Reynard Health Supplies Limited was launched on 22 Feb 1996 and issued an NZ business number of 9429000074568. The registered LTD company has been supervised by 5 directors: Michael Bernard Trevaskis - an active director whose contract began on 01 Jul 2022,
Ben James Arthur - an active director whose contract began on 01 Jul 2022,
Robin John Ferguson - an inactive director whose contract began on 22 Feb 1996 and was terminated on 01 Jul 2022,
Michael Patrick Kelly - an inactive director whose contract began on 10 Jun 2002 and was terminated on 29 Oct 2004,
Raymond Andrew Yanko - an inactive director whose contract began on 22 Feb 1996 and was terminated on 05 May 1997.
As stated in BizDb's database (last updated on 11 Apr 2024), the company registered 1 address: 47 Arrenway Drive, Rosedale, Auckland, 0632 (types include: delivery, registered).
Up until 28 Jul 2022, Reynard Health Supplies Limited had been using 107 Market Street South, Hastings as their registered address.
BizDb identified previous names used by the company: from 22 Feb 1996 to 11 Jun 2009 they were called Reynard Management Services Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Device Technologies Australia Pty Ltd (an other) located at Belrose, Nsw postcode 2085.
Principal place of activity
17 Napier Road, Havelock North, Havelock North, 4130 New Zealand
Previous addresses
Address #1: 107 Market Street South, Hastings, 4122 New Zealand
Registered & physical address used from 27 Apr 2022 to 28 Jul 2022
Address #2: 258 Crystall Road, Rd 2, Hastings, 4172 New Zealand
Physical address used from 03 Apr 2019 to 27 Apr 2022
Address #3: 258 Crystall Road, Rd 2, Hastings, 4172 New Zealand
Registered address used from 26 Mar 2019 to 27 Apr 2022
Address #4: 4 Cooper Street, Havelock North, 4130 New Zealand
Registered address used from 17 Aug 2018 to 26 Mar 2019
Address #5: 4 Cooper Street, Havelock North, 4130 New Zealand
Physical address used from 14 Aug 2018 to 03 Apr 2019
Address #6: 17 Napier Road, Havelock North, 4130 New Zealand
Physical address used from 21 Mar 2012 to 14 Aug 2018
Address #7: 17 Napier Road, Havelock North, 4130 New Zealand
Registered address used from 21 Mar 2012 to 17 Aug 2018
Address #8: 17 Napier Road, Hevelock North, 4130 New Zealand
Physical & registered address used from 01 Mar 2012 to 21 Mar 2012
Address #9: 6th Floor, Tsb Bank Tower, 1-19 Fitzherbert Avenue, Palmerston North, 4410 New Zealand
Registered & physical address used from 07 Sep 2010 to 01 Mar 2012
Address #10: First Floor, 307 Willis Street, Wellington
Physical address used from 10 Mar 1999 to 10 Mar 1999
Address #11: Same As Registered Office Address New Zealand
Physical address used from 10 Mar 1999 to 07 Sep 2010
Address #12: Reynard Farm, West Road, Pohangina Valley, R D, Ashurst New Zealand
Registered address used from 10 Mar 1999 to 07 Sep 2010
Address #13: Ben Nevis, Top Grass Road, Rd 2, Dannevirke
Registered address used from 10 Mar 1999 to 10 Mar 1999
Address #14: Ben Nevis, Top Grass Road, Rd 2, Dannevirke
Physical address used from 10 Sep 1998 to 10 Mar 1999
Address #15: First Floor, 307 Willis Street, Wellington
Registered address used from 09 Sep 1998 to 10 Mar 1999
Address #16: 'ben Nevis', Top Grass Road, Rd2 Dannevirke
Registered address used from 29 Aug 1997 to 09 Sep 1998
Address #17: 75 Makara Road, Karori, Wellington
Physical address used from 22 Feb 1996 to 10 Sep 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 14 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Device Technologies Australia Pty Ltd |
Belrose, Nsw 2085 Australia |
20 Jul 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bsh 3 Trustee Limited Shareholder NZBN: 9429048261500 Company Number: 8013184 |
07 May 2021 - 20 Jul 2022 | |
Individual | Kelly, Michael Patrick |
Wellington |
22 Feb 1996 - 27 Aug 2004 |
Individual | Ferguson, Robin John |
Rd 2 Hastings 4172 New Zealand |
22 Feb 1996 - 20 Jul 2022 |
Individual | Ferguson, Robin John |
Rd 2 Hastings 4172 New Zealand |
22 Feb 1996 - 20 Jul 2022 |
Individual | Ferguson, Katherine Edwina |
Rd 2 Poukawa 4172 New Zealand |
07 May 2021 - 20 Jul 2022 |
Other | Daisly Super Pty Limited |
Double Bay Nsw 2028, Australia |
04 Mar 2010 - 20 Jul 2022 |
Entity | Bsh 3 Trustee Limited Shareholder NZBN: 9429048261500 Company Number: 8013184 |
Hastings 4122 New Zealand |
07 May 2021 - 20 Jul 2022 |
Other | Albion Hawthorn Pty Ltd Company Number: ACN 129 292 986 |
01 Jul 2022 - 20 Jul 2022 | |
Individual | Pears, Tim |
Castlecrag Nsw 2068, Australia |
04 Mar 2010 - 01 Jul 2022 |
Individual | Pears, Tim |
Castlecrag Nsw 2068, Australia |
04 Mar 2010 - 01 Jul 2022 |
Individual | Chant, Kim |
Castlecrag Nsw 2068, Australia |
04 Mar 2010 - 14 Aug 2019 |
Individual | Kelly, Michael Patrick |
Wellington |
22 Feb 1996 - 27 Aug 2004 |
Individual | Kelly, Kevin Phillip |
Raumati Beach |
22 Feb 1996 - 27 Aug 2004 |
Ultimate Holding Company
Michael Bernard Trevaskis - Director
Appointment date: 01 Jul 2022
ASIC Name: Device Technologies Australia Pty. Ltd.
Address: Collaroy, New South Wales, 2097 Australia
Address used since 01 Jul 2022
Address: Belrose, Nsw, 2085 Australia
Ben James Arthur - Director
Appointment date: 01 Jul 2022
ASIC Name: Device Technologies Australia Pty. Ltd.
Address: West Pymble, New South Wales, 2073 Australia
Address used since 01 Jul 2022
Address: Belrose, Nsw, 2085 Australia
Robin John Ferguson - Director (Inactive)
Appointment date: 22 Feb 1996
Termination date: 01 Jul 2022
Address: Rd 2, Hastings, 4172 New Zealand
Address used since 02 Aug 2016
Michael Patrick Kelly - Director (Inactive)
Appointment date: 10 Jun 2002
Termination date: 29 Oct 2004
Address: Wellington,
Address used since 01 Aug 2004
Raymond Andrew Yanko - Director (Inactive)
Appointment date: 22 Feb 1996
Termination date: 05 May 1997
Address: Birkenhead, Auckland,
Address used since 22 Feb 1996
Circle Foods (nz) Limited
17 Napier Road
Animal Physio Limited
Level One, Porter Drive
Team Admin Limited
4 Treachers Lane
Havelock North Business Association Incorporated
4 Treachers Lane
Herbert Harrison & Associates Limited
33 Village Court
Rockmybaby Homebased Childcare Limited
Shop 4, 4 Donnelly Street