Herring Properties No 1 Limited (issued an NZBN of 9429041299210) was started on 27 Jun 2014. 4 addresses are currently in use by the company: Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 (type: registered, physical). Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch had been their registered address, up to 23 Jul 2020. 1000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 500 shares (50% of shares), namely:
Herring, Rebecca Jane (a director) located at Cashmere, Christchurch postcode 8022. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (500 shares); it includes
Herring, Mark (a director) - located at Cashmere, Christchurch. "Rental of commercial property" (business classification L671250) is the category the ABS issued to Herring Properties No 1 Limited. The Businesscheck database was last updated on 21 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 32 Churton Drive, Churton Park, Wellington, 6037 | Other (Address for Records) | 27 Jun 2014 |
| Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 | Other (Address for Records) | 07 Mar 2018 |
| Level 2, 83 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 23 Jul 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Mark Herring
Cashmere, Christchurch, 8022
Address used since 13 Jul 2018
Christchurch, 8022
Address used since 22 Jul 2015 |
Director | 27 Jun 2014 - current |
|
Rebecca Jane Herring
Cashmere, Christchurch, 8022
Address used since 13 Jul 2018
Christchurch, 8022
Address used since 22 Jul 2015 |
Director | 27 Jun 2014 - current |
| Previous address | Type | Period |
|---|---|---|
| Unit 2, 71 Gloucester Street, Christchurch Central, Christchurch, 8013 | Registered & physical | 23 Jul 2018 - 23 Jul 2020 |
| 1 A Whisby Road, Cashmere, Christchurch, 8022 | Physical & registered | 27 Jun 2014 - 23 Jul 2018 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Herring, Rebecca Jane Director |
Cashmere Christchurch 8022 |
27 Jun 2014 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Herring, Mark Director |
Cashmere Christchurch 8022 |
27 Jun 2014 - current |
![]() |
East Of The Divide Limited 80 Dyers Pass Road |
![]() |
Firstmedia Limited 86a Dyers Pass Road |
![]() |
Enthuse Limited 86a Dyers Pass Road |
![]() |
Red House Design Limited 88b Dyers Pass Road |
![]() |
Sweet As Media Limited 24 Macmillan Avenue |
![]() |
Fluid & Pnuematic Control Systems Limited 123b Hackthorne Road |
|
Portia Properties Limited 27 Cashmere Road |
|
Corqscrew Limited 33 Eastern Terrace |
|
Agm Investments Limited 5 Ernlea Terrace |
|
Kina Sunsets Limited 79 Kaiwara Street |
|
Wt Holdings (2013) Limited 30 Huntsbury Avenue |
|
House Of Merivale Limited 256 Barrington Street |