Shortcuts

Rice Printers Limited

Type: NZ Limited Company (Ltd)
9429040148595
NZBN
175676
Company Number
Registered
Company Status
Current address
8c Hardley Street
Whitiora
Hamilton 3200
New Zealand
Registered & physical & service address used since 20 Jun 2018

Rice Printers Limited, a registered company, was started on 27 Jun 1949. 9429040148595 is the New Zealand Business Number it was issued. This company has been managed by 4 directors: Simon Michael Phillips - an active director whose contract began on 10 Oct 2001,
Frederick Gary Mansell - an active director whose contract began on 10 Oct 2001,
Kathleen Mary Phillips - an active director whose contract began on 10 Oct 2001,
Patrick Terence Phillips - an inactive director whose contract began on 03 Apr 1991 and was terminated on 18 Aug 2001.
Last updated on 27 Mar 2024, BizDb's data contains detailed information about 1 address: 8C Hardley Street, Whitiora, Hamilton, 3200 (category: registered, physical).
Rice Printers Limited had been using 102 Rostrevor Street, Hamilton Central, Hamilton as their registered address up until 20 Jun 2018.
Other names for the company, as we identified at BizDb, included: from 27 Jun 1949 to 23 Dec 1975 they were called A. O. Rice Limited.
A total of 4000 shares are allocated to 3 shareholders (2 groups). The first group includes 2000 shares (50%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 2000 shares (50%).

Addresses

Previous addresses

Address: 102 Rostrevor Street, Hamilton Central, Hamilton, 3204 New Zealand

Registered & physical address used from 28 Jun 2012 to 20 Jun 2018

Address: 1214 Victoria Street, Hamilton New Zealand

Registered & physical address used from 03 Aug 2007 to 28 Jun 2012

Address: 102 Rostrevor Street, Hamilton

Physical address used from 01 Jul 1997 to 03 Aug 2007

Address: 104 Rostrevor Street,, Hamilton.

Registered address used from 14 Aug 1994 to 03 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 4000

Annual return filing month: June

Annual return last filed: 24 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2000
Other (Other) Phillips Kathleen Mary - Joint With Other Whitiora
Hamilton
3200
New Zealand
Other (Other) Mansell Frederick Gary-joint With Other St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 2000
Individual Phillips, Kathleen Mary Whitiora
Hamilton
3200
New Zealand
Directors

Simon Michael Phillips - Director

Appointment date: 10 Oct 2001

Address: Mt Eden, Auckland, 1024 New Zealand

Address used since 30 Sep 2004


Frederick Gary Mansell - Director

Appointment date: 10 Oct 2001

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 27 Jun 2016


Kathleen Mary Phillips - Director

Appointment date: 10 Oct 2001

Address: Whitiora, Hamilton, 3200 New Zealand

Address used since 12 Jun 2018

Address: Hamilton Central, Hamilton, 3204 New Zealand

Address used since 20 Jun 2012


Patrick Terence Phillips - Director (Inactive)

Appointment date: 03 Apr 1991

Termination date: 18 Aug 2001

Address: Hamilton,

Address used since 03 Apr 1991

Nearby companies

Improvement Inc Limited
Level 2, Waikato Innovation Park

Midlands Nex Trust Board
16 Vialou Street

Sign Language Education Limited
118 Rostrevor Street

Slr Dental Group Limited
481 Anglesea Street

Silver Fern Dental Group Limited
481 Anglesea Street

Metro Finance Limited
78 Rostrevor Street