Shortcuts

Ricki Herbert Football Enterprise Limited

Type: NZ Limited Company (Ltd)
9429038869150
NZBN
581810
Company Number
Registered
Company Status
Current address
Level 1, 18 Ihakara Street
Paraparaumu 5032
New Zealand
Other address (Address For Share Register) used since 07 Dec 2012
Deans & Associates (kapiti) Limited
35 Kapiti Road
Paraparaumu 5032
New Zealand
Other address (Address For Share Register) used since 07 Oct 2021
1 Cambridge Terrace
Waiwhetu
Lower Hutt 5010
New Zealand
Registered & physical & service address used since 12 Aug 2022

Ricki Herbert Football Enterprise Limited was incorporated on 24 Mar 1993 and issued a number of 9429038869150. This registered LTD company has been supervised by 10 directors: Ricki Lloyd Herbert - an active director whose contract started on 12 Jul 2001,
Braedon John Makgill - an active director whose contract started on 26 Jul 2021,
Lallit Rajpal - an inactive director whose contract started on 15 Jun 2011 and was terminated on 23 Aug 2012,
Simon Bilton - an inactive director whose contract started on 12 Jul 2001 and was terminated on 19 Sep 2002,
Stephen Kenneth Williamson - an inactive director whose contract started on 24 Mar 1993 and was terminated on 12 Jul 2001.
As stated in the BizDb database (updated on 21 Mar 2024), this company registered 3 addresses: 1 Cambridge Terrace, Waiwhetu, Lower Hutt, 5010 (registered address),
1 Cambridge Terrace, Waiwhetu, Lower Hutt, 5010 (physical address),
1 Cambridge Terrace, Waiwhetu, Lower Hutt, 5010 (service address),
Deans & Associates (Kapiti) Limited, 35 Kapiti Road, Paraparaumu, 5032 (other address) among others.
Until 12 Aug 2022, Ricki Herbert Football Enterprise Limited had been using 35 Kapiti Road, Paraparaumu, Paraparaumu as their registered address.
BizDb found other names used by this company: from 04 Jul 2001 to 26 May 2011 they were called Future Footballers Limited, from 04 Nov 1993 to 04 Jul 2001 they were called Papatoetoe Association Football Limited and from 24 Mar 1993 to 04 Nov 1993 they were called Amber Investments Limited.
A total of 100 shares are issued to 3 groups (3 shareholders in total). In the first group, 45 shares are held by 1 entity, namely:
Summerhouse Trustee Limited (an entity) located at Newmarket, Auckland postcode 1023.
Then there is a group that consists of 1 shareholder, holds 10 per cent shares (exactly 10 shares) and includes
Herbert, Kale Lloyd - located at Whitiora, Hamilton.
The next share allotment (45 shares, 45%) belongs to 1 entity, namely:
Herbert, Ricki Lloyd, located at Cambridge, Cambridge (an individual).

Addresses

Previous addresses

Address #1: 35 Kapiti Road, Paraparaumu, Paraparaumu, 5032 New Zealand

Registered & physical address used from 12 Oct 2020 to 12 Aug 2022

Address #2: Level 1, 18 Ihakara Street, Paraparaumu, 5032 New Zealand

Physical & registered address used from 17 Dec 2012 to 12 Oct 2020

Address #3: 61 Edinburgh Street, Pukekohe New Zealand

Physical address used from 20 Oct 1997 to 17 Dec 2012

Address #4: 61 Edinburgh Street, Pukekohe New Zealand

Registered address used from 05 Jan 1995 to 17 Dec 2012

Address #5: 11 Hall Street, Pukekohe

Registered address used from 05 Jan 1995 to 05 Jan 1995

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 45
Entity (NZ Limited Company) Summerhouse Trustee Limited
Shareholder NZBN: 9429046130334
Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Herbert, Kale Lloyd Whitiora
Hamilton
3200
New Zealand
Shares Allocation #3 Number of Shares: 45
Individual Herbert, Ricki Lloyd Cambridge
Cambridge
3434
New Zealand
Directors

Ricki Lloyd Herbert - Director

Appointment date: 12 Jul 2001

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 10 May 2021

Address: Paraparaumu, 5032 New Zealand

Address used since 07 Dec 2012


Braedon John Makgill - Director

Appointment date: 26 Jul 2021

Address: Rd 1, Hamilton, 3493 New Zealand

Address used since 13 Dec 2021


Lallit Rajpal - Director (Inactive)

Appointment date: 15 Jun 2011

Termination date: 23 Aug 2012

Address: Plimmerton, Porirua, 5026 New Zealand

Address used since 15 Jun 2011


Simon Bilton - Director (Inactive)

Appointment date: 12 Jul 2001

Termination date: 19 Sep 2002

Address: Wattle Downs, Manurewa,

Address used since 12 Jul 2001


Stephen Kenneth Williamson - Director (Inactive)

Appointment date: 24 Mar 1993

Termination date: 12 Jul 2001

Address: East Tamaki, Auckland,

Address used since 24 Mar 1993


Thomas Richard Mahoney - Director (Inactive)

Appointment date: 27 Aug 1993

Termination date: 12 Jul 2001

Address: Papatoetoe, Auckland,

Address used since 27 Aug 1993


Ricki Lloyd Herbert - Director (Inactive)

Appointment date: 27 Aug 1993

Termination date: 27 Sep 1995

Address: Conifer Grove, Auckland,

Address used since 27 Aug 1993


Mark Thomas Grantham - Director (Inactive)

Appointment date: 27 Aug 1993

Termination date: 27 Sep 1995

Address: Pakakura,

Address used since 27 Aug 1993


Alan John Taylor - Director (Inactive)

Appointment date: 27 Aug 1993

Termination date: 19 Jan 1994

Address: Kohimarama,

Address used since 27 Aug 1993


Alfred Robert Saunders - Director (Inactive)

Appointment date: 24 Mar 1993

Termination date: 27 Aug 1993

Address: R D 2, Pukekohe,

Address used since 24 Mar 1993

Nearby companies

Lovely Living Limited
Level 1, 18 Ihakara Street

Build Consultancy Services Limited
Level 1, 18 Ihakara Street

Rent Kapiti Limited
Level 1, 18 Ihakara Street

S C L M Holdings Limited
Level 1, 18 Ihakara Street

Ohau Wine Group Limited
Level 1, Coastlands Shoppingtown

McMillan Panel & Paint Limited
Level 1, 18 Ihakara Street