General information

Riverdeen Park Limited

Type: NZ Limited Company (Ltd)
9429039822093
New Zealand Business Number
279864
Company Number
Registered
Company Status

Riverdeen Park Limited (issued an NZBN of 9429039822093) was registered on 20 Aug 1985. 2 addresses are currently in use by the company: 241 Stanley Road, Gisborne (type: physical, registered). 2B Anzac Street, Gisborne had been their registered address, up to 23 Nov 2007. 10000 shares are issued to 6 shareholders who belong to 5 shareholder groups. The first group contains 2 entities and holds 7334 shares (73.34% of shares), namely:
Weatherhead, Neil (an individual) located at Wainui, Gisborne postcode 4010,
Ritchie, Keith Bernard (an individual) located at Gisborne, Gisborne postcode 4010. When considering the second group, a total of 1 shareholder holds 6.67% of all shares (exactly 667 shares); it includes
Wales, Anna Christine (an individual) - located at Grey Lynn, Auckland. The 3rd group of shareholders, share allotment (667 shares, 6.67%) belongs to 1 entity, namely:
Groves, Amanda Susan, located at Rd 1, Martinborough (an individual). Our data was updated on 08 Mar 2024.

Current address Type Used since
241 Stanley Road, Gisborne Physical & registered & service 23 Nov 2007
Directors
Name and Address Role Period
Lynda Margaret Mason
Te Hapara, Gisborne, 4010
Address used since 13 Mar 2020
Director 13 Mar 2020 - current
Patrick David Willock
Inner Kaiti, Gisborne, 4010
Address used since 29 May 2023
Director 29 May 2023 - current
Murray John Ritchie
Whataupoko, Gisborne, 4010
Address used since 16 Mar 2020
Awapuni, Gisborne, 4010
Address used since 09 Apr 2010
Director 20 Aug 1985 - 09 Nov 2022
Graeme Hugh Ritchie
Awapuni, Gisborne, 4010
Address used since 09 Apr 2010
Director 20 Aug 1985 - 06 Mar 2020
Addresses
Previous address Type Period
2b Anzac Street, Gisborne Registered & physical 29 Apr 2003 - 23 Nov 2007
241 Stanley Road, Gisborne Physical & registered 01 Jul 1997 - 29 Apr 2003
Financial Data
Financial info
10000
Total number of Shares
April
Annual return filing month
March
Financial report filing month
10 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 7334
Shareholder Name Address Period
Weatherhead, Neil
Individual
Wainui
Gisborne
4010
09 May 2023 - current
Ritchie, Keith Bernard
Individual
Gisborne
Gisborne
4010
09 May 2023 - current
Shares Allocation #2 Number of Shares: 667
Shareholder Name Address Period
Wales, Anna Christine
Individual
Grey Lynn
Auckland
1021
20 Aug 1985 - current
Shares Allocation #3 Number of Shares: 667
Shareholder Name Address Period
Groves, Amanda Susan
Individual
Rd 1
Martinborough
5781
20 Aug 1985 - current
Shares Allocation #4 Number of Shares: 666
Shareholder Name Address Period
Ritchie, Peter John
Individual
Okitu
Gisborne
4010
20 Aug 1985 - current
Shares Allocation #5 Number of Shares: 666
Shareholder Name Address Period
Ritchie, Aaron Hugh
Individual
Rd 1
Atiamuri
3070
20 Aug 1985 - current

Historic shareholders

Shareholder Name Address Period
Ritchie, Murray John
Individual
Whataupoko
Gisborne
4010
20 Aug 1985 - 09 May 2023
Ritchie, Murray John
Individual
Whataupoko
Gisborne
4010
20 Aug 1985 - 09 May 2023
Ritchie, Diane
Individual
Wainui Beach
Gisborne, 4010
20 Aug 1985 - 07 Aug 2012
Ritchie, Graeme Hugh
Individual
Awapuni
Gisborne
4010
20 Aug 1985 - 06 Mar 2020
Ritchie, Noeline Leigh
Individual
Wainui
Gisborne, 4010
20 Aug 1985 - 07 Jun 2011
Ritchie, Jenine Michelle
Individual
Gisborne
Gisborne
4010
15 Apr 2019 - 06 Mar 2020
Clark, Jenine Michelle
Individual
Gisborne
Gisborne
4010
20 Aug 1985 - 15 Apr 2019
Location
Companies nearby
Ritchie Civil Limited
241 Stanley Road
Dougglass Limited
246 Stanley Road
C R Taylor Gisborne Limited
240 Stanley Road
East Coast Wools Limited
249 Stanley Road
Shane Bunning Limited
229 Stanley Road
Pgm Properties Limited
226 Stanley Road