Richmond Chambers Limited was launched on 03 Dec 2013 and issued an NZ business number of 9429040994123. This registered LTD company has been run by 16 directors: Alan Fletcher Pilditch - an active director whose contract began on 03 Dec 2013,
Antony James Boyd Holmes - an active director whose contract began on 03 Dec 2013,
Garry Claude Williams - an active director whose contract began on 03 Dec 2013,
Joshua Dryden Mcbride - an active director whose contract began on 03 Dec 2013,
Mark David O'brien - an active director whose contract began on 03 Dec 2013.
As stated in BizDb's database (updated on 21 Mar 2024), the company registered 1 address: 33 Shortland Street, Auckland Central, Auckland, 1010 (category: physical, service).
Up until 06 Nov 2015, Richmond Chambers Limited had been using Level 5, General Buildings, 33 Shortland Street, Auckland as their physical address.
BizDb found other names used by the company: from 08 Nov 2013 to 18 Feb 2014 they were called New Chambers Limited.
A total of 24 shares are allocated to 13 groups (13 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Beatson, Andrew James Leslie (a director) located at Kelburn, Wellington postcode 6012.
The second group consists of 1 shareholder, holds 8.33 per cent shares (exactly 2 shares) and includes
Clarke, Timothy Lloyd - located at Devonport, Auckland.
The next share allotment (2 shares, 8.33%) belongs to 1 entity, namely:
Woods, Rachael Catherine, located at Morningside, Auckland (an individual). Richmond Chambers Limited is categorised as "Business administrative service" (ANZSIC N729110).
Previous addresses
Address #1: Level 5, General Buildings, 33 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 05 Nov 2015 to 06 Nov 2015
Address #2: Level 5, General Buildings, 33 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 26 Jun 2014 to 05 Nov 2015
Address #3: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand
Physical & registered address used from 03 Dec 2013 to 26 Jun 2014
Basic Financial info
Total number of Shares: 24
Annual return filing month: October
Annual return last filed: 27 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Beatson, Andrew James Leslie |
Kelburn Wellington 6012 New Zealand |
02 Feb 2024 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Clarke, Timothy Lloyd |
Devonport Auckland 0624 New Zealand |
25 Jan 2024 - |
Shares Allocation #3 Number of Shares: 2 | |||
Individual | Woods, Rachael Catherine |
Morningside Auckland 1022 New Zealand |
02 Aug 2019 - |
Shares Allocation #4 Number of Shares: 2 | |||
Individual | Asher, Raynor John |
Takapuna Auckland 0622 New Zealand |
02 Aug 2019 - |
Shares Allocation #5 Number of Shares: 2 | |||
Individual | Wendt, Katerina Luise |
Mount Eden Auckland 1024 New Zealand |
12 Mar 2018 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Kalderimis, Daniel Robert |
Kelburn Wellington 6012 New Zealand |
02 Nov 2021 - |
Shares Allocation #7 Number of Shares: 2 | |||
Individual | Miles, Julian Grosvenor |
Epsom Auckland 1023 New Zealand |
04 Feb 2014 - |
Shares Allocation #8 Number of Shares: 2 | |||
Director | O'brien, Mark David |
Herne Bay Auckland 1011 New Zealand |
03 Dec 2013 - |
Shares Allocation #9 Number of Shares: 2 | |||
Director | Mcbride, Joshua Dryden |
Grey Lynn Auckland 1021 New Zealand |
03 Dec 2013 - |
Shares Allocation #10 Number of Shares: 2 | |||
Director | Holmes, Antony James Boyd |
Mount Eden Auckland 1041 New Zealand |
03 Dec 2013 - |
Shares Allocation #11 Number of Shares: 2 | |||
Director | Williams, Garry Claude |
Mount Eden Auckland 1024 New Zealand |
03 Dec 2013 - |
Shares Allocation #12 Number of Shares: 2 | |||
Director | Pilditch, Alan Fletcher |
Sandringham Auckland 1025 New Zealand |
03 Dec 2013 - |
Shares Allocation #13 Number of Shares: 2 | |||
Director | Matheson, Balthazar John |
Mount Eden Auckland 1024 New Zealand |
19 Jun 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Towner, Robert Leonard |
Devonport Auckland 0624 New Zealand |
02 Aug 2019 - 25 Jan 2024 |
Individual | Steel, Lara Elizabeth |
Grey Lynn Auckland 1021 New Zealand |
02 Aug 2019 - 30 May 2022 |
Individual | Latimour, Brian Roger |
St Heliers Auckland 1071 New Zealand |
03 Dec 2013 - 19 Jun 2017 |
Director | Brian Roger Latimour |
St Heliers Auckland 1071 New Zealand |
03 Dec 2013 - 19 Jun 2017 |
Alan Fletcher Pilditch - Director
Appointment date: 03 Dec 2013
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 01 Sep 2014
Antony James Boyd Holmes - Director
Appointment date: 03 Dec 2013
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 28 Oct 2015
Garry Claude Williams - Director
Appointment date: 03 Dec 2013
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Oct 2015
Joshua Dryden Mcbride - Director
Appointment date: 03 Dec 2013
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 28 Oct 2015
Mark David O'brien - Director
Appointment date: 03 Dec 2013
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 28 Oct 2015
Julian Grosvenor Miles - Director
Appointment date: 04 Feb 2014
Address: Epsom, Auckland, 1023 New Zealand
Address used since 04 Feb 2014
Balthazar John Matheson - Director
Appointment date: 28 Nov 2016
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 23 Jul 2018
Address: Remuera, Auckland, 1050 New Zealand
Address used since 28 Nov 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 11 Oct 2017
Katerina Luise Wendt - Director
Appointment date: 09 Mar 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 27 Oct 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 09 Mar 2018
Raynor Asher - Director
Appointment date: 01 Aug 2019
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Aug 2019
Rachael Catherine Woods - Director
Appointment date: 01 Aug 2019
Address: Morningside, Auckland, 1022 New Zealand
Address used since 01 Aug 2019
Daniel Robert Kalderimis - Director
Appointment date: 01 Apr 2021
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Apr 2021
Andrew James Leslie Beatson - Director
Appointment date: 01 Dec 2023
Address: Kelburn, Wellington, 6012 New Zealand
Address used since 01 Dec 2023
Timothy Lloyd Clarke - Director
Appointment date: 01 Jan 2024
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Jan 2024
Robert Leonard Towner - Director (Inactive)
Appointment date: 01 Aug 2019
Termination date: 01 Jan 2024
Address: Devonport, Auckland, 0624 New Zealand
Address used since 01 Aug 2019
Lara Steel - Director (Inactive)
Appointment date: 01 Aug 2019
Termination date: 01 Apr 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Aug 2019
Brian Roger Latimour - Director (Inactive)
Appointment date: 03 Dec 2013
Termination date: 28 Nov 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 28 Oct 2015
Robertsons Associates Limited
Level 2, General Building
Langton Hudson Limited
Level 6 General Buildings
Jpi Limited
Level 3, The General Buildings
Auckland Bethisrael Trust Board
33 Shortland Street
59 Arabella Lane Limited Partnership
Hornabrook Macdonald Lawyers
West Auckland Men's Network Trust
23 Shortland Street
Brg Limited
Whk
Jackson Creek Limited
L8, 55 Shortland Street
Support 21 New Zealand Limited
48 Shortland Street
Sv. Nikola Limited
Level 8, Aig Building
T C Marketing Limited
Floor 31, Vero Centre
The Business Connection Group Limited
Level 11, Shortland Tower One