Ricco Trading Limited was launched on 04 Mar 2011 and issued an NZBN of 9429031210775. This removed LTD company has been managed by 3 directors: Michael Grahame Strachan - an active director whose contract began on 04 Mar 2011,
David Michael Strachan - an active director whose contract began on 09 Mar 2020,
Cheryle Anne Strachan - an inactive director whose contract began on 04 Mar 2011 and was terminated on 18 Apr 2011.
According to BizDb's information (updated on 30 Sep 2023), the company filed 1 address: 21 Brooke Ridge Rise, East Tamaki Heights, Auckland, 2016 (category: delivery, physical).
Up until 28 Jun 2016, Ricco Trading Limited had been using 24 The Mews, Shamrock Park, Auckland as their registered address.
A total of 100 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 50 shares are held by 2 entities, namely:
Strachan, Cheryle Anne (an individual) located at East Tamaki Heights, Auckland postcode 2016,
Cheryle Strachan (a director) located at Beachlands, Manukau postcode 2018.
The second group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Strachan, Michael Grahame - located at Shamrock Park, Auckland. Ricco Trading Limited is categorised as "Land development or subdivision (excluding construction)" (ANZSIC E321120).
Principal place of activity
21 Brooke Ridge Rise, East Tamaki Heights, Auckland, 2016 New Zealand
Previous addresses
Address #1: 24 The Mews, Shamrock Park, Auckland, 2016 New Zealand
Registered & physical address used from 30 Jun 2014 to 28 Jun 2016
Address #2: 15 Strathfield Lane, Rd 1, Howick, 2571 New Zealand
Physical & registered address used from 01 Jul 2013 to 30 Jun 2014
Address #3: 28 Puriri Road, Beachlands, Manukau, 2018 New Zealand
Physical & registered address used from 04 Mar 2011 to 01 Jul 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 30 Jun 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Strachan, Cheryle Anne |
East Tamaki Heights Auckland 2016 New Zealand |
04 Mar 2011 - |
Director | Cheryle Anne Strachan |
Beachlands Manukau 2018 New Zealand |
04 Mar 2011 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Strachan, Michael Grahame |
Shamrock Park Auckland 2016 New Zealand |
04 Mar 2011 - |
Michael Grahame Strachan - Director
Appointment date: 04 Mar 2011
Address: East Tamaki Heights, Auckland, 2016 New Zealand
Address used since 15 Jun 2016
David Michael Strachan - Director
Appointment date: 09 Mar 2020
Address: Parnell, Auckland, 1052 New Zealand
Address used since 09 Mar 2020
Cheryle Anne Strachan - Director (Inactive)
Appointment date: 04 Mar 2011
Termination date: 18 Apr 2011
Address: Beachlands, Manukau, 2018 New Zealand
Global Home Interiors Limited
21 Brooke Ridge Rise
Bob Wichman Papatoetoe Limited
19 Brooke Ridge Rise
Mm Ho Limited
48 Brooke Ridge Rise
Contact Developments Limited
48 Brooke Ridge Rise
City Metro Distribution Limited
15 Brooke Ridge Rise
Milk Bar Enterprises Limited
15 Brooke Ridge Rise
Bhan Limited
4 Michael Richard Place
Cbd Land Limited
145 Point View Drive
East Property Construction Limited
98 Point View Drive
Imperial Garden Development Limited
28 Fairbairn Place
Sun Field Limited
145 Point View Drive
Whitford Investment Nz Limited
23 Skye Road