Rice Enterprises Limited, a registered company, was launched on 22 Feb 2000. 9429037356866 is the NZBN it was issued. This company has been managed by 1 director, named Lance Neil Rice - an active director whose contract began on 22 Feb 2000.
Last updated on 19 May 2021, our database contains detailed information about 1 address: 3 Kelsall Street, Hospital Hill, Napier, 4110 (category: registered, physical).
Rice Enterprises Limited had been using 1797 Pakowhai Road, Rd 3, Napier as their registered address up until 07 Oct 2015.
Other names used by this company, as we established at BizDb, included: from 22 Feb 2000 to 06 Oct 2014 they were called L N Rice Transport Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 51 shares (51 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 49 shares (49 per cent).
Previous addresses
Address: 1797 Pakowhai Road, Rd 3, Napier, 4183 New Zealand
Registered & physical address used from 14 Oct 2014 to 07 Oct 2015
Address: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand
Physical & registered address used from 25 Jan 2011 to 14 Oct 2014
Address: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor) New Zealand
Physical & registered address used from 05 Apr 2007 to 25 Jan 2011
Address: 62 O'connor Drive, Pukekohe, Auckland 1800
Physical & registered address used from 20 Feb 2005 to 05 Apr 2007
Address: 18 Rollett Road, Rd1, Tokoroa
Physical address used from 17 May 2004 to 20 Feb 2005
Address: 18 Rollett Road, Rd1, Tokoroa
Registered address used from 14 May 2004 to 20 Feb 2005
Address: 725 State Highway 5, Rd 1, Taupo
Registered address used from 03 Apr 2003 to 14 May 2004
Address: 725 State Highway 5, Rd 1, Taupo
Physical address used from 03 Apr 2003 to 17 May 2004
Address: Business Accounting Services, 109 Shepherd Road, Taupo
Physical address used from 10 Mar 2002 to 03 Apr 2003
Address: 3 Wharewaka Road, Taupo
Physical address used from 22 Mar 2001 to 22 Mar 2001
Address: 75 Mahuta Road, 5 Mile Bay, R D 2, Taupo
Physical address used from 22 Mar 2001 to 10 Mar 2002
Address: 3 Wharewaka Road, Taupo
Registered address used from 22 Mar 2001 to 03 Apr 2003
Address: 3 Wharewaka Road, Taupo
Registered address used from 12 Apr 2000 to 22 Mar 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 20 Mar 2018
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Lance Neil Rice |
Hospital Hill Napier 4110 New Zealand |
09 May 2004 - |
Shares Allocation #2 Number of Shares: 49 | |||
Individual | Angela Jean Rice |
Hospital Hill Napier 4110 New Zealand |
09 May 2004 - |
Lance Neil Rice - Director
Appointment date: 22 Feb 2000
Address: Hospital Hill, Napier, 4110 New Zealand
Address used since 15 Mar 2016
Bay Vehicle Modifications Limited
1a Kelsall Street
Iot Nz - Internet Of Things Technologies Limited
3 Oliver Road
Rigg Sutherland Management Limited
7 Kavanagh Road
Tech Elevator Company Limited
24 Havelock Road
Macefield Investments Limited
26 Havelock Road
L.j. Bennett Limited
7a Havelock Road