond, Christchurch, 8013
Address used since 20 Sep 2017
Christchurch, 8013
Address used since 14 Nov 1996
Director 14 Nov 1996 - 22 Jul 2022
Albert Ernest Russell
Richmond, Chch, 8013
Address used since 20 Sep 2017
Christchurch, 8013
Address used since 17 Sep 2004
Director 17 Sep 2004 - 16 Dec 2018
Mary Veronica Robinson
Christchurch, 8013
Address used since 07 Jun 1995
Director 07 Jun 1995 - 23 Aug 2012
Mavis Shirley Cairns
Christchurch,
Address used since 14 Aug 2000
Director 14 Aug 2000 - 12 Aug 2010
Olive May Manhire
Christchurch,
Address used since 31 Jul 1995
Director 31 Jul 1995 - 15 Nov 2007
James Holmes
Christchurch,
Address used since 18 May 2006
Director 18 May 2006 - 12 Feb 2007
Jean Shirley Holmes
Christchurch,
Address used since 12 Dec 2003
Director 12 Dec 2003 - 18 May 2006
Alan Ivor Weckesser
Christchurch,
Address used since 19 May 1997
Director 19 May 1997 - 15 Jun 2005
Margaret M Buckett
Christchurch,
Address used since 08 Jun 1989
Director 08 Jun 1989 - 17 Sep 2004
John Richard Strangman
Christchurch,
Address used since 27 May 1999
Director 27 May 1999 - 12 Dec 2003
Henrietta Violet Begg
Christchurch,
Address used since 06 Jul 1995
Director 06 Jul 1995 - 07 Aug 2003
Margaret Elizabeth Smith
Christchurch,
Address used since 16 Oct 1992
Director 16 Oct 1992 - 14 Aug 2000
Eula A Scott
Christchurch,
Address used since 22 Nov 1988
Director 22 Nov 1988 - 27 May 1999
Ngaire A Weckesser
Christchurch,
Address used since 26 May 1989
Director 26 May 1989 - 19 May 1997
Alan G Weckesser
3a Siddal Place, Christchurch,
Address used since 26 May 1989
Director 26 May 1989 - 19 May 1997
Allan Ballantyne Glass
Christchurch,
Address used since 30 Sep 1996
Director 30 Sep 1996 - 14 Nov 1996
Edith Ivy Mary Glass
Christchurch,
Address used since 18 Mar 1996
Director 18 Mar 1996 - 30 Sep 1996
Ronald S Staples
3a Siddal Place, Christchurch,
Address used since 31 Mar 1989
Director 31 Mar 1989 - 23 Jul 1996
Algernon Raymond Barnett
3a Siddal Place, Christchurch,
Address used since 16 Oct 1992
Director 16 Oct 1992 - 07 Jul 1995
Nellie Goward
3a Siddal Place, Christchurch,
Address used since 22 Nov 1988
Director 22 Nov 1988 - 07 Apr 1995
William Reddock Todd
3a Siddal Place, Christchurch,
Address used since 16 Oct 1992
Director 16 Oct 1992 - 28 Jul 1994
Audrey W Carter
3a Siddal Place, Christchurch,
Address used since 22 Nov 1988
Director 22 Nov 1988 - 16 Oct 1992
E W Walton
3a Siddal Place, Christchurch,
Address used since 22 Nov 1988
Director 22 Nov 1988 - 16 Oct 1992
W & L Brydon
3a Siddal Place, Christchurch,
Address used since 22 Nov 1988
Director 22 Nov 1988 - 16 Oct 1992
Ernest G Carter
3a Siddal Place, Christchurch,
Address used since 22 Nov 1988
Director 22 Nov 1988 - 16 Oct 1992
Ag & Na Weckesser
Christchurch,
Address used since 26 May 1989
Director 26 May 1989 - 26 May 1989
Mavis I Patterson
3a Siddal Place, Christchurch,
Address used since 22 Nov 1988
Director 22 Nov 1988 - 31 Mar 1989
Addresses
Principal place of activity
8 Siddal Place , Richmond , Christchurch , 8013
Previous address Type Period
C/-searell & Co Ltd, Level 1, 148 Victoria Street, Christchurch Registered & physical 27 Sep 2006 - 22 Apr 2010
Level 4, 728 Colombo Street, Christchurch Physical & registered 09 Apr 2005 - 27 Sep 2006
4 Oxford Terrace, Christchurch Physical 23 Jun 1997 - 09 Apr 2005
167 Victoria Street, Christchurch Registered 27 Oct 1992 - 09 Apr 2005
Financial Data
Financial info
26270
Total number of Shares
August
Annual return filing month
08 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 3200
Shareholder Name Address Period
Gallagher, Susan Mary
Individual
Richmond
Christchurch
8013
01 Mar 2023 - current
Shares Allocation #2 Number of Shares: 3330
Shareholder Name Address Period
Forrester, Bernadette Jane
Individual
Richmond
Christchurch
8013
23 Oct 2022 - current
Leath, Tony Ernest
Individual
Richmond
Christchurch
8013
22 Jul 2022 - current
Shares Allocation #3 Number of Shares: 3330
Shareholder Name Address Period
Bennett, Anthony Desmond
Individual
Bishopdale
Christchurch
8053
19 Oct 2022 - current
Bennett, Terrance William
Individual
Richmond
Christchurch
8013
23 Oct 2022 - current
Bennett, Sally Eileen Veronica
Individual
Richmond
Christchurch
8013
23 Oct 2022 - current
Bennett, William Bernard
Individual
Richmond
Christchurch
8013
27 Apr 2012 - current
Shares Allocation #4 Number of Shares: 3160
Shareholder Name Address Period
Conroy, Rodger
Individual
Richmond
Christchurch
8013
22 Jul 2022 - current
Shares Allocation #5 Number of Shares: 3160
Shareholder Name Address Period
Coppersmith, Graeme Desmond
Individual
Richmond
Christchurch
8013
31 Jul 2022 - current
Shares Allocation #6 Number of Shares: 3330
Shareholder Name Address Period
Root, Ira Grant
Individual
Christchurch
28 Feb 2007 - current
Shares Allocation #7 Number of Shares: 3330
Shareholder Name Address Period
Clarke, Sandra
Individual
Richmond
Christchurch
8013
11 Aug 1964 - current
Shares Allocation #8 Number of Shares: 3430
Shareholder Name Address Period
Pma & Associates Limited
Shareholder NZBN: 9429034912867
Entity (NZ Limited Company)
Riccarton
Christchurch
8041
06 Nov 2007 - current

Historic shareholders

Shareholder Name Address Period
Christie, Karen Anne
Individual
Shirley
Christchurch
8052
05 Jul 2005 - 12 Oct 2022
Robinson, Mary Veronica
Individual
Richmond
Christchurch
8013
11 Aug 1964 - 23 Aug 2012
Forrester, Bernadeete Susan
Individual
Richmond
Christchurch
8013
13 Oct 2022 - 21 Oct 2022
Christie, Wayne John
Individual
Shirley
Christchurch
8052
05 Jul 2005 - 12 Oct 2022
Andrews, Rose May
Individual
Richmond
Christchurch
8013
11 Aug 1964 - 01 Mar 2023
Christie, Wayne John
Individual
Shirley
Christchurch
8052
05 Jul 2005 - 12 Oct 2022
Strangman, John Richard
Individual
Christchurch
11 Aug 1964 - 16 Aug 2004
Weckesser, A I
Individual
Christchurch
11 Aug 1964 - 28 Oct 2004
Christie, Karen Anne
Individual
Shirley
Christchurch
8052
05 Jul 2005 - 12 Oct 2022
Emberson, Robert
Individual
Richmond
Christchurch
8013
11 Aug 1964 - 22 Jul 2022
Russell, Albert Ernest
Individual
Christchurch
28 Oct 2004 - 22 Jul 2022
Leath, Tony Ernest
Individual
Richmond
Christchurch
8013
05 Jul 2005 - 19 Jul 2022
Holmes, James
Individual
Christchurch
18 May 2006 - 18 May 2006
Weckesser, N A
Individual
Christchurch
11 Aug 1964 - 28 Oct 2004
Buckett, Margaret M
Individual
Christchurch
11 Aug 1964 - 16 Aug 2004
Holmes, Jean Shirley
Individual
Christchurch
16 Aug 2004 - 05 Jul 2005
Manhire, O M
Individual
Christchurch
11 Aug 1964 - 28 Feb 2007
Holmes, James
Individual
Christchurch
16 Aug 2004 - 05 Jul 2005
Location
Companies nearby
Wright Hip Hop Trends Limited
335 Stanmore Road
Events With Purpose Limited
3/19 Tweed Street
Akiva Limited
322 Stanmore Road
Pony Lodge Limited
322 Stanmore Road
The Norwester Charitable Trust
76 North Avon Road
Convenience Plus Limited
341a Stanmore Road