Ricarah Limited was incorporated on 08 Apr 2016 and issued a New Zealand Business Number of 9429042265504. This registered LTD company has been run by 2 directors: Sarah-Anne Anne King - an active director whose contract began on 08 Apr 2016,
Richard Wade Tahu - an active director whose contract began on 08 Apr 2016.
As stated in our data (updated on 02 Apr 2024), this company filed 1 address: 105 Ferry Rd, Clive, Clive, 4102 (types include: physical, registered).
Up to 19 Feb 2020, Ricarah Limited had been using 106 Ferry Rd, Clive, Clive as their physical address.
A total of 100 shares are issued to 3 groups (4 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
King, Sarah Anne (a director) located at Flaxmere, Hastings postcode 4120.
The 2nd group consists of 2 shareholders, holds 98 per cent shares (exactly 98 shares) and includes
Tahu, Richard Wade - located at Clive, Clive,
King, Sarah Anne - located at Clive, Clive.
The next share allotment (1 share, 1%) belongs to 1 entity, namely:
Tahu, Richard Wade, located at Clive, Clive (a director). Ricarah Limited has been categorised as "Investment - residential property" (ANZSIC L671150).
Previous addresses
Address: 106 Ferry Rd, Clive, Clive, 4102 New Zealand
Physical address used from 28 Feb 2019 to 19 Feb 2020
Address: 106 Ferry Rd, Clive, Clive, 4102 New Zealand
Registered address used from 22 Feb 2019 to 19 Feb 2020
Address: 106 Ferry Rd,, Clive, Clive, 4102 New Zealand
Registered address used from 21 Feb 2019 to 22 Feb 2019
Address: 106 Ferry Rd,, Clive, Clive, 4102 New Zealand
Physical address used from 21 Feb 2019 to 28 Feb 2019
Address: 105 Ferry Road, Clive, Clive, 4102 New Zealand
Physical & registered address used from 29 Nov 2018 to 21 Feb 2019
Address: 28 Customs Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 15 Feb 2017 to 29 Nov 2018
Address: 10 Customs Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 08 Apr 2016 to 15 Feb 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 21 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | King, Sarah Anne |
Flaxmere Hastings 4120 New Zealand |
08 Apr 2016 - |
Shares Allocation #2 Number of Shares: 98 | |||
Director | Tahu, Richard Wade |
Clive Clive 4102 New Zealand |
08 Apr 2016 - |
Director | King, Sarah Anne |
Clive Clive 4102 New Zealand |
08 Apr 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Tahu, Richard Wade |
Clive Clive 4102 New Zealand |
08 Apr 2016 - |
Sarah-anne Anne King - Director
Appointment date: 08 Apr 2016
Address: Clive, Clive, 4102 New Zealand
Address used since 11 Feb 2020
Address: Clive, Clive, 4102 New Zealand
Address used since 13 Feb 2019
Address: Flaxmere, Hastings, 4120 New Zealand
Address used since 08 Apr 2016
Richard Wade Tahu - Director
Appointment date: 08 Apr 2016
Address: Clive, Clive, 4102 New Zealand
Address used since 11 Feb 2020
Address: Clive, Clive, 4102 New Zealand
Address used since 13 Feb 2019
Address: Flaxmere, Hastings, 4120 New Zealand
Address used since 08 Apr 2016
Maxum Data Limited
Level 1
Brady Legacy Corporate Trustee Limited
28 Customs Street East
Grooming Lounge Limited
Suite 304, Customs Street
Ryder Project Limited
56 Customs Street East
Proactis Southeast Asia Limited
Australis Nathan Building
Gateway Homes Limited
Australis Nathan Building
Balmer Holdings Limited
28 Customs Street
Fidelis Holdings Limited
28 Customs Street East
Froggatt Investments Limited
28 Customs Street East
Pathway Limited
28 Customs Street
Slim Jim Limited
28 Customs Street East
Tpd Investments Limited
28 Customs Street