General information

Ridgco Management Services Limited

Type: NZ Limited Company (Ltd)
9429038037290
New Zealand Business Number
867471
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M693210 - Accountant
Industry classification codes with description

Ridgco Management Services Limited (issued a New Zealand Business Number of 9429038037290) was incorporated on 11 Aug 1997. 8 addresess are currently in use by the company: P.o.box 563, Christchurch, 8140 (type: postal, delivery). 20 Halwyn Drive, Hei Hei, Christchurch had been their registered address, up to 27 Feb 2017. Ridgco Management Services Limited used more names, namely: Gramart Securities Limited from 26 Sep 2018 to 13 Oct 2019, Cavendish Foods Limited (17 Feb 2013 to 26 Sep 2018) and Gramart Industrial Limited (07 Apr 2011 - 17 Feb 2013). 1000 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 250 shares (25% of shares), namely:
Titheridge, Amanda Jane (an individual) located at Burwood, Christchurch postcode 8083. As far as the second group is concerned, a total of 1 shareholder holds 75% of all shares (exactly 750 shares); it includes
Titheridge, Mark Albert (a director) - located at Burwood, Christchurch. "Accountant" (business classification M693210) is the classification the Australian Bureau of Statistics issued to Ridgco Management Services Limited. The Businesscheck database was updated on 27 May 2025.

Current address Type Used since
100 Moorhouse Avenue, Addington, Christchurch, 8011 Physical & registered 27 Feb 2017
46 Burwood Road, Burwood, Christchurch, 8083 Office 24 Nov 2019
P.o.box 563, Christchurch, 8140 Postal 14 Nov 2021
46 Burwood Road, Burwood, Christchurch, 8083 Delivery 14 Nov 2021
Contact info
64 27 5777666
Phone (Phone)
mark@ridgco.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
mark@gramart.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
mark@gramart.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Mark Albert Titheridge
Burwood, Christchurch, 8440
Address used since 08 Nov 2015
Director 11 Aug 1997 - current
Grant Henry Titheridge
Hei Hei, Christchurch, 8042
Address used since 14 Mar 2015
Director 11 Aug 1997 - 27 Jul 2018
Addresses
Other active addresses
Type Used since
46 Burwood Road, Burwood, Christchurch, 8083 Delivery 14 Nov 2021
16 Southwark Street, Christchurch Central, Christchurch, 8011 Service & registered 12 Dec 2022
P.o.box 563, Christchurch, 8140 Postal 24 Apr 2025
46 Burwood Road, Burwood, Christchurch, 8083 Delivery 24 Apr 2025
Principal place of activity
46 Burwood Road , Burwood , Christchurch , 8083
Previous address Type Period
20 Halwyn Drive, Hei Hei, Christchurch, 8042 Registered & physical 07 Feb 2014 - 27 Feb 2017
503 St.asaph Street, Christchurch, 8140 Registered & physical 03 Jun 2011 - 07 Feb 2014
Level 16, 119 Armagh Street, Christchurch Registered & physical 26 Oct 2007 - 03 Jun 2011
Mckenzie Revis & Associates, Level 3, 329 Durham Street, Christchurch Registered & physical 16 Apr 2005 - 26 Oct 2007
Level 1 Landsborough House, 287 Durham Street, Christchurch Registered & physical 23 Dec 2003 - 16 Apr 2005
C/- Miller, Gale & Winter, Level 6, Amuri Courts, 293 Durham Street, Christchurch Physical & registered 03 Dec 2002 - 23 Dec 2003
22 Waller Terrace, Christchurch Physical 01 Dec 2001 - 03 Dec 2002
C/- Duncan Cotterill, Level 9, Clarendon, Tower, Cnr Oxford Tce & Worcester, Str, Christchurch Registered 01 Dec 2001 - 03 Dec 2002
C/- Duncan Cotterill, Level 9, Clarendon, Tower, Cnr Oxford Tce & Worcester, Str, Christchurch Physical 01 Dec 2001 - 01 Dec 2001
C/- Duncan Cotterill, Level 9, Clarendon, Tower, Cnr Oxford Tce & Worcester, Str, Christchurch Registered 11 Apr 2000 - 01 Dec 2001
Financial Data
Financial info
1000
Total number of Shares
November
Annual return filing month
09 Nov 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 250
Shareholder Name Address Period
Titheridge, Amanda Jane
Individual
Burwood
Christchurch
8083
08 May 2025 - current
Shares Allocation #2 Number of Shares: 750
Shareholder Name Address Period
Titheridge, Mark Albert
Director
Burwood
Christchurch
8440
27 May 2018 - current

Historic shareholders

Shareholder Name Address Period
Gramart Holdings Limited
Shareholder NZBN: 9429031547727
Company Number: 2477729
Entity
Addington
Christchurch
8011
03 Jul 2010 - 27 May 2018
Graquip Limited
Shareholder NZBN: 9429037768119
Company Number: 923857
Entity
11 Aug 1997 - 03 Jul 2010
Graquip Limited
Shareholder NZBN: 9429037768119
Company Number: 923857
Entity
11 Aug 1997 - 03 Jul 2010
Gramart Holdings Limited
Shareholder NZBN: 9429031547727
Company Number: 2477729
Entity
Addington
Christchurch
8011
03 Jul 2010 - 27 May 2018

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Gramart Holdings Limited
Type Ltd
Ultimate Holding Company Number 2477729
Country of origin NZ
Location
Similar companies
Ckc & Associates Limited
256 Barrington Street
Astute Mode Limited
22 Papanui Road
Crystal Clear Accounting Limited
Unit 11, 31 Stevens Street
Koller & Company Limited
352 Manchester Street
Hsw Equine Management Limited
115 Sherborne Street
Hsw Limited
115 Sherborne Street