Reid Technology Limited was started on 06 Jun 1956 and issued an NZ business number of 9429000105095. This registered LTD company has been supervised by 6 directors: Timothy David John Reid - an active director whose contract began on 07 Apr 2003,
Vanessa Emma Elizabeth Reid - an inactive director whose contract began on 09 Apr 2002 and was terminated on 03 Apr 2007,
Carolyn Ann Reid - an inactive director whose contract began on 09 Apr 2002 and was terminated on 20 Jul 2003,
Donald Murray Reid - an inactive director whose contract began on 31 Mar 1992 and was terminated on 23 Mar 2002,
Robert Selwyn Bezar - an inactive director whose contract began on 30 Jun 1992 and was terminated on 03 Dec 1997.
As stated in our database (updated on 07 Mar 2024), this company uses 2 addresses: Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (physical address),
Level 8, 57 Symonds Street, Grafton, Auckland, 1010 (service address),
Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 (registered address).
Until 18 Oct 2021, Reid Technology Limited had been using Floor 8, 57 Symonds Street, Grafton, Auckland as their physical address.
BizDb found former names for this company: from 03 Apr 1992 to 26 Jan 1993 they were called Bay Investments Limited, from 13 May 1977 to 03 Apr 1992 they were called David Reid Electronics Limited and from 06 Jun 1956 to 13 May 1977 they were called Graham Reid and Company Limited.
A total of 1996023 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 1996022 shares are held by 1 entity, namely:
Donald Reid Investments Limited (an other) located at Freemans Bay, Auckland postcode 1011.
The second group consists of 2 shareholders, holds 0 per cent shares (exactly 1 share) and includes
Wylie Mcdonald Trustees Limited - located at Grafton, Auckland,
Reid, Carolyn Ann - located at Freemans Bay, Auckland.
Previous addresses
Address #1: Floor 8, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical address used from 23 Sep 2021 to 18 Oct 2021
Address #2: Floor 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 01 Jul 2020 to 23 Sep 2021
Address #3: Level 6, 57 Symonds Street, Grafton, Auckland, 1010 New Zealand
Physical & registered address used from 06 Jul 2007 to 01 Jul 2020
Address #4: Level 6, 57 Symonds Street, Auckland
Physical address used from 08 Sep 2004 to 06 Jul 2007
Address #5: Unit D, 15-17 Saturn Place, North Harbour
Registered address used from 26 Sep 2003 to 06 Jul 2007
Address #6: Level 6, L J Hooker House, 57 Symonds Street, Auckland
Registered address used from 12 Aug 2003 to 26 Sep 2003
Address #7: Level 6, L J Hooker House, 57 Symonds Street, Auckland
Physical address used from 12 Aug 2003 to 08 Sep 2004
Address #8: 3-5 Auburn Street, Takapuna
Registered address used from 06 Aug 1998 to 12 Aug 2003
Address #9: 10 Dodson Avenue, Milford, Auckland
Physical address used from 15 Jun 1997 to 12 Aug 2003
Address #10: 33-35 Rawene Rd, Birkenhead, P O Box 2630, Auckland
Registered address used from 23 Sep 1992 to 06 Aug 1998
Basic Financial info
Total number of Shares: 1996023
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1996022 | |||
Other (Other) | Donald Reid Investments Limited |
Freemans Bay Auckland 1011 New Zealand |
06 Jun 1956 - |
Shares Allocation #2 Number of Shares: 1 | |||
Entity (NZ Limited Company) | Wylie Mcdonald Trustees Limited Shareholder NZBN: 9429038407352 |
Grafton Auckland 1010 New Zealand |
26 Aug 2005 - |
Individual | Reid, Carolyn Ann |
Freemans Bay Auckland 1011 New Zealand |
26 Aug 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reid, Donald Murray |
Mission Bay Auckland |
06 Jun 1956 - 26 Aug 2005 |
Ultimate Holding Company
Timothy David John Reid - Director
Appointment date: 07 Apr 2003
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 06 Mar 2017
Vanessa Emma Elizabeth Reid - Director (Inactive)
Appointment date: 09 Apr 2002
Termination date: 03 Apr 2007
Address: Mission Bay, Auckland,
Address used since 09 Apr 2002
Carolyn Ann Reid - Director (Inactive)
Appointment date: 09 Apr 2002
Termination date: 20 Jul 2003
Address: Mission Bay, Auckland,
Address used since 09 Apr 2002
Donald Murray Reid - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 23 Mar 2002
Address: Mission Bay, Auckland,
Address used since 31 Mar 1992
Robert Selwyn Bezar - Director (Inactive)
Appointment date: 30 Jun 1992
Termination date: 03 Dec 1997
Address: St Heliers, Auckland,
Address used since 30 Jun 1992
John William Vandersyp - Director (Inactive)
Appointment date: 31 Mar 1992
Termination date: 30 May 1992
Address: Manurewa,
Address used since 31 Mar 1992
J A Davey Limited
Level 5, 64 Khyber Pass Road
Aquaknight Industries Limited
Level 7, 57 Symonds Street
Mr White Limited
Level 2, 60 Grafton Road
Mjic Limited
Level 2, 60 Grafton Road
Cj Cafe Limited
Level 5, 64 Khyber Pass Rd
Country Treasures Limited
Level 2, 3 Arawa Street