Rice Speir Limited (NZBN 9429046143785) was started on 22 May 2017. 2 addresses are currently in use by the company: Level 14, 23 Customs Street East, Auckland, 1010 (type: registered, physical). Level 9, Whk Tower, 51 Shortland Street, Auckland had been their registered address, up to 20 Aug 2021. Rice Speir Limited used more names, namely: Rco Limited from 18 May 2017 to 20 Jan 2021. 1500 shares are issued to 8 shareholders who belong to 6 shareholder groups. The first group is composed of 1 entity and holds 499 shares (33.27 per cent of shares), namely:
Rice Speir Limited (an entity) located at 23 Customs Street East, Auckland postcode 1010. In the second group, a total of 2 shareholders hold 33.27 per cent of all shares (499 shares); it includes
Waalkens, Simon Charles Mortimer (an individual) - located at Kohimarama, Auckland,
Bielby, Laura Elizabeth Joan (a director) - located at Saint Andrews, Hamilton. The third group of shareholders, share allocation (499 shares, 33.27%) belongs to 2 entities, namely:
Bielby, Laura Elizabeth Joan, located at Saint Andrews, Hamilton (a director),
Waalkens, Simon Charles Mortimer, located at Kohimarama, Auckland (an individual). "M693130 Legal service" (business classification M693130) is the category the Australian Bureau of Statistics issued Rice Speir Limited. Businesscheck's information was last updated on 31 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 14, 23 Customs Street East, Auckland, 1010 | Registered & physical & service | 20 Aug 2021 |
Name and Address | Role | Period |
---|---|---|
Simon Waalkens
Kohimarama, Auckland, 1071
Address used since 01 Nov 2022
Mount Albert, Auckland, 1025
Address used since 27 Jan 2021 |
Director | 27 Jan 2021 - current |
Laura Elizabeth Joan Bielby
Saint Andrews, Hamilton, 3200
Address used since 01 Nov 2022
Beerescourt, Hamilton, 3200
Address used since 22 Dec 2021 |
Director | 22 Dec 2021 - current |
Nathan Allan Speir
Clevedon, 2582
Address used since 01 Nov 2022
Western Springs, Auckland, 1022
Address used since 12 Aug 2021
Westmere, Auckland, 1022
Address used since 01 Apr 2018 |
Director | 01 Apr 2018 - 15 Mar 2024 |
Helen Maria Rice
Epsom, Auckland, 1023
Address used since 22 May 2017 |
Director | 22 May 2017 - 21 Dec 2020 |
Previous address | Type | Period |
---|---|---|
Level 9, Whk Tower, 51 Shortland Street, Auckland, 1010 | Registered & physical | 04 Feb 2021 - 20 Aug 2021 |
Level 9, Whk Tower, 51 Shortland Street, Auckland, 1010 | Registered & physical | 22 May 2017 - 04 Feb 2021 |
Shareholder Name | Address | Period |
---|---|---|
Rice Speir Limited Shareholder NZBN: 9429046143785 Entity (NZ Limited Company) |
23 Customs Street East Auckland 1010 |
19 Mar 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Waalkens, Simon Charles Mortimer Individual |
Kohimarama Auckland 1071 |
01 May 2020 - current |
Bielby, Laura Elizabeth Joan Director |
Saint Andrews Hamilton 3200 |
17 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Bielby, Laura Elizabeth Joan Director |
Saint Andrews Hamilton 3200 |
17 Aug 2022 - current |
Waalkens, Simon Charles Mortimer Individual |
Kohimarama Auckland 1071 |
01 May 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Rice Speir Limited Shareholder NZBN: 9429046143785 Entity (NZ Limited Company) |
23 Customs Street East Auckland 1010 |
19 Mar 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Bielby, Laura Elizabeth Joan Director |
Saint Andrews Hamilton 3200 |
17 Aug 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Waalkens, Simon Charles Mortimer Individual |
Kohimarama Auckland 1071 |
01 May 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
Speir, Nathan Individual |
Clevedon 2582 |
19 Mar 2024 - 19 Mar 2024 |
Speir, Nathan Allan Individual |
Clevedon 2582 |
11 Apr 2018 - 19 Mar 2024 |
Bielby, Joan Individual |
Saint Andrews Hamilton 3200 |
17 Aug 2022 - 05 Sep 2023 |
Rice, Helen Maria Individual |
Epsom Auckland 1023 |
22 May 2017 - 20 Jan 2021 |
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 |
The Liability Claims Company Limited Level 13 |
Miny & Mo Limited Level 4 |
Loughlin Mcguire & Roud Lawyers Limited 2 Chancery Street |
Turner Legal Limited Chancery Chambers |
Sts 11 Limited 18 High Street |
Auckland Legal Services Limited Norfolk House |