Shortcuts

D J Rydon Limited

Type: NZ Limited Company (Ltd)
9429031221603
NZBN
3267608
Company Number
Registered
Company Status
Current address
Level 3, Pwc Centre
Cnr Ward Street & Anglesea Street
Hamilton 3204
New Zealand
Registered & physical & service address used since 11 Sep 2013
64 Pohutukawa Drive
Tokoroa
Tokoroa 3420
New Zealand
Registered & service address used since 02 Oct 2023

D J Rydon Limited was started on 17 Feb 2011 and issued a New Zealand Business Number of 9429031221603. This registered LTD company has been managed by 4 directors: Richard John Proffitt - an active director whose contract started on 17 Sep 2011,
Marnie Shayne Rydon - an active director whose contract started on 17 Sep 2011,
Leigh Deris Rydon - an active director whose contract started on 17 Sep 2011,
Deris John Rydon - an inactive director whose contract started on 17 Feb 2011 and was terminated on 17 Sep 2011.
As stated in our data (updated on 22 Mar 2024), the company filed 1 address: 64 Pohutukawa Drive, Tokoroa, Tokoroa, 3420 (type: registered, service).
Up to 11 Sep 2013, D J Rydon Limited had been using 3Rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton as their physical address.
A total of 120 shares are issued to 3 groups (3 shareholders in total). In the first group, 40 shares are held by 1 entity, namely:
Proffitt, Richard John (an individual) located at Tokoroa, Tokoroa postcode 3420.
Then there is a group that consists of 1 shareholder, holds 33.33% shares (exactly 40 shares) and includes
Rydon, Leigh Deris - located at Tokoroa, Tokoroa.
The 3rd share allotment (40 shares, 33.33%) belongs to 1 entity, namely:
Rydon, Marnie Shayne, located at Paraparaumu Beach, Paraparaumu (an individual).

Addresses

Previous addresses

Address #1: 3rd Level Pricewaterhousecoopers Centre, Cnr Bryce & Anglesea Streets, Hamilton, 3240 New Zealand

Physical & registered address used from 07 Dec 2011 to 11 Sep 2013

Address #2: 360 Anglesea Street, Hamilton, 3240 New Zealand

Registered & physical address used from 17 Feb 2011 to 07 Dec 2011

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: August

Annual return last filed: 12 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Individual Proffitt, Richard John Tokoroa
Tokoroa
3420
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Rydon, Leigh Deris Tokoroa
Tokoroa
3420
New Zealand
Shares Allocation #3 Number of Shares: 40
Individual Rydon, Marnie Shayne Paraparaumu Beach
Paraparaumu
5032
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rydon, Deris John Tokoroa
Tokoroa
3420
New Zealand
Director Deris John Rydon Tokoroa
Tokoroa
3420
New Zealand
Directors

Richard John Proffitt - Director

Appointment date: 17 Sep 2011

Address: Tokoroa, Tokoroa, 3420 New Zealand

Address used since 17 Sep 2011


Marnie Shayne Rydon - Director

Appointment date: 17 Sep 2011

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 25 Aug 2015

Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand

Address used since 01 Aug 2018


Leigh Deris Rydon - Director

Appointment date: 17 Sep 2011

Address: Tokoroa, Tokoroa, 3420 New Zealand

Address used since 17 Sep 2011


Deris John Rydon - Director (Inactive)

Appointment date: 17 Feb 2011

Termination date: 17 Sep 2011

Address: Tokoroa, Tokoroa, 3420 New Zealand

Address used since 17 Feb 2011

Nearby companies

Mistry & Sons Limited
Level 3, Pwc Centre

Square Cheese Limited
Level 3 - Pwc Centre

Rgm Plant Limited
Level 3, Pwc Centre

Parklands Runoff Limited
Level 3, Pwc Centre

Boulder Creek Hydro Limited
Level 3 - Pwc Centre

Nourish Magazine Limited
Level 3, Pwc Centre