Shortcuts

Stuart Riddell Portrait Design Limited

Type: NZ Limited Company (Ltd)
9429039483713
NZBN
383197
Company Number
Registered
Company Status
Current address
86 Bleakhouse Road
Howick
Auckland 2014
New Zealand
Physical & service address used since 18 Jul 1997
Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Registered address used since 21 Jul 2017
Level 4, 60 Cashel Street
Christchurch Central
Christchurch 8013
New Zealand
Records address used since 27 Sep 2023

Stuart Riddell Portrait Design Limited was launched on 28 Apr 1988 and issued a business number of 9429039483713. This registered LTD company has been run by 3 directors: Stuart John Cameron Riddell - an active director whose contract started on 28 Apr 1988,
Graeme John Owen - an inactive director whose contract started on 28 Apr 1988 and was terminated on 31 Jan 1997,
Alison Mary Owen - an inactive director whose contract started on 28 Apr 1988 and was terminated on 31 Jan 1997.
According to BizDb's information (updated on 07 Apr 2024), this company registered 1 address: Level 4, 60 Cashel Street, Christchurch Central, Christchurch, 8013 (type: records, registered).
Up to 21 Jul 2017, Stuart Riddell Portrait Design Limited had been using 60 Cashel Street, Christchurch Central, Christchurch as their registered address.
A total of 1000 shares are allocated to 2 groups (3 shareholders in total). In the first group, 999 shares are held by 2 entities, namely:
Pf Trustee No.1 Limited (an entity) located at Riccarton, Christchurch postcode 8041,
Riddell, Stuart John Cameron (an individual) located at Howick, Auckland.
The second group consists of 1 shareholder, holds 0.1% shares (exactly 1 share) and includes
Riddell, Stuart John Cameron - located at Howick, Auckland.

Addresses

Previous addresses

Address #1: 60 Cashel Street, Christchurch Central, Christchurch, 8013 New Zealand

Registered address used from 14 Dec 2016 to 21 Jul 2017

Address #2: Pwc, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Registered address used from 20 Jun 2012 to 14 Dec 2016

Address #3: Pricewaterhousecoopers, 5 Sir Gil Simpson Drive, Christchurch, 8053 New Zealand

Registered address used from 20 Jul 2011 to 20 Jun 2012

Address #4: Pricewaterhousecoopers, 12/119 Armagh St, Christchurch New Zealand

Registered address used from 02 Aug 2004 to 20 Jul 2011

Address #5: Coopers & Lybrand 14th Floor, Robt. Jones House, 764 Colombo Street, Christchurch

Registered address used from 01 Mar 1999 to 02 Aug 2004

Address #6: 82 Bleakhouse Road, Howick, Auckland

Physical address used from 18 Jul 1997 to 18 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 999
Entity (NZ Limited Company) Pf Trustee No.1 Limited
Shareholder NZBN: 9429037366544
Riccarton
Christchurch
8041
New Zealand
Individual Riddell, Stuart John Cameron Howick
Auckland

New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Riddell, Stuart John Cameron Howick
Auckland

New Zealand
Directors

Stuart John Cameron Riddell - Director

Appointment date: 28 Apr 1988

Address: Howick, Auckland, 2014 New Zealand

Address used since 18 Jul 2005


Graeme John Owen - Director (Inactive)

Appointment date: 28 Apr 1988

Termination date: 31 Jan 1997

Address: Howick, Auckland,

Address used since 28 Apr 1988


Alison Mary Owen - Director (Inactive)

Appointment date: 28 Apr 1988

Termination date: 31 Jan 1997

Address: Howick, Auckland,

Address used since 28 Apr 1988

Nearby companies

Direct Paper Limited
Level 4, 123 Victoria Street

Ambrosia Nurseries Limited
Level 4, 123 Victoria Street

Eagle Direct Limited
Level 4, 60 Cashel Street

Zs Investments 2013 Limited
Level 3, 50 Victoria Street

Weeping Angels Limited
Level 2, 329 Durham Street

Interpret Geospatial Solutions Limited
Level 1, 137 Victoria Street