Reotahi Waterfront Lodge Limited was registered on 20 Sep 2006 and issued a business number of 9429033864655. The registered LTD company has been supervised by 3 directors: James Trent Bradley - an active director whose contract began on 20 Sep 2006,
Alyson Sandra Mcnicoll - an active director whose contract began on 20 Sep 2006,
Gear Whitehead Macfarlane - an inactive director whose contract began on 20 Sep 2006 and was terminated on 02 Jul 2012.
According to BizDb's information (last updated on 07 May 2024), this company filed 1 address: 11 Mccoll Street, Newmarket, Auckland, 1023 (type: physical, registered).
Up until 15 Feb 2021, Reotahi Waterfront Lodge Limited had been using 9 Melrose Street, Newmarket, Auckland as their physical address.
A total of 150 shares are issued to 2 groups (2 shareholders in total). In the first group, 75 shares are held by 1 entity, namely:
Bradley, James Trent (an individual) located at Newmarket, Auckland postcode 1023.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 75 shares) and includes
Mcnicoll, Alyson Sandra - located at Grey Lynn.
Previous addresses
Address: 9 Melrose Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 19 Jan 2021 to 15 Feb 2021
Address: G12 23 Edwin Street, Mteden, Auckland, 1024 New Zealand
Physical & registered address used from 18 Jul 2016 to 19 Jan 2021
Address: Suite C, 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 06 Dec 2013 to 18 Jul 2016
Address: Suite 2, 7 Windsor Street, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 14 Sep 2012 to 06 Dec 2013
Address: Strettons, Towngate Building, 44 Heuheu Street, Taupo New Zealand
Registered & physical address used from 07 Jan 2010 to 14 Sep 2012
Address: 147 Great South Road, Greenlane, Auckland
Physical & registered address used from 20 Sep 2006 to 07 Jan 2010
Basic Financial info
Total number of Shares: 150
Annual return filing month: February
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Individual | Bradley, James Trent |
Newmarket Auckland 1023 New Zealand |
20 Sep 2006 - |
Shares Allocation #2 Number of Shares: 75 | |||
Individual | Mcnicoll, Alyson Sandra |
Grey Lynn 1021 New Zealand |
20 Sep 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kitto, Hilary Ross |
Greenlane Auckland 1051 New Zealand |
20 Sep 2006 - 31 Jan 2013 |
Individual | Macfarlane, Gear Whitehead |
Titirangi Waitakere 0604 New Zealand |
20 Sep 2006 - 31 Jan 2013 |
Individual | Macfarlane, Katherine Jo |
Titirangi Waitakere 0604 New Zealand |
20 Sep 2006 - 31 Jan 2013 |
James Trent Bradley - Director
Appointment date: 20 Sep 2006
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 06 Mar 2012
Address: Newmarket, Auckland, 1023 New Zealand
Address used since 10 Jun 2019
Alyson Sandra Mcnicoll - Director
Appointment date: 20 Sep 2006
Address: Greylynn, Auckland, 1021 New Zealand
Address used since 23 Dec 2011
Gear Whitehead Macfarlane - Director (Inactive)
Appointment date: 20 Sep 2006
Termination date: 02 Jul 2012
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 20 Sep 2006
Walond Limited
Unit G12, 23 Edwin Street
Horizon Communications Limited
Unit G12, 23 Edwin Street
Guy Tarrant Architects Limited
Unit G12, 23 Edwin Street
Nutrirx Limited
Unit G12, 23 Edwin Street
Kiwi Fresh Group (nz) Limited
Suite 106, 23 Edwin Street
National Products Fulfilment Nz Limited
Unit G12, 23 Edwin Street