Dianne Rice Consulting Limited was incorporated on 19 Apr 2002 and issued a number of 9429036531509. This registered LTD company has been run by 2 directors: Dianne Evelyn Rice - an active director whose contract started on 19 Apr 2002,
Dianne Rice - an active director whose contract started on 19 Apr 2002.
As stated in our database (updated on 31 Mar 2024), this company registered 5 addresess: 6 Kingswood Grove, Raumati Beach, Paraparaumu, 5032 (registered address),
6 Kingswood Grove, Raumati Beach, Paraparaumu, 5032 (physical address),
6 Kingswood Grove, Raumati Beach, Paraparaumu, 5032 (service address),
6 Kingswood Grove, Raumati Beach, Paraparaumu, 5032 (other address) among others.
Until 14 May 2021, Dianne Rice Consulting Limited had been using 6 Kingswood Grove, Raumati Beach, Paraparaumu as their registered address.
BizDb identified former names for this company: from 19 Apr 2002 to 22 Sep 2016 they were called Ennead Enterprises Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Rice, Dianne (an individual) located at Raumati Beach, Paraparaumu postcode 5032. Dianne Rice Consulting Limited is categorised as "Systems analysis service" (business classification M700060).
Other active addresses
Address #4: 6 Kingswood Grove, Raumati Beach, Paraparaumu, 5032 New Zealand
Physical & service address used from 11 May 2021
Address #5: 6 Kingswood Grove, Raumati Beach, Paraparaumu, 5032 New Zealand
Registered address used from 14 May 2021
Principal place of activity
6 Kingswood Grove, Raumati Beach, Paraparaumu, 5032 New Zealand
Previous addresses
Address #1: 6 Kingswood Grove, Raumati Beach, Paraparaumu, 5032 New Zealand
Registered address used from 10 May 2021 to 14 May 2021
Address #2: 10 Princeton Road, Raumati Beach, Paraparaumu, 5032 New Zealand
Registered address used from 29 Nov 2018 to 10 May 2021
Address #3: 10 Princeton Road, Raumati Beach, Paraparaumu, 5032 New Zealand
Physical address used from 29 Nov 2018 to 11 May 2021
Address #4: 6 Kingswood Grove, Raumati Beach, Paraparaumu, 5032 New Zealand
Registered & physical address used from 16 Sep 2016 to 29 Nov 2018
Address #5: 5a Nola Avenue, Raumati Beach, Paraparaumu, 5032 New Zealand
Registered & physical address used from 11 Aug 2014 to 16 Sep 2016
Address #6: 1/49 Ranui Terrace, Tawa, Wellington New Zealand
Registered address used from 06 May 2009 to 11 Aug 2014
Address #7: 1/49 Ranui Terrace, Tawa, Wellington 5028 New Zealand
Physical address used from 06 May 2009 to 11 Aug 2014
Address #8: 51 Erris St, Johnsonville, Wellington 6037
Registered & physical address used from 23 Mar 2009 to 06 May 2009
Address #9: I3 8 Monte Cassino Place, Birkenhead, Auckland
Physical & registered address used from 16 Oct 2005 to 23 Mar 2009
Address #10: 5/90 Karori Rd, Karori, Wellington
Physical address used from 06 Apr 2005 to 16 Oct 2005
Address #11: 5/90 Karori Rd, Karori, Wellington
Registered address used from 20 Dec 2004 to 16 Oct 2005
Address #12: 48 Standen Street, Karori, Wellington
Registered address used from 17 May 2002 to 20 Dec 2004
Address #13: 48 Standen Street, Karori, Wellington
Physical address used from 17 May 2002 to 06 Apr 2005
Address #14: 33 St Albans Ave, Karori, Wellington
Registered & physical address used from 19 Apr 2002 to 17 May 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 03 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Rice, Dianne |
Raumati Beach Paraparaumu 5032 New Zealand |
19 Apr 2002 - |
Dianne Evelyn Rice - Director
Appointment date: 19 Apr 2002
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 06 May 2021
Dianne Rice - Director
Appointment date: 19 Apr 2002
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 03 Jun 2018
Address: Raumati Beach, Paraparaumu, 5032 New Zealand
Address used since 04 Dec 2015
Hot Chicken Ventures Limited
4b Princeton Road
Reable Limited
3 Kingswood Grove
Skillsure Limited
3 Kingswood Grove
Barnco Industries Limited
10 Princeton Road
Essence Design Limited
205 Matai Road
Delaney Limited
98a Hillcrest Road
Cheval Turquoise Limited
14 Elizabeth Street
Elementary It Limited
38 Molyneux Close
Olivia Wakefield Limited
71 Banks Boulevard
Perez Consultancy Limited
1 Northpoint Street
Shoreline It Limited
49 Manly Street
Solutech Limited
89 Kirton Drive