Shortcuts

Richfield International Limited

Type: NZ Limited Company (Ltd)
9429038814068
NZBN
598731
Company Number
Registered
Company Status
L671210
Industry classification code
Building, Non-residential - Renting Or Leasing
Industry classification description
Current address
70 Lady Ruby Drive
East Tamaki New Zealand
Registered & physical & service address used since 09 Dec 2002
70 Lady Ruby Drive
East Tamaki
Other (Address for Records) & records address (Address for Records) used since 30 Oct 2003

Richfield International Limited, a registered company, was registered on 09 Aug 1993. 9429038814068 is the NZBN it was issued. "Building, non-residential - renting or leasing" (business classification L671210) is how the company has been categorised. The company has been managed by 2 directors: Peter Anthony O'kane - an active director whose contract started on 09 Aug 1993,
Hui-Po Hsu - an inactive director whose contract started on 09 Aug 1993 and was terminated on 01 Apr 2008.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: an address for records at 70 Lady Ruby Drive, East Tamaki (types include: other, records).
Richfield International Limited had been using 19 Neil Park Drive, East Tamaki, Auckland as their registered address up until 09 Dec 2002.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 19 Neil Park Drive, East Tamaki, Auckland

Registered address used from 04 Dec 2000 to 09 Dec 2002

Address #2: 21 Neil Park Drive, East Tamaki, Auckland

Physical address used from 04 Dec 2000 to 09 Dec 2002

Address #3: 19 Neil Park Drive, East Tamaki, Auckland

Physical address used from 04 Dec 2000 to 04 Dec 2000

Address #4: 12 Ganymede Place, Bucklands Beach, Auckland

Registered address used from 04 Nov 1996 to 04 Dec 2000

Contact info
64 21 767211
02 Nov 2018 Phone
annmaree@awardconcepts.co.nz
02 Nov 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Hsu Wan, Tina Fu-chin Howick

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual O'kane (trustee), Peter Anthony Bucklands Beach
Auckland
2012
New Zealand
Individual O'kane (trustee), Lyn Geraldeen Bucklands Beach
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hsu, Hui-po Howick
Individual Smurtwaite, Annette May Bucklands Beach
Auckland
Directors

Peter Anthony O'kane - Director

Appointment date: 09 Aug 1993

Address: Bucklands Beach, Manukau, 2012 New Zealand

Address used since 26 Nov 2009


Hui-po Hsu - Director (Inactive)

Appointment date: 09 Aug 1993

Termination date: 01 Apr 2008

Address: Howick,

Address used since 12 Aug 2004

Nearby companies

Award Concepts Limited
70 Lady Ruby Drive

Ambria Investments Limited
70 Lady Ruby Drive

Kaniere Investments Limited
70 Lady Ruby Drive

Vidak Retreat Limited
66 Lady Ruby Drive

Vidak Ip Limited
66 Lady Ruby Drive

Mataqali Investments Limited
66 Lady Ruby Drive

Similar companies

Birmingham Rd Investments Limited
27a Birmingham Rd

James A Brownlie Limited
33/2 Bishop Dunn Place

Jpf International Investment Limited
Unit 9, 5 Polairs Place

Juwil Limited
2 Mellefont Close

Moore Family Holdings Limited
18c Polaris Place

Murdoch Price (marshall) Trustees Limited
C/-murdoch Price Ltd