Rice Craig Solicitors Nominee Company Limited, a registered company, was registered on 13 Aug 1970. 9429040586502 is the business number it was issued. This company has been managed by 12 directors: Scott Alan Hunter - an active director whose contract started on 18 Sep 2003,
Neville Warwick Woods - an active director whose contract started on 18 Sep 2003,
Philip Laurence Norton - an active director whose contract started on 16 Jan 2012,
Patrick Teariki O'halloran - an active director whose contract started on 01 Jan 2016,
Pusparani Amaranathan - an active director whose contract started on 01 Jan 2025.
Last updated on 17 May 2025, our database contains detailed information about 1 address: 8 Queen Street, Papakura, 2110 (type: registered, physical).
Rice Craig Solicitors Nominee Company Limited had been using 8 Queen Street, Papakura as their registered address up until 23 Jun 2015.
Past names used by the company, as we found at BizDb, included: from 13 Aug 1970 to 22 Sep 2008 they were named Rice Craig Nominees Limited.
A total of 50 shares are allotted to 5 shareholders (5 groups). The first group consists of 10 shares (20%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 10 shares (20%). Lastly there is the 3rd share allotment (10 shares 20%) made up of 1 entity.
Previous addresses
Address: 8 Queen Street, Papakura New Zealand
Registered address used from 11 Aug 2009 to 23 Jun 2015
Address: Po Box 72 440, Papakura, Auckland New Zealand
Physical address used from 17 Jun 1997 to 23 Jun 2015
Address: Po Box 440, Papakura
Physical address used from 17 Jun 1997 to 17 Jun 1997
Address: C/- Rice Craig, 10 Queen St, Papakura
Registered address used from 17 Jun 1997 to 11 Aug 2009
Basic Financial info
Total number of Shares: 50
Annual return filing month: November
Annual return last filed: 07 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 10 | |||
| Director | Amaranathan, Pusparani |
Rd 2 Drury 2677 New Zealand |
10 Feb 2025 - |
| Shares Allocation #2 Number of Shares: 10 | |||
| Individual | Woods, Neville Warwick |
One Tree Hill Auckland 1061 New Zealand |
27 Nov 2003 - |
| Shares Allocation #3 Number of Shares: 10 | |||
| Individual | Hunter, Scott Alan |
Maraetai Auckland 2018 New Zealand |
27 Nov 2003 - |
| Shares Allocation #4 Number of Shares: 10 | |||
| Director | Norton, Philip Laurence |
Rd 1 Papakura 2580 New Zealand |
23 Nov 2012 - |
| Shares Allocation #5 Number of Shares: 10 | |||
| Individual | O'halloran, Patrick Teariki |
Pahurehure Papakura 2113 New Zealand |
19 Jan 2016 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Sieprath, John Leonard |
Remuera Auckland 1050 New Zealand |
13 Aug 1970 - 07 Nov 2024 |
| Individual | Sieprath, John Leonard |
Remuera Auckland 1050 New Zealand |
13 Aug 1970 - 07 Nov 2024 |
| Individual | Craig, Gary Allan |
Papakura Auckland 2110 New Zealand |
13 Aug 1970 - 22 Sep 2014 |
| Individual | Borich, Paul Leo |
Papakura Auckland 2110 New Zealand |
13 Aug 1970 - 22 Sep 2014 |
| Individual | Tolich, Mark Nicholas |
Hillsborough Auckland |
13 Aug 1970 - 13 Nov 2008 |
| Individual | Parker, Thomas George Nelson |
Rd 2 Drury 2578 New Zealand |
13 Aug 1970 - 18 Jan 2019 |
Scott Alan Hunter - Director
Appointment date: 18 Sep 2003
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 01 Jan 2020
Address: Maraetai, Auckland, 2018 New Zealand
Address used since 01 Sep 2014
Neville Warwick Woods - Director
Appointment date: 18 Sep 2003
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 01 Sep 2014
Philip Laurence Norton - Director
Appointment date: 16 Jan 2012
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 01 Jan 2019
Address: Rd 1, Papakura, 2580 New Zealand
Address used since 01 Sep 2014
Patrick Teariki O'halloran - Director
Appointment date: 01 Jan 2016
Address: Pahurehure, Papakura, 2113 New Zealand
Address used since 01 May 2021
Address: Opaheke, Papakura, 2113 New Zealand
Address used since 01 Oct 2016
Pusparani Amaranathan - Director
Appointment date: 01 Jan 2025
Address: Rd 2, Drury, 2677 New Zealand
Address used since 01 Jan 2025
John Leonard Sieprath - Director (Inactive)
Appointment date: 11 Dec 1990
Termination date: 01 Nov 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Sep 2014
Thomas George Nelson-parker - Director (Inactive)
Appointment date: 30 Nov 1990
Termination date: 01 Jan 2019
Address: Rd 2, Drury, 2578 New Zealand
Address used since 01 Sep 2014
Gary Allan Craig - Director (Inactive)
Appointment date: 11 Dec 1990
Termination date: 01 Jan 2014
Address: Papakura, Auckland, 2110 New Zealand
Address used since 27 Jan 2012
Paul Leo Borich - Director (Inactive)
Appointment date: 01 Jan 1996
Termination date: 01 Jan 2014
Address: Papakura, Auckland, 2110 New Zealand
Address used since 27 Jan 2012
Mark Nicholas Tolich - Director (Inactive)
Appointment date: 30 Nov 1990
Termination date: 31 Dec 2008
Address: Hillsborough, Auckland,
Address used since 30 Nov 1990
Frederick Guy Herbert - Director (Inactive)
Appointment date: 11 Dec 1990
Termination date: 31 Aug 2002
Address: Ellerslie, Auckland,
Address used since 11 Dec 1990
Maurice Neale Rice - Director (Inactive)
Appointment date: 11 Dec 1990
Termination date: 21 Oct 1993
Address: Papakura, Auckland,
Address used since 11 Dec 1990
Professional Trustee Services 2012 Limited
8 Queen Street
Schist Solutions Limited
8 Queen Street
Ghc Limited
Suite 3, 6 Queen Street
Triple A&h Limited
Suite 3
Mmft Investments Limited
Suite 3, 6 Queen St
Golflinks New Zealand Limited
6 Queen Street