John Herber Limited was started on 02 May 1980 and issued a number of 9429040349787. This registered LTD company has been run by 4 directors: Diane Philip - an active director whose contract started on 25 Jun 1991,
Mark Leonard Philip - an active director whose contract started on 12 Dec 1995,
Deane Andrew Philip - an active director whose contract started on 05 Jul 2016,
Graeme Reginald Philip - an inactive director whose contract started on 25 Jun 1991 and was terminated on 19 May 2024.
As stated in our database (updated on 04 Jun 2025), this company registered 1 address: 64 Williams Street, Kaiapoi, Kaiapoi, 7630 (type: registered, service).
Up to 19 Dec 2013, John Herber Limited had been using 6 Lancaster Street, Waltham, Christchurch as their registered address.
A total of 20000 shares are allocated to 4 groups (4 shareholders in total). In the first group, 6667 shares are held by 1 entity, namely:
Philip, Diane (an individual) located at R D 2, Kaiapoi postcode 7692.
Another group consists of 1 shareholder, holds 33.33% shares (exactly 6666 shares) and includes
Philip, Deane Andrew - located at Rd 2, Kaiapoi.
The next share allotment (3334 shares, 16.67%) belongs to 1 entity, namely:
Philip, Mark Leonard, located at Kaiapoi, Kaiapoi (an individual).
Previous addresses
Address #1: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 29 Mar 2012 to 19 Dec 2013
Address #2: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Physical address used from 01 Jul 2011 to 19 Dec 2013
Address #3: 6 Lancaster Street, Waltham, Christchurch, 8011 New Zealand
Registered address used from 01 Jul 2011 to 29 Mar 2012
Address #4: Ashton Wheelans & Hegan Ltd, 4th Floor, 127 Armagh Street, Christchurch New Zealand
Physical & registered address used from 02 Apr 2002 to 01 Jul 2011
Address #5: 127 Armagh Street, Christchurch
Registered address used from 03 Jul 1997 to 02 Apr 2002
Address #6: C/- Ashton Wheelans And Hegan, Te Waipounamu House, Level 3 127 Armagh Street, Christchurch
Physical address used from 27 Jun 1997 to 02 Apr 2002
Address #7: 54 Northcote Rd, Christchurch 5
Registered address used from 13 Jan 1995 to 03 Jul 1997
Basic Financial info
Total number of Shares: 20000
Annual return filing month: March
Annual return last filed: 19 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 6667 | |||
| Individual | Philip, Diane |
R D 2 Kaiapoi 7692 New Zealand |
23 Mar 2004 - |
| Shares Allocation #2 Number of Shares: 6666 | |||
| Director | Philip, Deane Andrew |
Rd 2 Kaiapoi 7692 New Zealand |
11 Jul 2016 - |
| Shares Allocation #3 Number of Shares: 3334 | |||
| Individual | Philip, Mark Leonard |
Kaiapoi Kaiapoi 7630 New Zealand |
23 Mar 2004 - |
| Shares Allocation #4 Number of Shares: 3333 | |||
| Individual | Philip, Tania Marie |
Kaiapoi Kaiapoi 7630 New Zealand |
23 Mar 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Philip, Graeme Reginald |
R D 2 Kaiapoi 7692 New Zealand |
23 Mar 2004 - 03 Mar 2025 |
Diane Philip - Director
Appointment date: 25 Jun 1991
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 06 Apr 2011
Mark Leonard Philip - Director
Appointment date: 12 Dec 1995
Address: Kaiapoi, Kaiapoi, 7630 New Zealand
Address used since 06 Apr 2011
Deane Andrew Philip - Director
Appointment date: 05 Jul 2016
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 05 Jul 2016
Graeme Reginald Philip - Director (Inactive)
Appointment date: 25 Jun 1991
Termination date: 19 May 2024
Address: Rd 2, Kaiapoi, 7692 New Zealand
Address used since 06 Apr 2011
Simplex Cc Trading Limited
83 Victoria Street
Annandale Enterprises Limited
83 Victoria Street
Ideal Tyre Imports 2013 Limited
Level 2
Kpi Group 196 Limited
Level 2
Kpi Group 234 Limited
Level 2
Kpi Group 14-20 Limited
Level 2