General information

Ridley Southern Enterprises Limited

Type: NZ Limited Company (Ltd)
9429040254388
New Zealand Business Number
157436
Company Number
Registered
Company Status

Ridley Southern Enterprises Limited (issued a business number of 9429040254388) was registered on 11 Apr 1975. 2 addresses are in use by the company: 136 Spey Street, Invercargill, 9810 (type: physical, registered). 136 Spey Street, Invercargill, Invercargill had been their registered address, until 21 Jun 2018. Ridley Southern Enterprises Limited used other names, namely: D N Brown Limited from 11 Apr 1975 to 27 Mar 2018. 118000 shares are allocated to 4 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 100 shares (0.08% of shares), namely:
Ridley, Paul James Christopher (an individual) located at West Plains, Invercargill. In the second group, a total of 1 shareholder holds 0.08% of all shares (exactly 100 shares); it includes
Ridley, Judith Anne (an individual) - located at West Plains, Invercargill. Next there is the next group of shareholders, share allocation (117800 shares, 99.83%) belongs to 2 entities, namely:
Ridley, Paul James Christopher, located at West Plains, Invercargill (an individual),
Ridley, Judith Anne, located at West Plains, Invercargill (an individual). Businesscheck's information was updated on 25 Mar 2024.

Current address Type Used since
136 Spey Street, Invercargill, 9810 Physical & registered & service 21 Jun 2018
Directors
Name and Address Role Period
Paul James Christopher Ridley
Rd 4, Invercargill, 9874
Address used since 18 Jul 2016
Director 07 Apr 1994 - current
Judith Anne Ridley
Rd 4, Invercargill, 9874
Address used since 18 Jul 2016
Director 07 Apr 1994 - current
John Douglas Brown
Invercargill,
Address used since 26 Feb 1987
Director 26 Feb 1987 - 07 Apr 1994
Margaret Shirley Brown
Invercargill,
Address used since 21 Mar 1994
Director 21 Mar 1994 - 07 Apr 1994
Douglas George Marsh
Burnside, Christchurch,
Address used since 30 Oct 1992
Director 30 Oct 1992 - 21 Mar 1994
Lloyd William Heath
Invercargill,
Address used since 26 Feb 1987
Director 26 Feb 1987 - 30 Oct 1992
Addresses
Previous address Type Period
136 Spey Street, Invercargill, Invercargill, 9810 Registered & physical 25 Aug 2016 - 21 Jun 2018
46 Don Street, Invercargill, Invercargill, 9810 Registered & physical 30 Jan 2015 - 25 Aug 2016
Lexicon House, 123 Spey Street, Invercargill Registered & physical 09 Jul 2007 - 30 Jan 2015
Messrs Ward Wilson And Partners, Cnr Spey & Deveron Streets, Invercargill Registered 27 May 1994 - 09 Jul 2007
Messrs Peat Marwick, Cnr Spey & Deveron Streets, Invercargill Registered 25 Jan 1993 - 27 May 1994
Messrs Kmg Kendons, 164 Spey Street, Invercargill Registered 23 Jun 1992 - 25 Jan 1993
- Physical 17 Feb 1992 - 17 Feb 1992
Spicer & Oppenheim, Lexicon House, 123 Spey Street, Invercargill Physical 17 Feb 1992 - 09 Jul 2007
Financial Data
Financial info
118000
Total number of Shares
June
Annual return filing month
22 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 100
Shareholder Name Address Period
Ridley, Paul James Christopher
Individual
West Plains
Invercargill
11 Apr 1975 - current
Shares Allocation #2 Number of Shares: 100
Shareholder Name Address Period
Ridley, Judith Anne
Individual
West Plains
Invercargill
11 Apr 1975 - current
Shares Allocation #3 Number of Shares: 117800
Shareholder Name Address Period
Ridley, Paul James Christopher
Individual
West Plains
Invercargill
11 Apr 1975 - current
Ridley, Judith Anne
Individual
West Plains
Invercargill
11 Apr 1975 - current
Location