Shortcuts

Ri Holdings Nz Limited

Type: NZ Limited Company (Ltd)
9429032187663
NZBN
2268998
Company Number
Registered
Company Status
K624030
Industry classification code
Holding Company Operation - Passive Investment In Subsidiary Companies
Industry classification description
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 19 Sep 2019

Ri Holdings Nz Limited was incorporated on 24 Jun 2009 and issued a number of 9429032187663. The registered LTD company has been managed by 4 directors: Brett Allan Russell - an active director whose contract began on 24 Jun 2009,
Kerin Russell-Smith - an active director whose contract began on 05 Feb 2019,
Kerin Russell-Smith - an inactive director whose contract began on 12 Feb 2018 and was terminated on 01 Apr 2021,
Mark James Irvine - an inactive director whose contract began on 24 Jun 2009 and was terminated on 16 Sep 2019.
As stated in our database (last updated on 23 Mar 2024), this company registered 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (type: physical, registered).
Until 19 Sep 2019, Ri Holdings Nz Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address.
A total of 1000 shares are allocated to 1 group (1 sole shareholder). In the first group, 1000 shares are held by 1 entity, namely:
Tangiora Holdings Limited (an entity) located at Newmarket, Auckland postcode 1023. Ri Holdings Nz Limited has been classified as "Holding company operation - passive investment in subsidiary companies" (business classification K624030).

Addresses

Previous addresses

Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered address used from 01 Apr 2019 to 19 Sep 2019

Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Physical address used from 04 Mar 2019 to 19 Sep 2019

Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Physical address used from 20 Sep 2013 to 04 Mar 2019

Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Registered address used from 20 Sep 2013 to 01 Apr 2019

Address: C/- Markhams Auckland, Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 05 Nov 2010 to 20 Sep 2013

Address: C/-markhams Auckland, Level 10, Q&v Building, 203 Queen Street, Auckland New Zealand

Physical & registered address used from 17 Feb 2010 to 05 Nov 2010

Address: C/-o'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland

Physical & registered address used from 24 Jun 2009 to 17 Feb 2010

Contact info
64 9 5792276
22 Feb 2019 Phone
angel.peng@acrow.co.nz
22 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: September

Annual return last filed: 28 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity (NZ Limited Company) Tangiora Holdings Limited
Shareholder NZBN: 9429033794679
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mni Holdings Limited
Shareholder NZBN: 9429034187616
Company Number: 1799366
Tauranga
Tauranga
3110
New Zealand
Entity Mni Holdings Limited
Shareholder NZBN: 9429034187616
Company Number: 1799366
Tauranga
Tauranga
3110
New Zealand

Ultimate Holding Company

31 Aug 2021
Effective Date
Tangiora Holdings Limited
Name
Ltd
Type
1878164
Ultimate Holding Company Number
NZ
Country of origin
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Address
Directors

Brett Allan Russell - Director

Appointment date: 24 Jun 2009

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 24 Jun 2009


Kerin Russell-smith - Director

Appointment date: 05 Feb 2019

Address: Epsom, Auckland, 1023 New Zealand

Address used since 19 Aug 2022

Address: Epsom, Auckland, 1023 New Zealand

Address used since 05 Feb 2019


Kerin Russell-smith - Director (Inactive)

Appointment date: 12 Feb 2018

Termination date: 01 Apr 2021

Address: Epsom, Auckland, 1023 New Zealand

Address used since 12 Feb 2018


Mark James Irvine - Director (Inactive)

Appointment date: 24 Jun 2009

Termination date: 16 Sep 2019

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Oct 2014

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2

Similar companies

All Kids Limited
Unit 8, 143 Carlton Gore Road

Bloomfield Ventures Limited
6 Clayton Street

Rachael O'brien Holdings Limited
C/-kdb Chartered Accountants Limited

Senate Capital Limited
5 Morgan Street

Spectrum Forest Products Limited
Level 4, Bupa House

Thorndon Holdings Limited
Level 4, Bupa House