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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 45 | |||
Entity (NZ Limited Company) | Summerhouse Trustee Limited Shareholder NZBN: 9429046130334 |
Newmarket Auckland 1023 New Zealand |
13 Dec 2021 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Herbert, Kale Lloyd |
Whitiora Hamilton 3200 New Zealand |
13 Dec 2021 - |
Shares Allocation #3 Number of Shares: 45 | |||
Individual | Herbert, Ricki Lloyd |
Cambridge Cambridge 3434 New Zealand |
30 Oct 2003 - |
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
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