Shortcuts

Richmond Chambers Limited

Type: NZ Limited Company (Ltd)
9429040994123
NZBN
4768659
Company Number
Registered
Company Status
N729110
Industry classification code
Business Administrative Service
Industry classification description
Current address
33 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Registered address used since 05 Nov 2015
33 Shortland Street
Auckland Central
Auckland 1010
New Zealand
Physical & service address used since 06 Nov 2015

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Beatson, Andrew James Leslie Kelburn
Wellington
6012
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Clarke, Timothy Lloyd Devonport
Auckland
0624
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Woods, Rachael Catherine Morningside
Auckland
1022
New Zealand
Shares Allocation #4 Number of Shares: 2
Individual Asher, Raynor John Takapuna
Auckland
0622
New Zealand
Shares Allocation #5 Number of Shares: 2
Individual Wendt, Katerina Luise Mount Eden
Auckland
1024
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Kalderimis, Daniel Robert Kelburn
Wellington
6012
New Zealand
Shares Allocation #7 Number of Shares: 2
Individual Miles, Julian Grosvenor Epsom
Auckland
1023
New Zealand
Shares Allocation #8 Number of Shares: 2
Director O'brien, Mark David Herne Bay
Auckland
1011
New Zealand
Shares Allocation #9 Number of Shares: 2
Director Mcbride, Joshua Dryden Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #10 Number of Shares: 2
Director Holmes, Antony James Boyd Mount Eden
Auckland
1041
New Zealand
Shares Allocation #11 Number of Shares: 2
Director Williams, Garry Claude Mount Eden
Auckland
1024
New Zealand
Shares Allocation #12 Number of Shares: 2
Director Pilditch, Alan Fletcher Sandringham
Auckland
1025
New Zealand
Shares Allocation #13 Number of Shares: 2
Director Matheson, Balthazar John Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Towner, Robert Leonard Devonport
Auckland
0624
New Zealand
Individual Steel, Lara Elizabeth Grey Lynn
Auckland
1021
New Zealand
Individual Latimour, Brian Roger St Heliers
Auckland
1071
New Zealand
Director Brian Roger Latimour St Heliers
Auckland
1071
New Zealand
Directors

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

Nearby companies

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

Similar companies

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