Richiwi Limited, a registered company, was registered on 20 Aug 2003. 9429035830436 is the New Zealand Business Number it was issued. "Internet only retailing" (ANZSIC G431050) is how the company was classified. The company has been run by 4 directors: Jinfeng Chen - an active director whose contract began on 20 Aug 2003,
Cece Chu - an inactive director whose contract began on 08 Jun 2018 and was terminated on 11 Aug 2022,
Kefeng Chu - an inactive director whose contract began on 21 Jun 2014 and was terminated on 02 Jul 2022,
Kefeng Chu - an inactive director whose contract began on 04 Apr 2007 and was terminated on 06 Jan 2010.
Updated on 10 Apr 2024, BizDb's data contains detailed information about 1 address: Level 4, 64 Dixon Street, Te Aro, Wellington, 6011 (types include: registered, physical).
Richiwi Limited had been using 117 Cortina Avenue, Johnsonville, Wellington as their physical address up to 18 Jun 2018.
Previous aliases used by this company, as we found at BizDb, included: from 20 Aug 2003 to 08 Jul 2010 they were called Jk International Consultants Limited.
A total of 10000 shares are allotted to 5 shareholders (3 groups). The first group is comprised of 3000 shares (30%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 2000 shares (20%). Lastly the next share allocation (5000 shares 50%) made up of 2 entities.
Principal place of activity
Level 4, 64 Dixon Street, Te Aro, Wellington, 6011 New Zealand
Previous addresses
Address #1: 117 Cortina Avenue, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 09 Mar 2011 to 18 Jun 2018
Address #2: 117 Cortina Avenue, Johnsonville, Wellington, 6037 New Zealand
Registered address used from 09 Mar 2011 to 22 Jun 2018
Address #3: 117 Cortina Avenue, Johnsonville, Wellington, 6037 New Zealand
Physical & registered address used from 16 Mar 2010 to 09 Mar 2011
Address #4: 117 Cortina Ave, Johnsonville, Wellington
Physical address used from 13 Jan 2010 to 16 Mar 2010
Address #5: 64 Dixon St, Te Aro, Wellington
Physical address used from 18 Feb 2008 to 13 Jan 2010
Address #6: 117 Cortina Ave, Johnsonville, Wellington
Registered address used from 12 Apr 2005 to 16 Mar 2010
Address #7: 117 Cortina Ave, Johnsonville, Wellington
Physical address used from 12 Apr 2005 to 18 Feb 2008
Address #8: 10 Tullamore Way, Johnsonville, Wellington
Registered & physical address used from 04 Feb 2005 to 12 Apr 2005
Address #9: 95 Cortina Ave, Johnsonville, Wellington
Physical & registered address used from 20 Aug 2003 to 04 Feb 2005
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 31 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3000 | |||
Individual | Chen, Jinfeng |
Laingholm Auckland 0604 New Zealand |
20 Aug 2003 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Individual | Chen, Jinfeng |
Laingholm Auckland 0604 New Zealand |
06 Jan 2010 - |
Individual | Chen, Jinfeng |
Laingholm Auckland 0604 New Zealand |
20 Aug 2003 - |
Shares Allocation #3 Number of Shares: 5000 | |||
Individual | Chen, Jinfeng |
Laingholm Auckland 0604 New Zealand |
06 Jan 2010 - |
Individual | Chen, Jinfeng |
Laingholm Auckland 0604 New Zealand |
20 Aug 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Chu, Kefeng |
Levin Levin 5510 New Zealand |
29 Aug 2014 - 31 Mar 2023 |
Individual | Chu, Kefeng |
Johnsonville Wellington |
11 Mar 2004 - 11 Mar 2004 |
Individual | Chu, Kefeng |
Johnsonville Wellington |
05 Mar 2007 - 04 Apr 2007 |
Individual | Chu, Cece |
Johnsonville Wellington 6037 New Zealand |
11 Mar 2004 - 29 Aug 2014 |
Jinfeng Chen - Director
Appointment date: 20 Aug 2003
Address: Laignholm, Auckland, 0604 New Zealand
Address used since 01 Apr 2022
Address: Levin, Levin, 5510 New Zealand
Address used since 30 Mar 2021
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 17 Feb 2006
Cece Chu - Director (Inactive)
Appointment date: 08 Jun 2018
Termination date: 11 Aug 2022
Address: Laignholm, Auckland, 0604 New Zealand
Address used since 01 Apr 2022
Address: Levin, Levin, 5510 New Zealand
Address used since 30 Mar 2021
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 08 Jun 2018
Kefeng Chu - Director (Inactive)
Appointment date: 21 Jun 2014
Termination date: 02 Jul 2022
Address: Levin, Levin, 5510 New Zealand
Address used since 30 Mar 2021
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 21 Jun 2014
Kefeng Chu - Director (Inactive)
Appointment date: 04 Apr 2007
Termination date: 06 Jan 2010
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 04 Apr 2007
Upakut Clothing Limited
121 Cortina Avenue
W & J New Horizon Limited
129 Cortina Avenue
Ranido Limited
112 Cortina Avenue
Focolare Movement (women's Branch)
128 Cortina Avenue
Chartwell Drive Gospel Hall Trust
50 Erris Street
Villa Ventures Limited
146 Cortina Avenue
Cannon Imports Limited
10 Jasons Place
Hunch Buzz Limited
24b Moorefield Road
Rys Digitals Limited
Flat 1, 3a Morgan Street
Swat Holdings Limited
4 Sedgley Grove
Tasjc Limited
7 Silverton Place
Woodland Road Trading Limited
2a Woodland Road