Rickon Properties Limited was started on 10 Mar 1987 and issued a New Zealand Business Number of 9429039633613. This removed LTD company has been managed by 2 directors: Richard Harvey Evans - an active director whose contract began on 10 Mar 1987,
Sharon Joy Evans - an active director whose contract began on 10 Mar 1987.
As stated in our data (updated on 31 Jul 2023), the company filed 1 address: Po Box 385, Warkworth, 0941 (category: postal, office).
Until 31 Mar 2016, Rickon Properties Limited had been using 9 Woods Ridge Road, Kawau Island, Kawau Island as their physical address.
A total of 1000 shares are issued to 1 group (2 shareholders in total). As far as the first group is concerned, 1000 shares are held by 2 entities, namely:
Evans, Richard Harvey (an individual) located at Kawau Island, Kawau Island postcode 0920,
Evans, Sharon Joy (an individual) located at Kawau Island, Kawau Island postcode 0920. Rickon Properties Limited is categorised as "Land development or subdivision (excluding buildings construction)" (ANZSIC E321110).
Principal place of activity
44 Woods Ridge Road, Kawau Island, Kawau Island, 0920 New Zealand
Previous addresses
Address #1: 9 Woods Ridge Road, Kawau Island, Kawau Island, 0920 New Zealand
Physical & registered address used from 09 Nov 2015 to 31 Mar 2016
Address #2: 457 Whangaparaoa Road, Stanmore Bay, Hibiscus Coast New Zealand
Physical & registered address used from 07 Apr 2009 to 09 Nov 2015
Address #3: 168 Hibiscus Coast Highway, Orewa
Registered & physical address used from 29 Nov 2006 to 07 Apr 2009
Address #4: C/- Stanford Foster Ltd, 1/125 Grafton Road, Grafton, Auckland
Physical & registered address used from 13 Apr 2004 to 29 Nov 2006
Address #5: C/- Stanford & Co, 1/125 Grafton Road, Grafton, Auckland
Registered & physical address used from 15 Mar 2002 to 13 Apr 2004
Address #6: C/- Stanford & Co, 532 Parnell Road, Newmarket, Auckland
Physical address used from 01 Jul 1997 to 15 Mar 2002
Address #7: C/-stanford Foster & Co, 3rd Floor, 76 Symonds St, Auckland
Registered address used from 31 Dec 1996 to 15 Mar 2002
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 09 Mar 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Evans, Richard Harvey |
Kawau Island Kawau Island 0920 New Zealand |
28 Apr 2010 - |
Individual | Evans, Sharon Joy |
Kawau Island Kawau Island 0920 New Zealand |
28 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Stanford, Michael |
R D Kaukapakapa |
10 Mar 1987 - 28 Apr 2010 |
Individual | Evans, Sharon Joy |
Whangaparaoa |
10 Mar 1987 - 28 Apr 2010 |
Individual | Evans, Richard Harvey |
Whangaparaoa |
10 Mar 1987 - 28 Apr 2010 |
Richard Harvey Evans - Director
Appointment date: 10 Mar 1987
Address: Kawau Island, Kawau Island, 0920 New Zealand
Address used since 21 Mar 2016
Sharon Joy Evans - Director
Appointment date: 10 Mar 1987
Address: Kawau Island, Kawau Island, 0920 New Zealand
Address used since 21 Mar 2016
International Research Consultants Limited
368 Whangaparaoa Road
The Hibiscus Coast Community Returned And Services Association Incorporated
43a Vipond Road
Space+architecture Limited
41 Vipond Road
Imw Limited
11 Melia Place
Coastal Cabinetry Limited
47 Vipond Road
Chod Limited
47 Vipond Road
8 Star Properties Limited
9 Tamariki Avenue
Broxton Developments Limited
41 Walton Street
Cowan Bay Farm Limited
212 Vipond Road
Kingfisher Creations Limited
74 Hibiscus Coast Highway
Wfh Properties Limited
157 Millwater Parkway
Whangarei Moxy Hire Limited
170 Hibiscus Coast Highway