Riddiford Medical Specialists Limited (New Zealand Business Number 9429031265119) was launched on 22 Dec 2010. 2 addresses are in use by the company: Level 1, 50 Customhouse Quay, Wellington, 6011 (type: registered, physical). Riddiford Medical Specialists Limited used more names, namely: Riddiford Medical Specialists Limited from 21 Dec 2010 to 26 Jan 2011. 120 shares are allotted to 7 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 30 shares (25 per cent of shares), namely:
Aljanabi, Imad (an individual) located at Newlands, Wellington postcode 6037,
Jaber, Maha (an individual) located at Newlands, Wellington postcode 6037. In the second group, a total of 2 shareholders hold 37.5 per cent of all shares (exactly 45 shares); it includes
Garland, Rebecca Candy (an individual) - located at Hataitai, Wellington,
Kennedy-Smith, Andrew George (a director) - located at Hataitai, Wellington. Moving on to the 3rd group of shareholders, share allocation (45 shares, 37.5%) belongs to 3 entities, namely:
Blumhardt, Eric Robert, located at 34C Kenmore Street, Newlands, Wellington (an individual),
Goodhue, Arthur Donald, located at 34C Kenmore Street, Newlands, Wellington (an individual),
Blumhardt, Christine Helen, located at 34C Kenmore Street, Newlands, Wellington (an individual). "Commercial property body corporates" (business classification L671220) is the category the Australian Bureau of Statistics issued Riddiford Medical Specialists Limited. Businesscheck's database was updated on 20 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 50 Customhouse Quay, Wellington, 6011 | Registered & physical & service | 22 Dec 2010 |
Name and Address | Role | Period |
---|---|---|
Andrew George Kennedy-smith
Hataitai, Wellington, 6021
Address used since 29 Apr 2022
Hataitai, Wellington, 6021
Address used since 22 Dec 2010 |
Director | 22 Dec 2010 - current |
Eric Robert Blumhardt
Wellington, 6037
Address used since 29 Apr 2023
Newlands, Wellington, 6037
Address used since 02 Feb 2011 |
Director | 02 Feb 2011 - current |
Imad Aljanabi
Newlands, Wellington, 6037
Address used since 02 Feb 2011 |
Director | 02 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Aljanabi, Imad Individual |
Newlands Wellington 6037 |
09 Feb 2011 - current |
Jaber, Maha Individual |
Newlands Wellington 6037 |
09 Feb 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Garland, Rebecca Candy Individual |
Hataitai Wellington 6021 |
22 Dec 2010 - current |
Kennedy-smith, Andrew George Director |
Hataitai Wellington 6021 |
22 Dec 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Blumhardt, Eric Robert Individual |
34c Kenmore Street, Newlands Wellington 6037 |
09 Feb 2011 - current |
Goodhue, Arthur Donald Individual |
34c Kenmore Street, Newlands Wellington 6037 |
09 Feb 2011 - current |
Blumhardt, Christine Helen Individual |
34c Kenmore Street Newlands, Wellington 6037 |
09 Feb 2011 - current |
Pooja Foods Limited Level 1, 50 Customhouse Quay |
|
M G Bale Trustees (hill 16) Limited Level 7, 234 Wakefield Street |
|
Sounds Lifestyle Investments Limited Level 7, 234 Wakefield Street |
|
Customs Agents Wellington Limited Level 1, 50 Customhouse Quay |
|
Ppem Nominees Limited Level 14, 1-3 Willeston Street |
|
Glading Family Trustees Limited Level 10, Greenock House, 39 The Terrace |
Cns No. 10 Limited Flat M Level 2 |
Nicmelcorp Management Group Limited 31 Beauchamp Street |
Minh & Nga Properties Limited 7 Tennyson Avenue |
Devi Partnerships Limited 339 Cambridge Terrace |
Rt Macs Holdings Limited 6 Parumoana Street |
Villas Kenepuru Limited 23 Takapuwahia Drive |