Riclee Holdings Limited, a registered company, was launched on 12 May 1989. 9429039322357 is the number it was issued. This company has been supervised by 3 directors: Christopher John Purdie - an active director whose contract began on 01 May 1992,
Rick David Purdie - an inactive director whose contract began on 01 Apr 2017 and was terminated on 18 Sep 2017,
Susan Kaye Purdie - an inactive director whose contract began on 01 May 1992 and was terminated on 20 Apr 1993.
Updated on 08 Mar 2024, our database contains detailed information about 1 address: 68 Waikuku Road, Rd 2, Kaikohe, 0472 (type: postal, office).
Riclee Holdings Limited had been using 214B Puketotara Road, Rd 2, Kerikeri as their registered address until 20 May 2019.
Previous aliases for this company, as we established at BizDb, included: from 12 May 1989 to 02 Aug 1989 they were named Cayland Holdings Limited.
A total of 100 shares are issued to 3 shareholders (2 groups). The first group consists of 4 shares (4%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 96 shares (96%).
Principal place of activity
68 Waikuku Road, Rd 2, Kaikohe, 0472 New Zealand
Previous addresses
Address #1: 214b Puketotara Road, Rd 2, Kerikeri, 0295 New Zealand
Registered & physical address used from 15 May 2017 to 20 May 2019
Address #2: 92 School Road, Paihia, 0200 New Zealand
Registered & physical address used from 23 Apr 2010 to 15 May 2017
Address #3: 10 Taronui Road, Kerikeri, Northland
Registered & physical address used from 06 May 2008 to 23 Apr 2010
Address #4: Plus Chartered Accountants Ltd, First Floor, Dairy House, Porowini Avenue, Whangarei
Registered & physical address used from 07 Sep 2007 to 06 May 2008
Address #5: Tapuaetahi, R D 1, Kerikeri
Registered & physical address used from 31 Mar 2005 to 07 Sep 2007
Address #6: R D 1, Kerikeri
Registered & physical address used from 26 Nov 2004 to 31 Mar 2005
Address #7: 2nd Floor, Taitokerau Building, 3 Hunt Street, Whangarei
Registered & physical address used from 03 Nov 2004 to 26 Nov 2004
Address #8: C/- Byers & Co Ltd, 2 Station Rd, Kaikohe
Physical address used from 16 Apr 2001 to 16 Apr 2001
Address #9: C/- Byers & Co Ltd, 2 Station Rd, Kaikohe
Registered address used from 16 Apr 2001 to 03 Nov 2004
Address #10: C/- Sumpter Baughen, 1st Floor, 4 Vinery Lane, Whangarei
Physical address used from 16 Apr 2001 to 03 Nov 2004
Address #11: Byers & Co, Chartered Accountants, 5 Dickeson Street, Kaikohe
Registered address used from 28 Feb 2000 to 16 Apr 2001
Address #12: C/- Byers & Co, Chartered Accountants, 5 Dickeson Street, Kaikohe
Physical address used from 28 Feb 2000 to 16 Apr 2001
Address #13: Byers & Co Chartered Accountants, Dickeson Street, Kaikohe
Registered address used from 04 Jun 1998 to 28 Feb 2000
Address #14: Law Corporation (nz) Ltd, 2nd Flr Commercial Union House, 12-14 Oconnell St, Auckland
Registered address used from 06 Jun 1989 to 04 Jun 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4 | |||
Individual | Henwood, Joanne |
Karikari Peninsula 0483 New Zealand |
24 Mar 2009 - |
Individual | Purdie, Christopher John |
Karikari Peninsula 0483 New Zealand |
16 Oct 2008 - |
Shares Allocation #2 Number of Shares: 96 | |||
Other (Other) | Riclee Trust |
Paihia Paihia 0200 New Zealand |
13 Oct 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Purdie, David Hewitt |
Whangarei |
12 May 1989 - 22 Mar 2005 |
Other | Riclee Trust | 13 Oct 2014 - 13 Oct 2014 | |
Other | Riclee Trust | 16 Oct 2008 - 10 Aug 2014 | |
Individual | Purdie, Christopher John |
Kerikeri |
12 May 1989 - 22 Mar 2005 |
Other | Null - Riclee Trust | 16 Oct 2008 - 10 Aug 2014 | |
Other | Null - Riclee Trust | 13 Oct 2014 - 13 Oct 2014 |
Christopher John Purdie - Director
Appointment date: 01 May 1992
Address: Karikari Peninsula, 0483 New Zealand
Address used since 01 Feb 2018
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 05 May 2017
Rick David Purdie - Director (Inactive)
Appointment date: 01 Apr 2017
Termination date: 18 Sep 2017
Address: Perth Wa, 6069 Australia
Address used since 01 Apr 2017
Susan Kaye Purdie - Director (Inactive)
Appointment date: 01 May 1992
Termination date: 20 Apr 1993
Address: Whangarei,
Address used since 01 May 1992
Alebe Holdings Limited
209 Puketotara Road
Kerikeri Rugby League Football Club Incorporated
226a Puketotara Road
Jacobs Contracting Limited
218 Puketotara Road
Rosemary May Trustee Limited
192 Puketotara Road
Sunshine Orchard Limited
263 Puketotara Road
Parrot Society Of New Zealand Incorporated
156 Puketotara Road