Rider 18 Limited (issued an NZ business number of 9429031968676) was started on 16 Mar 1956. 5 addresess are in use by the company: 60 Vanguard Street, Nelson South, Nelson, 7010 (type: service, delivery). 49 Durham Street, Christchurch had been their registered address, up to 12 Jul 2021. Rider 18 Limited used more names, namely: 454 Supply Co Limited from 22 Jan 2020 to 02 Jun 2021, 454 Unlimited Limited (24 Sep 2007 to 22 Jan 2020) and Superior Motor Cycles Limited (16 Mar 1956 - 24 Sep 2007). 10000 shares are allocated to 3 shareholders who belong to 2 shareholder groups. The first group consists of 2 entities and holds 9999 shares (99.99 per cent of shares), namely:
Richter, Katrin Anke (an individual) located at Mount Pleasant, Christchurch postcode 8081,
Wood, Nigel Thomas (an individual) located at Nelson South, Nelson postcode 7010. As far as the second group is concerned, a total of 1 shareholder holds 0.01 per cent of all shares (exactly 1 share); it includes
Wood, Nigel Thomas (an individual) - located at Nelson South, Nelson. The Businesscheck information was updated on 16 Apr 2024.
Current address | Type | Used since |
---|---|---|
49 Durham Street, Christchurch | Physical | 22 Jul 2008 |
60 Vanguard Street, Nelson South, Nelson, 7010 | Registered | 12 Jul 2021 |
60 Vanguard Street, Nelson South, Nelson, 7010 | Delivery & postal & office | 04 Jul 2022 |
60 Vanguard Street, Nelson South, Nelson, 7010 | Service | 13 Jul 2023 |
Name and Address | Role | Period |
---|---|---|
Nigel Thomas Wood
Nelson, Nelson, 7010
Address used since 02 Jun 2021
Sydenham, Christchurch, 8023
Address used since 17 Jul 2015 |
Director | 21 Apr 1998 - current |
Paul Rex Stace
Christchurch,
Address used since 22 Oct 1991 |
Director | 22 Oct 1991 - 21 Apr 1998 |
Rex Stace
Christchurch,
Address used since 29 Oct 1991 |
Director | 29 Oct 1991 - 21 Apr 1998 |
Type | Used since | |
---|---|---|
60 Vanguard Street, Nelson South, Nelson, 7010 | Service | 13 Jul 2023 |
60 Vanguard Street , Nelson South , Nelson , 7010 |
Previous address | Type | Period |
---|---|---|
49 Durham Street, Christchurch | Registered | 22 Jul 2008 - 12 Jul 2021 |
49 Durham Street, Christchurch | Service | 22 Jul 2008 - 13 Jul 2023 |
297 Cashel Ststreet, Christchurch | Physical | 31 May 2006 - 22 Jul 2008 |
297 Cashel St, Christchurch | Registered | 31 May 2006 - 22 Jul 2008 |
216 Madras Street, Christchurch | Physical | 01 Jul 1997 - 31 May 2006 |
Sparks Erskine, 116 Riccarton Road, Christchurch | Registered | 05 Aug 1992 - 31 May 2006 |
Shareholder Name | Address | Period |
---|---|---|
Richter, Katrin Anke Individual |
Mount Pleasant Christchurch 8081 |
25 Jan 2008 - current |
Wood, Nigel Thomas Individual |
Nelson South Nelson 7010 |
16 Mar 1956 - current |
Shareholder Name | Address | Period |
---|---|---|
Wood, Nigel Thomas Individual |
Nelson South Nelson 7010 |
20 Jul 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
W A D Aiken Limited Shareholder NZBN: 9429039383594 Company Number: 415004 Entity |
29 Jul 2005 - 20 Jul 2007 | |
W A D Aiken Limited Shareholder NZBN: 9429039383594 Company Number: 415004 Entity |
29 Jul 2005 - 20 Jul 2007 |
Stewart Automotive Limited 20 Wordsworth Street |
|
Kennedy Insurance Solutions Limited 69 Durham Street |
|
Sydenham Baptist Church Trust Board Cnr Elgin Sts & Durham Sts |
|
Coffee Culture Investments Limited 2 Elgin Street |
|
Coffee Partners Limited 2 Elgin Street |
|
Coffee Culture Franchises Limited 2 Elgin Street |