Shortcuts

Rice Speir Limited

Type: NZ Limited Company (Ltd)
9429046143785
NZBN
6286707
Company Number
Registered
Company Status
M693130
Industry classification code
Legal Service
Industry classification description
Current address
Level 14
23 Customs Street East
Auckland 1010
New Zealand
Registered & physical & service address used since 20 Aug 2021

Rice Speir Limited, a registered company, was registered on 22 May 2017. 9429046143785 is the NZ business number it was issued. "Legal service" (ANZSIC M693130) is how the company has been classified. The company has been run by 4 directors: Simon Waalkens - an active director whose contract started on 27 Jan 2021,
Laura Elizabeth Joan Bielby - an active director whose contract started on 22 Dec 2021,
Nathan Allan Speir - an inactive director whose contract started on 01 Apr 2018 and was terminated on 15 Mar 2024,
Helen Maria Rice - an inactive director whose contract started on 22 May 2017 and was terminated on 21 Dec 2020.
Updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: Level 14, 23 Customs Street East, Auckland, 1010 (type: registered, physical).
Rice Speir Limited had been using Level 9, Whk Tower, 51 Shortland Street, Auckland as their registered address up to 20 Aug 2021.
Previous names for this company, as we found at BizDb, included: from 18 May 2017 to 20 Jan 2021 they were called Rco Limited.
A total of 1500 shares are issued to 8 shareholders (6 groups). The first group consists of 499 shares (33.27%) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 499 shares (33.27%). Lastly we have the third share allocation (499 shares 33.27%) made up of 2 entities.

Addresses

Previous addresses

Address: Level 9, Whk Tower, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 04 Feb 2021 to 20 Aug 2021

Address: Level 9, Whk Tower, 51 Shortland Street, Auckland, 1010 New Zealand

Registered & physical address used from 22 May 2017 to 04 Feb 2021

Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: September

Annual return last filed: 04 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 499
Entity (NZ Limited Company) Rice Speir Limited
Shareholder NZBN: 9429046143785
23 Customs Street East
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 499
Individual Waalkens, Simon Charles Mortimer Kohimarama
Auckland
1071
New Zealand
Director Bielby, Laura Elizabeth Joan Saint Andrews
Hamilton
3200
New Zealand
Shares Allocation #3 Number of Shares: 499
Director Bielby, Laura Elizabeth Joan Saint Andrews
Hamilton
3200
New Zealand
Individual Waalkens, Simon Charles Mortimer Kohimarama
Auckland
1071
New Zealand
Shares Allocation #4 Number of Shares: 1
Entity (NZ Limited Company) Rice Speir Limited
Shareholder NZBN: 9429046143785
23 Customs Street East
Auckland
1010
New Zealand
Shares Allocation #5 Number of Shares: 1
Director Bielby, Laura Elizabeth Joan Saint Andrews
Hamilton
3200
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Waalkens, Simon Charles Mortimer Kohimarama
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Speir, Nathan Clevedon
2582
New Zealand
Individual Speir, Nathan Allan Clevedon
2582
New Zealand
Individual Bielby, Joan Saint Andrews
Hamilton
3200
New Zealand
Individual Rice, Helen Maria Epsom
Auckland
1023
New Zealand
Directors

Simon Waalkens - Director

Appointment date: 27 Jan 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Nov 2022

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 27 Jan 2021


Laura Elizabeth Joan Bielby - Director

Appointment date: 22 Dec 2021

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 01 Nov 2022

Address: Beerescourt, Hamilton, 3200 New Zealand

Address used since 22 Dec 2021


Nathan Allan Speir - Director (Inactive)

Appointment date: 01 Apr 2018

Termination date: 15 Mar 2024

Address: Clevedon, 2582 New Zealand

Address used since 01 Nov 2022

Address: Western Springs, Auckland, 1022 New Zealand

Address used since 12 Aug 2021

Address: Westmere, Auckland, 1022 New Zealand

Address used since 01 Apr 2018


Helen Maria Rice - Director (Inactive)

Appointment date: 22 May 2017

Termination date: 21 Dec 2020

Address: Epsom, Auckland, 1023 New Zealand

Address used since 22 May 2017

Similar companies

Ellis Gould Solicitors Nominee Company Limited
Level 17

Essence Law Limited
Level 14

Maberly & Co Limited
41 Shortland Street

Morris Legal Limited
Level 15, Shortland Centre

Sts 11 Limited
Level 1, General Buildings

The Liability Claims Company Limited
Level 13