Reeves Taylor and Associates Limited was incorporated on 09 Jun 2003 and issued a New Zealand Business Number of 9429035944317. This registered LTD company has been run by 3 directors: David Hudd Reeves - an active director whose contract began on 09 Jun 2003,
Carl David Taylor - an active director whose contract began on 09 Jun 2003,
Janice Aileen Coley - an inactive director whose contract began on 09 Jun 2003 and was terminated on 01 Jun 2013.
As stated in our data (updated on 09 Apr 2024), this company filed 1 address: 6 Arataki Grove, Waitarere Beach, Levin, 5510 (type: registered, service).
Up until 30 Nov 2016, Reeves Taylor and Associates Limited had been using 87 The Masthead, Whitby, Porirua as their physical address.
A total of 46000 shares are issued to 2 groups (2 shareholders in total). In the first group, 23000 shares are held by 1 entity, namely:
Taylor, Carl David (an individual) located at Lippo Cikarang, Bekasi, Kode Pos postcode 17550.
Another group consists of 1 shareholder, holds 50% shares (exactly 23000 shares) and includes
Reeves, David Hudd - located at Waitarere Beach, Levin. Reeves Taylor and Associates Limited was categorised as "Rental of residential property" (ANZSIC L671160).
Other active addresses
Address #4: 6 Arataki Grove, Waitarere Beach, Levin, 5510 New Zealand
Registered & service address used from 06 Dec 2023
Principal place of activity
45 The Crowsnest, Whitby, Porirua, 5024 New Zealand
Previous addresses
Address #1: 87 The Masthead, Whitby, Porirua, 5024 New Zealand
Physical & registered address used from 13 Nov 2014 to 30 Nov 2016
Address #2: 18a Sailmaker Close, Whitby, Porirua, 5024 New Zealand
Registered address used from 09 Dec 2013 to 13 Nov 2014
Address #3: 43 Pendennis Point, Camborne, Porirua 5026 New Zealand
Physical address used from 11 Dec 2008 to 13 Nov 2014
Address #4: 43 Pendennis Point, Camborne, Porirua 5026 New Zealand
Registered address used from 11 Dec 2008 to 09 Dec 2013
Address #5: Level 13, 80 The Terrace, Wellington
Physical & registered address used from 09 Jun 2003 to 11 Dec 2008
Basic Financial info
Total number of Shares: 46000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 23000 | |||
Individual | Taylor, Carl David |
Lippo Cikarang Bekasi, Kode Pos 17550 Indonesia |
09 Jun 2003 - |
Shares Allocation #2 Number of Shares: 23000 | |||
Individual | Reeves, David Hudd |
Waitarere Beach Levin 5510 New Zealand |
09 Jun 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Coley, Janice Aileen |
Camborne Porirua, Wellington New Zealand |
09 Jun 2003 - 02 Jun 2013 |
David Hudd Reeves - Director
Appointment date: 09 Jun 2003
Address: Waitarere Beach, Levin, 5510 New Zealand
Address used since 01 Apr 2023
Address: Whitby, Porirua, 5024 New Zealand
Address used since 22 Nov 2016
Carl David Taylor - Director
Appointment date: 09 Jun 2003
Address: Waiake, Auckland, 0630 New Zealand
Address used since 03 Nov 2017
Address: Hillcrest, North Shore, Auckland, 0627 New Zealand
Address used since 15 Dec 2004
Janice Aileen Coley - Director (Inactive)
Appointment date: 09 Jun 2003
Termination date: 01 Jun 2013
Address: Camborne, Porirua, 5026 New Zealand
Address used since 01 Nov 2012
Battle Books Nz Limited
45 The Crowsnest
Uptown Solutions Nz Limited
26 The Crowsnest
Lighthouse Systems Limited
18 The Crowsnest
Scottie Baker Lou Property Limited
13 The Crowsnest
Ubu Properties Limited
13 The Crowsnest
Cayteh Company Limited
13 The Crowsnest
Ice Hot Limited
6 The Topdeck
Jag Corporation Limited
6 The Topdeck
Palm Investments Limited
16 The Crowsnest
Reflection Investments Whitby Limited
5 The Crowsnest
Retreads Limited
6 The Topdeck
Ryder Investment Enterprises Limited
6 The Topdeck