General information

Rice Speir Limited

Type: NZ Limited Company (Ltd)
9429046143785
New Zealand Business Number
6286707
Company Number
Registered
Company Status
M693130 - M693130 Legal Service
Industry classification codes with description

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
Directors
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
Addresses
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
Financial Data
Financial info
1500
Total number of Shares
September
Annual return filing month
04 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 499
Shareholder Name Address Period
Rice Speir Limited
Shareholder NZBN: 9429046143785
Entity (NZ Limited Company)
23 Customs Street East
Auckland
1010
19 Mar 2024 - current
Shares Allocation #2 Number of Shares: 499
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
Shares Allocation #3 Number of Shares: 499
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
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Rice Speir Limited
Shareholder NZBN: 9429046143785
Entity (NZ Limited Company)
23 Customs Street East
Auckland
1010
19 Mar 2024 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Bielby, Laura Elizabeth Joan
Director
Saint Andrews
Hamilton
3200
17 Aug 2022 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Waalkens, Simon Charles Mortimer
Individual
Kohimarama
Auckland
1071
01 May 2020 - current

Historic shareholders

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
Location
Similar companies