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.
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
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 | Period |
---|---|---|---|
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 |
19 Mar 2024 - |
Shares Allocation #2 Number of Shares: 499 | |||
Individual | Waalkens, Simon Charles Mortimer |
Kohimarama Auckland 1071 New Zealand |
01 May 2020 - |
Director | Bielby, Laura Elizabeth Joan |
Saint Andrews Hamilton 3200 New Zealand |
17 Aug 2022 - |
Shares Allocation #3 Number of Shares: 499 | |||
Director | Bielby, Laura Elizabeth Joan |
Saint Andrews Hamilton 3200 New Zealand |
17 Aug 2022 - |
Individual | Waalkens, Simon Charles Mortimer |
Kohimarama Auckland 1071 New Zealand |
01 May 2020 - |
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 |
19 Mar 2024 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Bielby, Laura Elizabeth Joan |
Saint Andrews Hamilton 3200 New Zealand |
17 Aug 2022 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Waalkens, Simon Charles Mortimer |
Kohimarama Auckland 1071 New Zealand |
01 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Speir, Nathan |
Clevedon 2582 New Zealand |
19 Mar 2024 - 19 Mar 2024 |
Individual | Speir, Nathan Allan |
Clevedon 2582 New Zealand |
11 Apr 2018 - 19 Mar 2024 |
Individual | Bielby, Joan |
Saint Andrews Hamilton 3200 New Zealand |
17 Aug 2022 - 05 Sep 2023 |
Individual | Rice, Helen Maria |
Epsom Auckland 1023 New Zealand |
22 May 2017 - 20 Jan 2021 |
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
The A2 Milk Company (export) Limited
Level 10
Inkle Limited
Level 18
Barney's Retirement Fund Limited
51 Shortland Street
New Zealand China Trade Association (incorporated)
Level 13
The Liability Claims Company Limited
Level 13
New Zealand Agrichemical Education Trust
Offices Of Morrison Kent
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