Shortcuts

John Herber Limited

Type: NZ Limited Company (Ltd)
9429040349787
NZBN
140333
Company Number
Registered
Company Status
Current address
Level 2
83 Victoria Street
Christchurch 8013
New Zealand
Registered & physical & service address used since 19 Dec 2013
64 Williams Street
Kaiapoi
Kaiapoi 7630
New Zealand
Registered & service address used since 14 Mar 2023

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 6667
Individual Philip, Diane R D 2
Kaiapoi
7692
New Zealand
Shares Allocation #2 Number of Shares: 6666
Director Philip, Deane Andrew Rd 2
Kaiapoi
7692
New Zealand
Shares Allocation #3 Number of Shares: 3334
Individual Philip, Mark Leonard Kaiapoi
Kaiapoi
7630
New Zealand
Shares Allocation #4 Number of Shares: 3333
Individual Philip, Tania Marie Kaiapoi
Kaiapoi
7630
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Philip, Graeme Reginald R D 2
Kaiapoi
7692
New Zealand
Directors

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