Superb Herb Company Limited was launched on 28 May 2001 and issued an NZBN of 9429000022972. The registered LTD company has been managed by 7 directors: Paul Grant Southam - an active director whose contract started on 02 Jun 2023,
Wade Steven Glass - an active director whose contract started on 02 Jun 2023,
James John Pike - an inactive director whose contract started on 28 May 2001 and was terminated on 02 Jun 2023,
James Charles Pike - an inactive director whose contract started on 23 Jan 2013 and was terminated on 02 Jun 2023,
Kenneth William Rogers - an inactive director whose contract started on 27 Jun 2018 and was terminated on 02 Jun 2023.
According to BizDb's information (last updated on 22 Feb 2024), the company registered 1 address: 4-6 Sims Road, Penrose, Auckland, 1061 (type: registered, service).
Up to 24 May 2019, Superb Herb Company Limited had been using 80 Queen Street, Auckland Central, Auckland as their registered address.
BizDb identified old names for the company: from 28 May 2001 to 17 Jul 2001 they were called Superb Herbs Limited.
A total of 1250 shares are allocated to 1 group (1 sole shareholder). In the first group, 1250 shares are held by 1 entity, namely:
Toroa Capital Limited (an entity) located at Penrose, Auckland postcode 1061.
Previous addresses
Address #1: 80 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 20 Jun 2014 to 24 May 2019
Address #2: 374 Henderson Valley Road, Henderson, Auckland, 0612 New Zealand
Registered & physical address used from 27 May 2014 to 20 Jun 2014
Address #3: Level 1, 26 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 03 Jul 2013 to 27 May 2014
Address #4: C/-cleaver Richards Ltd, Level 1, 26 Crummer Road, Grey Lynn New Zealand
Registered & physical address used from 13 Jul 2009 to 03 Jul 2013
Address #5: C/- Cleaver & Co Chartered Accountants, 1st Floor, 26 Crummer Road, Grey Lynn, Auckland
Registered & physical address used from 28 May 2001 to 13 Jul 2009
Basic Financial info
Total number of Shares: 1250
Annual return filing month: May
Annual return last filed: 31 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1250 | |||
Entity (NZ Limited Company) | Toroa Capital Limited Shareholder NZBN: 9429050487950 |
Penrose Auckland 1061 New Zealand |
02 Jun 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | R G Rogers Limited Shareholder NZBN: 9429040359946 Company Number: 138912 |
Ashburton 7700 New Zealand |
09 Jul 2018 - 02 Jun 2023 |
Entity | Pike Dh Trustee Limited Shareholder NZBN: 9429041284025 Company Number: 5312101 |
Albany Auckland Null 0632 New Zealand |
26 Jun 2015 - 02 Jun 2023 |
Entity | Pike Dh Trustee Limited Shareholder NZBN: 9429041284025 Company Number: 5312101 |
Albany Auckland Null 0632 New Zealand |
26 Jun 2015 - 02 Jun 2023 |
Individual | Pike, James John |
Henderson Auckland 0612 New Zealand |
26 Oct 2012 - 02 Jun 2023 |
Entity | Tompkins Wake Trustees 2014 Limited Shareholder NZBN: 9429041086834 Company Number: 4948219 |
19 May 2014 - 26 Jun 2015 | |
Entity | Wlst Trustee Company Limited Shareholder NZBN: 9429038170683 Company Number: 840896 |
28 May 2001 - 04 Mar 2009 | |
Individual | Pike, James John |
374 Henderson Valley Road Henderson, Auckland New Zealand |
04 Mar 2009 - 19 May 2014 |
Individual | Pike, Elaine Valerie |
Henderson Auckland 0612 New Zealand |
26 Oct 2012 - 17 May 2022 |
Individual | Pike, James Charles |
Henderson Valley Auckland 0612 New Zealand |
19 Dec 2012 - 26 Jun 2018 |
Individual | Pike, James Charles |
Henderson Valley Auckland 0612 New Zealand |
19 Dec 2012 - 26 Jun 2018 |
Entity | Crummer Trustees No.29 Limited Shareholder NZBN: 9429032665468 Company Number: 2149809 |
04 Mar 2009 - 19 May 2014 | |
Individual | Pike, Elaine Valerie |
26 Crummer Road Grey Lynn, Auckland |
28 May 2001 - 04 Mar 2009 |
Individual | Pike, James John |
26 Crummer Road Grey Lynn, Auckland |
28 May 2001 - 04 Mar 2009 |
Entity | Wlst Trustee Company Limited Shareholder NZBN: 9429038170683 Company Number: 840896 |
28 May 2001 - 04 Mar 2009 | |
Entity | Tompkins Wake Trustees 2014 Limited Shareholder NZBN: 9429041086834 Company Number: 4948219 |
19 May 2014 - 26 Jun 2015 | |
Entity | Crummer Trustees No.29 Limited Shareholder NZBN: 9429032665468 Company Number: 2149809 |
04 Mar 2009 - 19 May 2014 | |
Individual | Pike, Elaine Valerie |
374 Henderson Valley Road Henderson, Auckland New Zealand |
04 Mar 2009 - 19 May 2014 |
Paul Grant Southam - Director
Appointment date: 02 Jun 2023
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 02 Jun 2023
Wade Steven Glass - Director
Appointment date: 02 Jun 2023
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 02 Jun 2023
James John Pike - Director (Inactive)
Appointment date: 28 May 2001
Termination date: 02 Jun 2023
Address: Henderson, Auckland, 0612 New Zealand
Address used since 28 May 2001
James Charles Pike - Director (Inactive)
Appointment date: 23 Jan 2013
Termination date: 02 Jun 2023
Address: Henderson Valley, Auckland, 0612 New Zealand
Address used since 23 Jan 2013
Kenneth William Rogers - Director (Inactive)
Appointment date: 27 Jun 2018
Termination date: 02 Jun 2023
Address: Omiha, Waiheke Island, 1081 New Zealand
Address used since 27 Jun 2018
Henri Shildkraut Eliot - Director (Inactive)
Appointment date: 16 Aug 2013
Termination date: 02 May 2014
Address: Milford, Auckland, 0620 New Zealand
Address used since 16 Aug 2013
Elaine Valerie Pike - Director (Inactive)
Appointment date: 28 May 2001
Termination date: 23 Jan 2013
Address: Henderson, Auckland, 0612 New Zealand
Address used since 28 May 2001
Paint Aids Limited
80 Queen Street
Ideqa Limited
80 Queen Street
Ppa Industries Limited
80 Queen Street
Inflatable World Limited
80 Queen Street
Cooldrive Distribution Nz Limited
80 Queen Street
Brand Evolution Limited
80 Queen Street