Ridgeback Trustees Limited (issued an NZ business identifier of 9429034666074) was registered on 13 Jul 2005. 5 addresess are currently in use by the company: 26A Severne Street, Yelverton, Blenheim, 7201 (type: postal, office). 22 Purkiss Street, Blenheim had been their physical address, up to 10 Aug 2018. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50 per cent of shares), namely:
Olliver, Paula Jayne (an individual) located at Yelverton, Blenheim postcode 7201. When considering the second group, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Olliver, Richard Wilkin (an individual) - located at Yelverton, Blenheim. Our information was updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
26a Severne Street, Yelverton, Blenheim, 7201 | Registered & physical & service | 10 Aug 2018 |
26a Severne Street, Yelverton, Blenheim, 7201 | Postal & office & delivery | 04 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Richard Wilkin Olliver
Yelverton, Blenheim, 7201
Address used since 02 Aug 2018
Springlands, Blenheim, 7201
Address used since 09 Apr 2008 |
Director | 13 Jul 2005 - current |
Paula Jayne Olliver
Yelverton, Blenheim, 7201
Address used since 02 Aug 2018
Springlands, Blenheim, 7201
Address used since 21 Feb 2011 |
Director | 13 Jul 2005 - current |
26a Severne Street , Yelverton , Blenheim , 7201 |
Previous address | Type | Period |
---|---|---|
22 Purkiss Street, Blenheim, 7201 | Physical & registered | 07 Aug 2015 - 10 Aug 2018 |
22 Purkiss Street, Blenheim | Physical & registered | 16 Apr 2008 - 07 Aug 2015 |
2/11 Aranui Street, Miramar, Wellington | Physical & registered | 13 Jul 2005 - 16 Apr 2008 |
Shareholder Name | Address | Period |
---|---|---|
Olliver, Paula Jayne Individual |
Yelverton Blenheim 7201 |
13 Jul 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Olliver, Richard Wilkin Individual |
Yelverton Blenheim 7201 |
13 Jul 2005 - current |
Credit Recoveries Limited 16 Bank Street |
|
Quick Cash Finance Limited 16 Bank Street |
|
The Intrepid Limited 12 Lakings Road |
|
Smart Strategies Limited 37a Purkiss Street |
|
Portall (2013) Limited 37a Purkiss Street |
|
Gj Pauley Limited 37a Purkiss Street |