Shortcuts

Rice Craig Solicitors Nominee Company Limited

Type: NZ Limited Company (Ltd)
9429040586502
NZBN
79851
Company Number
Registered
Company Status
Current address
8 Queen Street
Papakura 2110
New Zealand
Registered & physical & service address used since 23 Jun 2015

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 10
Director Amaranathan, Pusparani Rd 2
Drury
2677
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Woods, Neville Warwick One Tree Hill
Auckland
1061
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Hunter, Scott Alan Maraetai
Auckland
2018
New Zealand
Shares Allocation #4 Number of Shares: 10
Director Norton, Philip Laurence Rd 1
Papakura
2580
New Zealand
Shares Allocation #5 Number of Shares: 10
Individual O'halloran, Patrick Teariki Pahurehure
Papakura
2113
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sieprath, John Leonard Remuera
Auckland
1050
New Zealand
Individual Sieprath, John Leonard Remuera
Auckland
1050
New Zealand
Individual Craig, Gary Allan Papakura
Auckland
2110
New Zealand
Individual Borich, Paul Leo Papakura
Auckland
2110
New Zealand
Individual Tolich, Mark Nicholas Hillsborough
Auckland
Individual Parker, Thomas George Nelson Rd 2
Drury
2578
New Zealand
Directors

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

Nearby companies

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