General information

Ritex International Limited

Type: NZ Limited Company (Ltd)
9429039513823
New Zealand Business Number
373344
Company Number
Registered
Company Status

Ritex International Limited (issued a New Zealand Business Number of 9429039513823) was incorporated on 23 Jun 1988. 8 addresess are in use by the company: Po Box 224, Nelson, Nelson, 7040 (type: postal, registered). 54 Montgomery Square, Nelson had been their registered address, until 08 May 2015. Ritex International Limited used more aliases, namely: Wrightson Textiles Limited from 28 Sep 1988 to 22 May 1989, Bestall Sales Limited (23 Jun 1988 to 28 Sep 1988). 752834 shares are allotted to 11 shareholders who belong to 9 shareholder groups. The first group consists of 1 entity and holds 13333 shares (1.77 per cent of shares), namely:
Charles, Toni Jill (an individual) located at Richmond, Richmond postcode 7020. As far as the second group is concerned, a total of 1 shareholder holds 15.94 per cent of all shares (120000 shares); it includes
Stratford, David Allen (an individual) - located at The Wood, Nelson. Next there is the third group of shareholders, share allotment (135000 shares, 17.93%) belongs to 1 entity, namely:
Tong, Hou, located at No 39, Qijawan, Nanjing (an individual). The Businesscheck database was last updated on 07 Apr 2024.

Current address Type Used since
54 Montgomery Square, Nelson, 7010 Registered & physical & service 08 May 2015
Po Box 224, Nelson, Nelson, 7040 Postal 20 Apr 2020
115 Bolt Road, Annesbrook, Nelson, 7011 Office & delivery 20 Apr 2020
106 Collingwood Street, Nelson, 7010 Registered & service 05 May 2023
Contact info
64 3 5478328
Phone (Phone)
ritex@ritex.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.Ritex.co.nz
Website
Directors
Name and Address Role Period
Peter Allan Rutherford
Stoke, Nelson, 7011
Address used since 01 Jan 1996
Stokes, Nelson, 7011
Address used since 20 Apr 2016
Director 22 May 1992 - current
David Allen Stratford
The Wood, Nelson, 7010
Address used since 26 Apr 2023
Tahunanui, Nelson, 7011
Address used since 22 Apr 2010
Director 22 May 1992 - current
Bi Qin Yu
Ding Xin Yuan, No 39, Qijawan, Nanjing,
Address used since 30 Oct 2018
147 Mo Cho Road, Nanjing,
Address used since 05 Mar 2001
Director 05 Mar 2001 - current
Hou Tong
No. 39 Qijiawan, Nanjing,
Address used since 17 Nov 2016
Director 17 Nov 2016 - current
Blair Allan Rutherford
Berhampore, Wellington, 6023
Address used since 01 Sep 2021
Director 01 Sep 2021 - current
Jennifer Lee Rutherford
Porirua, 5381
Address used since 01 Sep 2022
Director 01 Sep 2022 - current
Jennifer Lee Rutherford
Rd 6, Hamilton, 3286
Address used since 01 Sep 2020
Director 01 Sep 2020 - 01 Sep 2021
Blair Allan Rutherford
Berhampore, Wellington, 6023
Address used since 01 Sep 2019
Director 01 Sep 2019 - 01 Sep 2020
Jennifer Lee Rutherford
Kaitoke, Upper Hutt, 5018
Address used since 01 Sep 2018
Director 01 Sep 2018 - 01 Sep 2019
Lee Yuen Yow Rutherford
Stoke, Nelson,
Address used since 17 Feb 1995
Director 17 Feb 1995 - 05 Mar 2011
Kuo Jye Yang
Singapore 2159,
Address used since 17 Feb 1995
Director 17 Feb 1995 - 29 May 2009
Stephen Howard Norton
Remuera, Auckland,
Address used since 01 Feb 2004
Director 22 May 1992 - 15 Sep 2008
Ren Jye Yang
Karori, Wellington,
Address used since 10 May 2007
Director 22 May 1992 - 10 Apr 2008
Hsiao Jye Yang
Ipz Katunayake, Sri Lanka,
Address used since 22 May 1992
Director 22 May 1992 - 07 Mar 2001
James Franklin Shepherd
Brooklyn, Wellington,
Address used since 22 May 1992
Director 22 May 1992 - 15 Nov 1996
Chun Chieh Yang
Ngaio, Wellington,
Address used since 17 Feb 1995
Director 17 Feb 1995 - 21 Nov 1995
Hai Shiong Yang
Ngaio, Wellington,
Address used since 22 May 1992
Director 22 May 1992 - 18 Oct 1995
Addresses
Other active addresses
Type Used since
106 Collingwood Street, Nelson, 7010 Registered & service 05 May 2023
Po Box 224, Nelson, Nelson, 7040 Postal 04 Apr 2024
Principal place of activity
115 Bolt Road , Annesbrook , Nelson , 7011
Previous address Type Period
54 Montgomery Square, Nelson, 7010 Registered 20 Feb 2015 - 08 May 2015
115 Bolt Road, Tahunanui, Nelson Registered 29 Apr 2010 - 29 Apr 2010
Level 1, 10 Church Street, Nelson 7040 Registered 29 Apr 2010 - 29 Apr 2010
115 Bolt Road, Tahunanui, Nelson Physical 08 May 1998 - 08 May 2015
3 Rd Floor Rostrevor House, 130 Vivian Street, Wellington Registered 15 May 1996 - 29 Apr 2010
Financial Data
Financial info
752834
Total number of Shares
April
Annual return filing month
03 Apr 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 13333
Shareholder Name Address Period
Charles, Toni Jill
Individual
Richmond
Richmond
7020
23 Jan 2023 - current
Shares Allocation #2 Number of Shares: 120000
Shareholder Name Address Period
Stratford, David Allen
Individual
The Wood
Nelson
7010
23 Jun 1988 - current
Shares Allocation #3 Number of Shares: 135000
Shareholder Name Address Period
Tong, Hou
Individual
No 39, Qijawan
Nanjing
07 Apr 2015 - current
Shares Allocation #4 Number of Shares: 20000
Shareholder Name Address Period
Hodgson, Brendan Mark
Individual
Stoke
Nelson
7011
03 Dec 2013 - current
Shares Allocation #5 Number of Shares: 19111
Shareholder Name Address Period
Yong Sid Fei, Felix
Individual
Stoke
Nelson
7011
27 Apr 2012 - current
Shares Allocation #6 Number of Shares: 80000
Shareholder Name Address Period
Yu, Bi Qin
Individual
Unit 3, Ding Xin Yuan, No 39
Qijawan, Nanjing
23 Jun 1988 - current
Shares Allocation #7 Number of Shares: 310334
Shareholder Name Address Period
Rutherford, Peter Allan
Individual
Stoke
Nelson
23 Jun 1988 - current
Shares Allocation #8 Number of Shares: 1000
Shareholder Name Address Period
Yong Yuen Voon, Cecilia
Individual
Stoke
Nelson
7011
27 Apr 2012 - current
Shares Allocation #9 Number of Shares: 54056
Shareholder Name Address Period
Rutherford, Peter Allan
Individual
Stoke
Nelson
23 Jun 1988 - current
Rutherford, Blair Allan
Individual
Berhampore
Wellington
6023
01 Mar 2019 - current
Rutherford, Jennifer Lee
Individual
Porirua
5381
01 Mar 2019 - current

Historic shareholders

Shareholder Name Address Period
Shepherd, James Franklin
Individual
Brooklyn
Wellington
23 Jun 1988 - 20 Feb 2018
Rutherford, Susan Yow
Individual
Stoke
Nelson
23 Jun 1988 - 27 Apr 2012
Hodson, Peter
Individual
Stoke
Nelson
7011
03 Dec 2013 - 13 Jan 2021
Ramsbottom, Rodney
Individual
Stoke
Nelson
7011
23 Nov 2009 - 13 Apr 2016
Yong Sid Leong, Mark
Individual
Onehunga
Auckland
1061
27 Apr 2012 - 28 Jun 2022
Yang, Kuo Jye
Individual
Singapore 2159
23 Jun 1988 - 05 May 2009
Shepherd, Elizabeth
Individual
Brooklyn
Wellington
12 May 2008 - 20 Feb 2018
Hammond, Kay June
Individual
Whakatu
Nelson
27 Feb 2008 - 27 Feb 2008
Yang, Ren Jye
Individual
Karori
Wellington
23 Jun 1988 - 23 Nov 2009
Rutherford, Michael George
Individual
Maori Hill
Dunedin
23 Jun 1988 - 05 May 2009
O'connor, Oliver William
Individual
Wakefield
Wakefield
7025
23 Nov 2017 - 01 Mar 2019
Pugh, Brian James
Individual
Stoke
Nelson
27 Feb 2008 - 03 Dec 2013
Charles, Christopher Michael
Individual
Richmond
Richmond
7020
12 Feb 2018 - 10 Jul 2019
Charles, Toni Jill
Individual
Richmond
Richmond
7020
12 Feb 2018 - 10 Jul 2019
Norton, Stephen Howard
Individual
Remuera
Auckland
23 Jun 1988 - 22 Oct 2009
O'connor, Oliver William
Individual
Richmond
Richmond
7020
23 Nov 2017 - 01 Mar 2019
Gemmell, Bruce
Individual
Rd 1
Upper Moutere
7173
12 May 2015 - 14 Sep 2016
Murray, Ross David
Individual
Raumati Beach
Paraparaumu
5032
23 Jun 1988 - 07 Apr 2015
Location
Companies nearby
The Concept Cube Limited
54 Montgomery Square
Kees Mart Nelson NZ Limited
54 Montgomery Square
Hamilton Builders Limited
54 Montgomery Square
Craig And Kellie Hamilton Real Estate Limited
54 Montgomery Square
Nelson Bays General Practice Limited
54 Montgomery Square
Hedgecorp Limited
54 Montgomery Square