Ss Riverview Limited, a registered company, was launched on 16 Aug 2007. 9429033185682 is the NZBN it was issued. This company has been supervised by 2 directors: Sheryl May Savage - an active director whose contract began on 16 Aug 2007,
Michael Arthur Savage - an active director whose contract began on 16 Aug 2007.
Last updated on 08 Apr 2024, the BizDb database contains detailed information about 1 address: Apartment 403, 7 Humber Street, Pandora, Napier, 4110 (types include: registered, service).
Ss Riverview Limited had been using 3 James Street, Westshore, Napier as their physical address until 11 Jun 2014.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
246a Te Awa Avenue, Te Awa, Napier, 4110 New Zealand
Previous addresses
Address #1: 3 James Street, Westshore, Napier, 4110 New Zealand
Physical & registered address used from 05 Mar 2012 to 11 Jun 2014
Address #2: 2 Ferguson Avenue, Westshore, Napier, 4110 New Zealand
Registered address used from 23 Jun 2011 to 05 Mar 2012
Address #3: 2 Sealy Road, Bluff Hill, Napier, 4110 New Zealand
Physical address used from 09 Dec 2010 to 05 Mar 2012
Address #4: 2 Sealy Road, Bluff Hill, Napier, 4110 New Zealand
Registered address used from 09 Dec 2010 to 23 Jun 2011
Address #5: 2 Finnis Lane, Napier Terrace, Napier, 4110 New Zealand
Physical & registered address used from 08 Sep 2010 to 09 Dec 2010
Address #6: 215 State Highway 2, Napier Road, Wairoa 4160 New Zealand
Physical address used from 10 Oct 2008 to 08 Sep 2010
Address #7: 215 State Highway 2, Napier Road, Wairoa 4108 New Zealand
Registered address used from 10 Oct 2008 to 08 Sep 2010
Address #8: 266 Marine Parade, Wairoa
Physical & registered address used from 16 Aug 2007 to 10 Oct 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 29 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Savage, Sheryl May |
Te Awa Napier 4110 New Zealand |
16 Aug 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Savage, Michael Arthur |
Te Awa Napier 4110 New Zealand |
16 Aug 2007 - |
Sheryl May Savage - Director
Appointment date: 16 Aug 2007
Address: Pandora, Napier, 4110 New Zealand
Address used since 01 Feb 2024
Address: Te Awa, Napier, 4110 New Zealand
Address used since 03 Jun 2014
Michael Arthur Savage - Director
Appointment date: 16 Aug 2007
Address: Humber Street,pandora,napier ,4110, Napier, 4110 New Zealand
Address used since 01 Feb 2024
Address: Te Awa, Napier, 4110 New Zealand
Address used since 03 Jun 2014
Serene Living Limited
246a Te Awa Avenue
Visual Management Limited
246a Te Awa Avenue
Slyde Investments Limited
246a Te Awa Avenue
Hillview Lands Limited
246a Te Awa Avenue
Action Security And Electrical Limited
254 Te Awa Avenue
A.p.c Golf Foundation Trust
285 Te Awa Avenue