Richard Herbert & Associates Limited, a registered company, was launched on 22 Apr 1998. 9429037872953 is the NZ business number it was issued. This company has been run by 6 directors: Richard Wallace Herbert - an active director whose contract began on 16 Sep 2015,
Susan Herbert - an active director whose contract began on 16 Aug 2016,
Ashley Maree Herbert - an inactive director whose contract began on 24 Apr 2013 and was terminated on 18 Jan 2016,
Courtney Louise Herbert - an inactive director whose contract began on 19 Nov 2012 and was terminated on 24 Apr 2013,
Susan Herbert - an inactive director whose contract began on 19 Jul 2010 and was terminated on 19 Nov 2012.
Last updated on 16 May 2025, the BizDb data contains detailed information about 1 address: 271 Glenmore Road Coatesville, Albany, Auckland, 0752 (type: registered, service).
Richard Herbert & Associates Limited had been using 271 Glenmore Rd, R D 3, Coatesville as their registered address up to 29 Apr 2015.
A total of 30000 shares are allocated to 3 shareholders (2 groups). The first group consists of 10 shares (0.03%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 29990 shares (99.97%).
Previous addresses
Address #1: 271 Glenmore Rd, R D 3, Coatesville New Zealand
Registered & physical address used from 02 Mar 2010 to 29 Apr 2015
Address #2: C/o Cockcroft Ats Ltd, 10th Floor, Wellesley Street, Auckland
Registered address used from 06 Apr 2009 to 02 Mar 2010
Address #3: C/o Cockcroft Ats Ltd, 10th Floor, 44 Wellesley Street, Auckland
Physical address used from 06 Apr 2009 to 02 Mar 2010
Address #4: Richard Herbert & Associates Limited, 9th Floor, 3-13 Shortland Street, Auckland
Physical & registered address used from 07 May 2008 to 06 Apr 2009
Address #5: Level 6, Windsor Towers, 3 Parliament Street, Auckland
Physical address used from 23 Apr 2001 to 23 Apr 2001
Address #6: 6th Floor, Windsor Towers, 3 Parliament Street, Auckland
Physical address used from 23 Apr 2001 to 07 May 2008
Address #7: Level 6, Windsor Towers, 3 Parliament Street, Auckland
Registered address used from 23 Apr 2001 to 07 May 2008
Address #8: Level 6, Windsor Towers, 3 Parliament Street, Auckland
Registered address used from 12 Apr 2000 to 23 Apr 2001
Basic Financial info
Total number of Shares: 30000
Annual return filing month: April
Annual return last filed: 23 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Individual | Herbert, Susan N. |
Rd 3 Albany 0793 New Zealand |
12 Feb 2016 - |
| Individual | Herbert, Richard Wallace |
Rd 3 Albany 0793 New Zealand |
21 Apr 2015 - |
| Shares Allocation #2 Number of Shares: 29990 | |||
| Entity (NZ Limited Company) | Hg Independent Trustees Limited Shareholder NZBN: 9429030923072 |
Albany Auckland 0755 New Zealand |
25 Oct 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Herbert, Richard Wallace |
R D 3 Coatesville, Auckland |
22 Apr 1998 - 03 Nov 2011 |
| Individual | Herbert, Richard Wallace |
R D 3 Coatesville, Auckland |
22 Apr 1998 - 03 Nov 2011 |
| Individual | Herbert, Susan Nanette |
R D 3 Coatesville, Auckland |
22 Apr 1998 - 03 Nov 2011 |
| Entity | Samric Limited Shareholder NZBN: 9429034208243 Company Number: 1795417 |
12 Jul 2007 - 25 Oct 2012 | |
| Individual | Herbert, Susan |
Rd 3 Albany 0793 New Zealand |
03 Nov 2011 - 13 Sep 2012 |
| Individual | Herbert, Susan Nanette |
R D 3 Coatesville, Auckland |
22 Apr 1998 - 03 Nov 2011 |
| Director | Susan Herbert |
Rd 3 Albany 0793 New Zealand |
03 Nov 2011 - 13 Sep 2012 |
| Entity | Samric Limited Shareholder NZBN: 9429034208243 Company Number: 1795417 |
12 Jul 2007 - 25 Oct 2012 | |
| Individual | Herbert, Richard Wallace |
R D 3 Coatesville, Auckland |
22 Apr 1998 - 03 Nov 2011 |
| Individual | Castle, Patrick Howard |
Parnell Auckland |
22 Apr 1998 - 22 Apr 2005 |
Richard Wallace Herbert - Director
Appointment date: 16 Sep 2015
Address: Coatesville, Auckland, 0755 New Zealand
Address used since 16 Sep 2015
Susan Herbert - Director
Appointment date: 16 Aug 2016
Address: Rd 3, Albany, 0793 New Zealand
Address used since 16 Aug 2016
Ashley Maree Herbert - Director (Inactive)
Appointment date: 24 Apr 2013
Termination date: 18 Jan 2016
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 Herbert - Director (Inactive)
Appointment date: 19 Jul 2010
Termination date: 19 Nov 2012
Address: Rd 3, Albany, 0793 New Zealand
Address used since 19 Jul 2010
Richard Wallace Herbert - Director (Inactive)
Appointment date: 22 Apr 1998
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