Reofab Holdings Limited, a registered company, was incorporated on 23 Apr 2009. 9429032295924 is the business number it was issued. The company has been managed by 5 directors: John Barford Williams - an active director whose contract began on 23 Apr 2009,
Shamsher Kanji - an active director whose contract began on 20 Jan 2010,
Praful Chandaria - an active director whose contract began on 30 Mar 2010,
Samuel Gillies Waller - an active director whose contract began on 17 Mar 2023,
Royal David Setchfield - an inactive director whose contract began on 15 Jun 2010 and was terminated on 29 Nov 2022.
Last updated on 09 Apr 2024, our data contains detailed information about 1 address: Level One, 30 Highbrook Drive, East Tamaki, Auckland, 2013 (types include: registered, physical).
Reofab Holdings Limited had been using 293 Ti Rakau Drive, East Tamaki, Auckland as their registered address up until 11 Nov 2022.
A single entity controls all company shares (exactly 1000 shares) - Industrial Investments Group Limited - located at 2013, East Tamaki, Auckland.
Previous address
Address #1: 293 Ti Rakau Drive, East Tamaki, Auckland New Zealand
Registered & physical address used from 23 Apr 2009 to 11 Nov 2022
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Financial report filing month: December
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Industrial Investments Group Limited Shareholder NZBN: 9429032295825 |
East Tamaki Auckland 2013 New Zealand |
19 Dec 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Metalcraft Group Limited Shareholder NZBN: 9429040741291 Company Number: 45129 |
23 Apr 2009 - 27 Jun 2010 | |
Entity | Metalcraft Group Limited Shareholder NZBN: 9429040741291 Company Number: 45129 |
23 Apr 2009 - 27 Jun 2010 |
Ultimate Holding Company
John Barford Williams - Director
Appointment date: 23 Apr 2009
Address: Whitford, 2576 New Zealand
Address used since 14 Feb 2023
Address: Whitford, Auckland, 2576 New Zealand
Address used since 16 May 2016
Shamsher Kanji - Director
Appointment date: 20 Jan 2010
Address: #04-09 Seascape, Singapore, 098309 Singapore
Address used since 05 Apr 2024
Address: No.08-02, St Regis Residences, Singapore, 247912 Singapore
Address used since 10 Jan 2011
Praful Chandaria - Director
Appointment date: 30 Mar 2010
Address: #10-38 Nassim Mansion, Singapore 258472, Singapore
Address used since 30 Mar 2010
Samuel Gillies Waller - Director
Appointment date: 17 Mar 2023
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 17 Mar 2023
Royal David Setchfield - Director (Inactive)
Appointment date: 15 Jun 2010
Termination date: 29 Nov 2022
Address: Waiuku, Auckland, 2123 New Zealand
Address used since 16 May 2016
United Equipment Group Limited
293 Ti Rakau Drive
Progress Capital Limited
293 Ti Rakau Drive
United Group Management Services Limited
293 Ti Rakau Drive
Steelplus Properties Limited
293 Ti Rakau Drive
United Group Commercial Limited
293 Ti Rakau Drive
United Steel Merchants Limited
293 Ti Rakau Drive