Ricketts Investment Corporation Limited, a registered company, was incorporated on 04 Feb 1993. 9429038884023 is the NZ business number it was issued. The company has been managed by 5 directors: Kenneth Alan Ricketts - an active director whose contract started on 28 May 1997,
Gordon Alfred Lewis Collett - an inactive director whose contract started on 16 Nov 1993 and was terminated on 31 Jul 1997,
Noelene Ruth Burney - an inactive director whose contract started on 22 Feb 1994 and was terminated on 28 May 1997,
Kenneth Alan Ricketts - an inactive director whose contract started on 04 Feb 1993 and was terminated on 11 Nov 1993,
Fay Dingwall Rickets - an inactive director whose contract started on 07 May 1993 and was terminated on 30 Sep 1993.
Updated on 11 Apr 2024, BizDb's data contains detailed information about 2 addresses this company uses, specifically: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (physical address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (service address),
Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 (registered address).
Ricketts Investment Corporation Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their physical address until 18 Oct 2021.
Previous names used by this company, as we managed to find at BizDb, included: from 04 Feb 1993 to 07 May 2014 they were named Sunbright Lamp Distributors Limited.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group consists of 1 share (0.1%) held by 1 entity. Next there is the second group which includes 2 shareholders in control of 998 shares (99.8%). Finally we have the third share allocation (1 share 0.1%) made up of 1 entity.
Previous addresses
Address #1: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical address used from 23 Sep 2021 to 18 Oct 2021
Address #2: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 23 Jul 2007 to 23 Sep 2021
Address #3: Level 6, 57 Symonds Street, Auckland
Registered & physical address used from 20 Aug 2004 to 23 Jul 2007
Address #4: Level 6, L J Hooker House, 57-59 Symonds St, Auckland
Registered & physical address used from 17 Jun 2002 to 20 Aug 2004
Address #5: 3rd Floor Customhouse, 50 Anzac Avenue, Auckland
Registered address used from 07 Oct 1998 to 17 Jun 2002
Address #6: C/- Wylie Mc Donald & Sneyd, 3rd Floor Customhouse, 50 Anzac Avenue, Auckland
Physical address used from 30 Jun 1997 to 30 Jun 1997
Address #7: C/- Wylie Mc Donald, 3rd Floor Customhouse, 50 Anzac Avenue, Auckland
Physical address used from 30 Jun 1997 to 17 Jun 2002
Address #8: 10 Vista Crescent, Glendowie, Auckland
Registered address used from 30 Sep 1993 to 07 Oct 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Ricketts, Patricia Marie |
Gulf Harbour Whangaparaoa 0930 New Zealand |
15 Nov 2010 - |
Shares Allocation #2 Number of Shares: 998 | |||
Individual | Burnand, Warren Ian |
Milford Auckland 0620 New Zealand |
15 Jun 2022 - |
Individual | Ricketts, Patricia Marie |
Gulf Harbour Whangaparaoa 0930 New Zealand |
15 Nov 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Ricketts, Kenneth Alan |
Gulf Harbour Whangaparaoa 0930 New Zealand |
22 Jul 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Glenie, John |
Remuera Auckland 1050 New Zealand |
28 Feb 2006 - 15 Jun 2022 |
Individual | Kidd, Harold Desmon |
Glenfield |
04 Feb 1993 - 08 Sep 2005 |
Individual | Glenie, John |
Remuera Auckland 1050 New Zealand |
28 Feb 2006 - 15 Jun 2022 |
Individual | Reiher, Graham |
Henderson Waitakere 0610 New Zealand |
04 Feb 1993 - 15 Nov 2010 |
Individual | Kidd, Harold Desmon |
Glenfield |
04 Feb 1993 - 08 Sep 2005 |
Individual | Ford, D.a. |
Glenfield |
04 Feb 1993 - 27 Jun 2010 |
Kenneth Alan Ricketts - Director
Appointment date: 28 May 1997
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 25 Feb 2016
Gordon Alfred Lewis Collett - Director (Inactive)
Appointment date: 16 Nov 1993
Termination date: 31 Jul 1997
Address: Howick, Auckland,
Address used since 16 Nov 1993
Noelene Ruth Burney - Director (Inactive)
Appointment date: 22 Feb 1994
Termination date: 28 May 1997
Address: Westharbour, Auckland,
Address used since 22 Feb 1994
Kenneth Alan Ricketts - Director (Inactive)
Appointment date: 04 Feb 1993
Termination date: 11 Nov 1993
Address: Glen Eden, Auckland,
Address used since 04 Feb 1993
Fay Dingwall Rickets - Director (Inactive)
Appointment date: 07 May 1993
Termination date: 30 Sep 1993
Address: Bucklands Beach, Auckland,
Address used since 07 May 1993
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street