General information

Herbst Family Company Limited

Type: NZ Limited Company (Ltd)
9429037181062
New Zealand Business Number
1053460
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
N729905 - Administrative Service Nec
Industry classification codes with description

Herbst Family Company Limited (issued an NZ business number of 9429037181062) was incorporated on 08 Aug 2000. 5 addresess are currently in use by the company: 1001 Coatesville-Riverhead Highway, Riverhead, Riverhead, 0820 (type: postal, office). 3A Auld Street, Torbay, Auckland had been their registered address, until 12 Oct 2015. 1000 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 1000 shares (100 per cent of shares), namely:
Herbst Jnr, Sarel Coenraad Petrus (a director) located at Riverhead, Auckland postcode 0820. "Administrative service nec" (business classification N729905) is the classification the ABS issued Herbst Family Company Limited. The Businesscheck information was updated on 26 Apr 2024.

Current address Type Used since
1001 Coatesville-riverhead Highway, Riverhead, Riverhead, 0820 Physical & registered & service 12 Oct 2015
1001 Coatesville-riverhead Highway, Riverhead, Riverhead, 0820 Postal & office & delivery 07 Oct 2019
Contact info
64 21 2888860
Phone (Phone)
sherbst@omegais.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
sherbst@omegais.co.nz
Email
No website
Website
Directors
Name and Address Role Period
Sarel Coenraad Petrus Herbst Jnr
Riverhead, Auckland, 0820
Address used since 05 Oct 2021
Riverhead, Auckland, 0820
Address used since 01 Nov 2012
Director 26 Oct 2011 - current
Peter James Hugh Chamberlain
Remuera, Auckland, 1050
Address used since 08 Aug 2000
Director 08 Aug 2000 - 31 Mar 2015
Sarel Coenraad Petrus Herbst
Torbay, North Shore City, 0630
Address used since 15 Sep 2009
Director 08 Aug 2000 - 26 Oct 2011
Andrew James Steele
Mount Roskill, Auckland, 1041
Address used since 15 Sep 2009
Director 01 Nov 2004 - 27 Apr 2011
Kerry Charles Goldstone
Epsom, Auckland,
Address used since 08 Aug 2000
Director 08 Aug 2000 - 06 May 2004
Addresses
Principal place of activity
1001 Coatesville-riverhead Highway , Riverhead , Riverhead , 0820
Previous address Type Period
3a Auld Street, Torbay, Auckland, 0630 Registered & physical 05 Nov 2008 - 12 Oct 2015
58 Hogarth Rise, West Harbour, Auckland Registered 06 Nov 2003 - 05 Nov 2008
58 Hogarth Rise, West Harbour, Auckland Physical 05 Nov 2003 - 05 Nov 2008
6 Careen Grove, Gulf Harbour, Auckland Physical 10 Aug 2000 - 05 Nov 2003
6 Careen Grove, Gulf Harbour, Auckland Registered 08 Aug 2000 - 06 Nov 2003
Financial Data
Financial info
1000
Total number of Shares
October
Annual return filing month
02 Oct 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1000
Shareholder Name Address Period
Herbst Jnr, Sarel Coenraad Petrus
Director
Riverhead
Auckland
0820
30 Apr 2015 - current

Historic shareholders

Shareholder Name Address Period
Chamberlain, Peter James Hugh
Individual
Remuera
Auckland
08 Aug 2000 - 27 Apr 2011
Goldstone, Kerry Charles
Individual
Epsom
Auckland
08 Aug 2000 - 18 Oct 2004
Steele, Andrew James
Individual
Mt Roskill
Auckland
18 Oct 2004 - 27 Apr 2011
Clark, Melissa
Individual
Ponsonby
Auckland
1011
27 Apr 2011 - 30 Apr 2015
Location
Companies nearby
Cheyenne Distributors Limited
1001 Coatesville-riverhead Highway
Omega Information Services Limited
1001 Coatesville-riverhead Highway
Klaargesukkel Limited
1001 Coatesville-riverhead Highway
Sarel Family Company Limited
1001 Coatesville-riverhead Highway
Riverhead Rampage Incorporated
1002 Coatesville Riverhead Highway
Tiniroto Forest 24 Limited
1012 Coatsville Riverhead Highway
Similar companies
Sarel Family Company Limited
1001 Coatesville-riverhead Highway
Buildlink Group Limited
Unit 2, 3 Northside Drive
Bm Investment Trustee Limited
29 Pitoitoi Avenue
Gold Luck Trustee Limited
31 Vinewood Drive
Somerset Projects Limited
299 Taylor Road
Jaimira (2) Trustees Limited
5-7 Corinthian Drive