Shortcuts

Rice Enterprises Limited

Type: NZ Limited Company (Ltd)
9429037356866
NZBN
1016403
Company Number
Registered
Company Status
Current address
3 Kelsall Street
Hospital Hill
Napier 4110
New Zealand
Registered & physical address used since 07 Oct 2015

Rice Enterprises Limited, a registered company, was launched on 22 Feb 2000. 9429037356866 is the NZBN it was issued. This company has been managed by 1 director, named Lance Neil Rice - an active director whose contract began on 22 Feb 2000.
Last updated on 19 May 2021, our database contains detailed information about 1 address: 3 Kelsall Street, Hospital Hill, Napier, 4110 (category: registered, physical).
Rice Enterprises Limited had been using 1797 Pakowhai Road, Rd 3, Napier as their registered address up until 07 Oct 2015.
Other names used by this company, as we established at BizDb, included: from 22 Feb 2000 to 06 Oct 2014 they were called L N Rice Transport Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 51 shares (51 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 49 shares (49 per cent).

Addresses

Previous addresses

Address: 1797 Pakowhai Road, Rd 3, Napier, 4183 New Zealand

Registered & physical address used from 14 Oct 2014 to 07 Oct 2015

Address: 13 West Street, Pukekohe, Pukekohe, 2120 New Zealand

Physical & registered address used from 25 Jan 2011 to 14 Oct 2014

Address: 1 Hall Str, Pukekohe, Being The Offices, Of Craig Periam Ltd, Chartered, Accountants (first Floor) New Zealand

Physical & registered address used from 05 Apr 2007 to 25 Jan 2011

Address: 62 O'connor Drive, Pukekohe, Auckland 1800

Physical & registered address used from 20 Feb 2005 to 05 Apr 2007

Address: 18 Rollett Road, Rd1, Tokoroa

Physical address used from 17 May 2004 to 20 Feb 2005

Address: 18 Rollett Road, Rd1, Tokoroa

Registered address used from 14 May 2004 to 20 Feb 2005

Address: 725 State Highway 5, Rd 1, Taupo

Registered address used from 03 Apr 2003 to 14 May 2004

Address: 725 State Highway 5, Rd 1, Taupo

Physical address used from 03 Apr 2003 to 17 May 2004

Address: Business Accounting Services, 109 Shepherd Road, Taupo

Physical address used from 10 Mar 2002 to 03 Apr 2003

Address: 3 Wharewaka Road, Taupo

Physical address used from 22 Mar 2001 to 22 Mar 2001

Address: 75 Mahuta Road, 5 Mile Bay, R D 2, Taupo

Physical address used from 22 Mar 2001 to 10 Mar 2002

Address: 3 Wharewaka Road, Taupo

Registered address used from 22 Mar 2001 to 03 Apr 2003

Address: 3 Wharewaka Road, Taupo

Registered address used from 12 Apr 2000 to 22 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 20 Mar 2018


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 51
Individual Lance Neil Rice Hospital Hill
Napier
4110
New Zealand
Shares Allocation #2 Number of Shares: 49
Individual Angela Jean Rice Hospital Hill
Napier
4110
New Zealand
Directors

Lance Neil Rice - Director

Appointment date: 22 Feb 2000

Address: Hospital Hill, Napier, 4110 New Zealand

Address used since 15 Mar 2016