Samric Limited, a registered company, was registered on 29 Mar 2006. 9429034208243 is the NZ business identifier it was issued. "Business consultant service" (business classification M696205) is how the company has been categorised. The company has been supervised by 5 directors: Richard Wallace Herbert - an active director whose contract started on 13 Aug 2018,
Ashley Maree Herbert - an inactive director whose contract started on 24 Apr 2013 and was terminated on 07 Oct 2020,
Courtney Louise Herbert - an inactive director whose contract started on 19 Nov 2012 and was terminated on 24 Apr 2013,
Susan Nanette Herbert - an inactive director whose contract started on 29 Mar 2006 and was terminated on 19 Nov 2012,
Richard Wallace Herbert - an inactive director whose contract started on 29 Mar 2006 and was terminated on 19 Jul 2010.
Last updated on 24 Mar 2024, the BizDb database contains detailed information about 1 address: Po Box 194, Albany Village, Auckland, 0755 (category: postal, office).
Samric Limited had been using 271 Glenmore Road, Coatesville as their registered address until 29 Apr 2015.
Former names for the company, as we found at BizDb, included: from 29 Mar 2006 to 26 Oct 2012 they were named Herbert Holdings Trustees Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group includes 45 shares (45 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 55 shares (55 per cent).
Other active addresses
Address #4: 15 Mercari Way, Albany, Auckland, 0632 New Zealand
Delivery address used from 05 Apr 2019
Principal place of activity
271 Glenmore Road Coatesville, Albany, Auckland, 0755 New Zealand
Previous addresses
Address #1: 271 Glenmore Road, Coatesville New Zealand
Registered & physical address used from 02 Mar 2010 to 29 Apr 2015
Address #2: Cockcroft Limited, 10th Floor, 44 Wellesley Street, Auckland
Registered address used from 09 Jun 2009 to 02 Mar 2010
Address #3: Cockcroft, 10th Floor, 44 Wellesley Street, Auckland
Physical address used from 09 Jun 2009 to 02 Mar 2010
Address #4: 6th Floor, Windsor Towers, 3 Parliament Street, Auckland
Registered & physical address used from 29 Mar 2006 to 09 Jun 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Individual | Herbert, Courtney Louise |
Auckland 0793 New Zealand |
11 Apr 2018 - |
Individual | Herbert, Ashley Maree |
Rd 3 Albany 0793 New Zealand |
11 Apr 2018 - |
Shares Allocation #2 Number of Shares: 55 | |||
Entity (NZ Limited Company) | Hg Independent Trustees Limited Shareholder NZBN: 9429030923072 |
Albany Auckland 0632 New Zealand |
04 Mar 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Herbert, Mitchell Anthony |
Rd 3 Coatesville 0793 New Zealand |
11 Apr 2018 - 27 Jun 2023 |
Entity | Hg Independent Trustees Limited Shareholder NZBN: 9429030923072 Company Number: 3584452 |
Albany Auckland 0632 New Zealand |
26 Nov 2012 - 04 Mar 2021 |
Individual | Herbert, Richard Wallace |
Rd3 Coatesville, Auckland New Zealand |
29 Mar 2006 - 03 Nov 2011 |
Entity | Hg Independent Trustees Limited Shareholder NZBN: 9429030923072 Company Number: 3584452 |
04 Apr 2012 - 26 Nov 2012 | |
Entity | Hg Independent Trustees Limited Shareholder NZBN: 9429030923072 Company Number: 3584452 |
Albany Auckland 0632 New Zealand |
26 Nov 2012 - 04 Mar 2021 |
Entity | Hg Independent Trustees Limited Shareholder NZBN: 9429030923072 Company Number: 3584452 |
Albany Auckland 0632 New Zealand |
26 Nov 2012 - 04 Mar 2021 |
Entity | Hg Independent Trustees Limited Shareholder NZBN: 9429030923072 Company Number: 3584452 |
04 Apr 2012 - 26 Nov 2012 | |
Individual | Herbert, Susan Nanette |
Rd3 Coatesville, Auckland New Zealand |
29 Mar 2006 - 04 Apr 2012 |
Richard Wallace Herbert - Director
Appointment date: 13 Aug 2018
Address: Auckland, 0755 New Zealand
Address used since 13 Aug 2018
Ashley Maree Herbert - Director (Inactive)
Appointment date: 24 Apr 2013
Termination date: 07 Oct 2020
Address: Rd 3, Albany, 0793 New Zealand
Address used since 24 Apr 2013
Courtney Louise Herbert - Director (Inactive)
Appointment date: 19 Nov 2012
Termination date: 24 Apr 2013
Address: Rd 3, Albany, 0793 New Zealand
Address used since 19 Nov 2012
Susan Nanette Herbert - Director (Inactive)
Appointment date: 29 Mar 2006
Termination date: 19 Nov 2012
Address: Rd 3, Albany, 0793 New Zealand
Address used since 19 Apr 2010
Richard Wallace Herbert - Director (Inactive)
Appointment date: 29 Mar 2006
Termination date: 19 Jul 2010
Address: Rd 3, Albany, 0793 New Zealand
Address used since 19 Apr 2010
Cooper Architecture Limited
Suite 1, 15 Mercari Way
Ecogis Limited
Suite 1, 15 Mercari Way
Andy Douglas Design & Build Limited
15 Mercari Way
Hg Independent Trustees Limited
15 Mercari Way
Rattle The Cage Limited
15 Mercari Way
Meurant International Group Limited
15 Mercari Way
Consultus Down Under Limited
17c Corinthian Drive
Great Spirit Nz Limited
5 William Laurie Place
Prestige Consulting Limited
D4, 17 Corinthian Drive
Seascape Associates Limited
17c Corinthian Drive
Unleashing Potential Limited
15 Mercari Way
Wendy Jones Limited
17c Corinthian Drive