Shortcuts

Ricon Management Limited

Type: NZ Limited Company (Ltd)
9429039675569
NZBN
323470
Company Number
Registered
Company Status
Current address
Level 1, The Lane, Botany Centre
588 Chapel Road, East Tamaki
Auckland 2013
New Zealand
Physical & registered & service address used since 27 Apr 2016

Ricon Management Limited was registered on 17 Oct 1986 and issued an NZ business identifier of 9429039675569. This registered LTD company has been managed by 3 directors: Maureen Patricia West - an active director whose contract started on 10 May 1995,
Gregory Goddard West - an inactive director whose contract started on 02 May 1992 and was terminated on 13 Mar 2020,
Henri Frederic Dukker - an inactive director whose contract started on 16 May 1992 and was terminated on 10 May 1995.
As stated in BizDb's data (updated on 26 Apr 2024), this company uses 1 address: Level 1, The Lane, Botany Centre, 588 Chapel Road, East Tamaki, Auckland, 2013 (types include: physical, registered).
Until 27 Apr 2016, Ricon Management Limited had been using 109A Ti Rakau Drive, Pakuranga, Auckland as their registered address.
BizDb found old names used by this company: from 17 Oct 1986 to 19 Feb 1987 they were named Ricon Design & Development Limited.
A total of 4000 shares are allotted to 2 groups (3 shareholders in total). When considering the first group, 3998 shares are held by 2 entities, namely:
Hbs Trustees No 83 Limited (an other) located at Rangiora, Christchurch postcode 7400,
West, Maureen Patricia (an individual) located at Christchurch, Nz postcode 8013.
The 2nd group consists of 1 shareholder, holds 0.05 per cent shares (exactly 2 shares) and includes
West, Maureen Patricia - located at Christchurch, Nz.

Addresses

Previous addresses

Address: 109a Ti Rakau Drive, Pakuranga, Auckland, 2010 New Zealand

Registered & physical address used from 19 Oct 2012 to 27 Apr 2016

Address: 107a Ti Rakau Drive, Pakuranga, Manukau 2010 New Zealand

Physical & registered address used from 29 Oct 2009 to 19 Oct 2012

Address: 107a Ti Rakau Drive, Pakuranga, Auckland

Registered & physical address used from 01 Jul 1997 to 29 Oct 2009

Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: April

Annual return last filed: 22 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3998
Other (Other) Hbs Trustees No 83 Limited Rangiora
Christchurch
7400
New Zealand
Individual West, Maureen Patricia Christchurch
Nz
8013
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual West, Maureen Patricia Christchurch
Nz
8013
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual West, Gregory Goddard New Brighton
Christchurch
8061
New Zealand
Individual West, Gregory Goddard New Brighton
Christchurch
8061
New Zealand
Individual West, Gregory Goddard New Brighton
Christchurch
8061
New Zealand
Individual Mathieson, Graham Trevor St Heliers
Auckland 1071

New Zealand
Directors

Maureen Patricia West - Director

Appointment date: 10 May 1995

Address: Christchurch, Nz, 8013 New Zealand

Address used since 09 Apr 2020

Address: New Brighton, Christchurch, 8061 New Zealand

Address used since 09 Apr 2020

Address: Christchurch, 8013 New Zealand

Address used since 15 Oct 2015


Gregory Goddard West - Director (Inactive)

Appointment date: 02 May 1992

Termination date: 13 Mar 2020

Address: Christchurch, 8013 New Zealand

Address used since 15 Oct 2015


Henri Frederic Dukker - Director (Inactive)

Appointment date: 16 May 1992

Termination date: 10 May 1995

Address: Stoke, Nelson,

Address used since 16 May 1992

Nearby companies

Fire Safety Equipment Limited
588 Chapel Road

Best Property Care Limited
The Lane, Level 1, Botany Centre

F Darracott-cankovic Limited
Level 1, The Lane, Botany Town Centre

Enable Work Solutions Limited
Level 1, The Lane, Botany Centre

Prov3.5-6 Limited
Level 1, The Lane, Botany Centre

B P Roofing Limited
Level 1, Botany Centre