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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Entity (NZ Limited Company) | Pf Trustee No.1 Limited Shareholder NZBN: 9429037366544 |
Riccarton Christchurch 8041 New Zealand |
11 May 2005 - |
Individual | Riddell, Stuart John Cameron |
Howick Auckland New Zealand |
11 May 2005 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Riddell, Stuart John Cameron |
Howick Auckland New Zealand |
28 Apr 1988 - |
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
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