General information

Riadlog Limited

Type: NZ Limited Company (Ltd)
9429038153815
New Zealand Business Number
843912
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
F349435 - Household Appliance Wholesaling
Industry classification codes with description

Riadlog Limited (NZBN 9429038153815) was registered on 06 Mar 1997. 5 addresess are currently in use by the company: 75 Harakeke Street, Fendalton, Christchurch, 8014 (type: registered, postal). Level 1, Scales House, 254 Montreal Street, Christchurch had been their registered address, until 21 Apr 2009. Riadlog Limited used more names, namely: Specialised Sales and Marketing Limited from 08 Apr 1997 to 30 Oct 2008, Reid Enterprises Limited (06 Mar 1997 to 08 Apr 1997). 2400 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 2355 shares (98.13 per cent of shares), namely:
Brixton Green Limited (an entity) located at 39 George Street, Timaru. In the second group, a total of 1 shareholder holds 1.88 per cent of all shares (exactly 45 shares); it includes
Reid, Murray Alexander (an individual) - located at Christchurch. "Household appliance wholesaling" (business classification F349435) is the classification the ABS issued Riadlog Limited. Businesscheck's database was updated on 19 Mar 2024.

Current address Type Used since
1 Sir William Pickering Drive, Burnside, Christchurch, 8053 Physical & service 08 Mar 2012
Po Box 21303, Edgeware, Christchurch, 8143 Postal 27 Feb 2020
75 Harakeke Street,, Fendalton, Christchurch, 8014 Office & delivery 27 Feb 2020
75 Harakeke Street, Fendalton, Christchurch, 8014 Registered 06 Mar 2020
Contact info
64 21038 5530
Phone (Phone)
jonathanmeikle@gmail.com
Email
No website
Website
Directors
Name and Address Role Period
Stuart John Nattrass
Fendalton, Christchurch, 8014
Address used since 16 Jan 2003
Director 16 Jan 2003 - current
Edward Oral Sullivan
Timaru, Timaru, 7910
Address used since 22 Apr 2010
Director 22 Dec 2003 - 31 May 2010
Christopher James Woodward
10 Cheung Ye Street, Hong Kong,
Address used since 01 Oct 2003
Director 01 Oct 2003 - 30 Jan 2006
Humphry John Davy Rolleston
Christchurch,
Address used since 22 Dec 2003
Director 22 Dec 2003 - 30 Aug 2004
Richard Alexander Bruce Gaffikin
Fendalton, Christchurch,
Address used since 07 Feb 2001
Director 07 Feb 2001 - 22 Dec 2003
Murray Alexander Reid
Christchurch,
Address used since 06 Mar 1997
Director 06 Mar 1997 - 27 Oct 2003
Michael Noel Esposito
Scarborough, Christchurch,
Address used since 29 Sep 2000
Director 29 Sep 2000 - 27 Oct 2003
Judith Anne Reid
Christchurch,
Address used since 06 Mar 1997
Director 06 Mar 1997 - 26 Jan 1999
Addresses
Other active addresses
Type Used since
75 Harakeke Street, Fendalton, Christchurch, 8014 Registered 06 Mar 2020
Principal place of activity
75 Harakeke Street, , Fendalton , Christchurch , 8014
Previous address Type Period
Level 1, Scales House, 254 Montreal Street, Christchurch Registered 21 Apr 2009 - 21 Apr 2009
Level 4, Scales House, 254 Montreal Street, Christchurch Registered 21 Apr 2009 - 06 Mar 2020
Duncan Cotterill Lawyers, Level 9, Clarendon Tower, Oxford Terrace, Christchurch Physical 15 Sep 2008 - 08 Mar 2012
Goodman Steven Tavendale, Warren House, 84 Gloucster Street, Christchurch Physical 13 Apr 2005 - 15 Sep 2008
21 Jipcho Road, Sockburn 8004, Christchurch Registered 21 Nov 2003 - 21 Apr 2009
Level 8, Dtnz House, 76 Cashel Street, Christchurch Registered 14 Nov 2002 - 21 Nov 2003
236 Armagh Street, Christchurch Physical 18 Apr 2001 - 18 Apr 2001
236 Armagh Street, Christchurch Registered 18 Apr 2001 - 14 Nov 2002
Rutledge Rolton, Level 1, 332 Durham Street, Christchurch Physical 18 Apr 2001 - 13 Apr 2005
C/- Smith Humphries, 79 Church Street, Onehunga, Auckland Registered 11 Apr 2000 - 18 Apr 2001
C/- Smith Humphries, 79 Church Street, Onehunga, Auckland Registered 15 Apr 1998 - 11 Apr 2000
C/- Smith Humphries, 79 Church Street, Onehunga, Auckland Physical 15 Apr 1998 - 18 Apr 2001
Financial Data
Financial info
2400
Total number of Shares
February
Annual return filing month
09 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 2355
Shareholder Name Address Period
Brixton Green Limited
Shareholder NZBN: 9429035892588
Entity (NZ Limited Company)
39 George Street
Timaru
24 Aug 2004 - current
Shares Allocation #2 Number of Shares: 45
Shareholder Name Address Period
Reid, Murray Alexander
Individual
Christchurch
06 Mar 1997 - current

Historic shareholders

Shareholder Name Address Period
The NZ Flower Company Limited
Shareholder NZBN: 9429038050343
Company Number: 864718
Entity
06 Mar 1997 - 24 Aug 2004
Woodward, Christopher James
Individual
10 Cheung Ye Street
Hong Kong
24 Aug 2004 - 24 Feb 2006
Hornchurch Limited
Shareholder NZBN: 9429038427152
Company Number: 693588
Entity
06 Mar 1997 - 24 Aug 2004
Brightwater Limited (in Liq)
Shareholder NZBN: 9429039019912
Company Number: 535170
Entity
06 Mar 1997 - 24 Aug 2004
Brightwater Limited (in Liq)
Shareholder NZBN: 9429039019912
Company Number: 535170
Entity
06 Mar 1997 - 24 Aug 2004
The NZ Flower Company Limited
Shareholder NZBN: 9429038050343
Company Number: 864718
Entity
06 Mar 1997 - 24 Aug 2004
Hornchurch Limited
Shareholder NZBN: 9429038427152
Company Number: 693588
Entity
06 Mar 1997 - 24 Aug 2004
Location
Companies nearby
Warren And Mahoney Services Limited
254 Montreal Street
Yamamoto Limited
254 Montreal Street
Gpr Hunter Trustees Limited
254 Montreal Street
Range Capital Limited
254 Montreal Street
K & A Trustees (2005) Limited
254 Montreal Street
Warren And Mahoney Limited
254 Montreal Street
Similar companies
Tempo (nz) Limited
Level 1
Lux Sales And Service Limited
Unit 5, 18 Taurus Place
Jalmac Sales And Marketing Limited
33 Oak Tree Lane
Firespares NZ Limited
72 Larnach Road
Bernina New Zealand Limited
17 Aglionby Street
Electrolux (nz) Limited
3 Niall Burgess Road