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 03 Jun 2025.
| 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 |
| 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 |
| Type | Used since | |
|---|---|---|
| 75 Harakeke Street, Fendalton, Christchurch, 8014 | Registered | 06 Mar 2020 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Brixton Green Limited Shareholder NZBN: 9429035892588 Entity (NZ Limited Company) |
39 George Street Timaru |
24 Aug 2004 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Reid, Murray Alexander Individual |
Christchurch |
06 Mar 1997 - current |
| 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 |
![]() |
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 |
|
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 |