Rivers Edge Services Limited (issued a business number of 9429040915111) was launched on 10 Aug 1964. 4 addresses are in use by the company: 43 Mt Marua Drive, Timberlea, Upper Hutt, 5018 (type: registered, service). 4/5 Britannia Street, Petone had been their registered address, until 15 Jun 2018. Rivers Edge Services Limited used other names, namely: Whitcher Electrical Limited from 10 Aug 1964 to 06 Jul 1981. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 60 shares (60% of shares), namely:
Ireland, Lee Jason (an individual) located at Timberlea, Upper Hutt postcode 5018. When considering the second group, a total of 1 shareholder holds 40% of all shares (40 shares); it includes
Ireland, Dennis William (an individual) - located at Timberlea, Upper Hutt. "Electrician" (business classification E323225) is the classification the ABS issued to Rivers Edge Services Limited. Our database was last updated on 11 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 14 Wimbledon Grove, Wainuiomata, Lower Hutt, 5014 | Physical & registered & service | 15 Jun 2018 |
| 43 Mt Marua Drive, Timberlea, Upper Hutt, 5018 | Registered & service | 10 Jun 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Dennis William Ireland
Timberlea, Upper Hutt, 5018
Address used since 29 Aug 2022
Totara Park, Upper Hutt, 5018
Address used since 06 Nov 2013 |
Director | 20 Nov 1995 - current |
|
Lee Jason Ireland
Timberlea, Upper Hutt, 5018
Address used since 15 Nov 2024
Wainuiomata, Lower Hutt, 5014
Address used since 28 Nov 2016 |
Director | 28 Nov 2016 - current |
|
Trevor Anthony Palamountain
Stokes Valley,
Address used since 04 Dec 1986 |
Director | 04 Dec 1986 - 12 Mar 2008 |
|
Robert William Collins
Stokes Valley,
Address used since 04 Dec 1986 |
Director | 04 Dec 1986 - 19 Nov 1995 |
| Previous address | Type | Period |
|---|---|---|
| 4/5 Britannia Street, Petone, 5012 | Registered & physical | 16 Oct 2014 - 15 Jun 2018 |
| Suite 7, Village Mall, Britannia Str (p O Box 33-365), Petone | Registered | 07 Dec 1998 - 07 Dec 1998 |
| Suite 7, Village Mall, Britannia Str (p O Box 33-365), Petone | Physical | 01 Jul 1997 - 01 Jul 1997 |
| 193 Jackson Street, Petone | Registered | 14 Oct 1992 - 07 Dec 1998 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ireland, Lee Jason Individual |
Timberlea Upper Hutt 5018 |
23 Dec 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ireland, Dennis William Individual |
Timberlea Upper Hutt 5018 |
13 Jun 2009 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Ireland, Vicky Ann Individual |
Upper Hutt |
13 Jun 2009 - 18 Jan 2021 |
|
Ireland, Dennis William Individual |
Upper Hutt |
10 Aug 1964 - 20 Mar 2008 |
|
Palamountain, Mary Lois Individual |
Stokes Valley |
10 Aug 1964 - 20 Mar 2008 |
![]() |
Sg Services Limited 4/5 Britannia Street |
![]() |
Citizens Advice Bureau Petone Incorporated Community House |
![]() |
Petone Community House Incorporated Petone Community House |
![]() |
Newta International Limited 193 Jackson Street |
![]() |
Marina Fisheries (lh) Limited 205 Jackson Street |
![]() |
Saint Augustines Church Trust Board St Augustine's Church |
|
Tungsten Electrical Limited 101 Hutt Road |
|
Cable & Sparks Electrical Limited 4th Floor, 44 Queens Drive |
|
Featherston Electrical Limited 505 High Street |
|
Electrocom Services Limited 40 Woodridge Drive |
|
Cannon Security & Electrical Services Limited Level 1, 21-29 |
|
G M Electrical Limited 214 Main Road |