Reefville Properties Limited, a registered company, was started on 19 Nov 1997. 9429037962920 is the number it was issued. This company has been supervised by 3 directors: Max Percasky - an active director whose contract started on 24 Nov 1997,
Glen Thomas Percasky - an active director whose contract started on 21 Mar 2002,
Michael Stephen Percasky - an active director whose contract started on 08 Nov 2023.
Updated on 23 Mar 2024, BizDb's data contains detailed information about 1 address: 8 Godley Drive, Scarborough, Christchurch, 8081 (category: physical, service).
Reefville Properties Limited had been using Mcphail O'connell Brigden Limited, Unit 23, Cavendish Business Park, 150 Cavendish Road, Christchurch as their physical address until 07 May 2012.
A single entity owns all company shares (exactly 1000 shares) - Moyenne Holdings Limited - located at 8081, Scarborough, Christchurch, Null.
Previous addresses
Address: Mcphail O'connell Brigden Limited, Unit 23, Cavendish Business Park, 150 Cavendish Road, Christchurch, 8051 New Zealand
Physical & registered address used from 07 Sep 2011 to 07 May 2012
Address: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh St, Christchurch 8011 New Zealand
Registered address used from 07 Aug 2009 to 07 Sep 2011
Address: Mcphail O'connell Brigden Ltd, Level 2, Bnz Building, 137 Armagh Street, Christchurch 8011 New Zealand
Physical address used from 07 Aug 2009 to 07 Sep 2011
Address: C/- Mcphail & Co. Limited, Level 6, Bnz Building, 137 Armagh Street, Christchurch
Physical & registered address used from 06 Sep 2002 to 07 Aug 2009
Address: M A Mcphail, Level 6, B N Z Building, 137 Armagh Street, Christchurch
Registered address used from 18 Oct 2000 to 06 Sep 2002
Address: C/- Helmore Macdonald & Stanley, 137 Armagh Street, Christchurch
Registered address used from 12 Apr 2000 to 18 Oct 2000
Address: C/- Helmore Macdonald & Stanley, 137 Armagh Street, Christchurch
Physical address used from 07 Oct 1998 to 07 Oct 1998
Address: Mcphail & Co Limited, Level 6, B N Z House, 137 Armagh Street, Christchurch
Physical address used from 07 Oct 1998 to 06 Sep 2002
Address: Mcphai Co Limited, Level 6, B N Z House, 137 Armagh Street, Christchurch
Physical address used from 07 Oct 1998 to 07 Oct 1998
Address: C/- Helmore Macdonald & Stanley, 137 Armagh Street, Christchurch
Registered address used from 07 Oct 1998 to 12 Apr 2000
Address: M A Mcphail, Level 6, B N Z House, 137 Armagh Street, Christchurch
Physical address used from 07 Oct 1998 to 07 Oct 1998
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 01 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Entity (NZ Limited Company) | Moyenne Holdings Limited Shareholder NZBN: 9429030837768 |
Scarborough Christchurch Null 8081 New Zealand |
17 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcphail, Michael Allan |
Christchurch 8011 New Zealand |
19 Nov 1997 - 17 Aug 2012 |
Entity | Oakover Trustees Limited Shareholder NZBN: 9429034373439 Company Number: 1750127 |
17 Aug 2012 - 17 Aug 2012 | |
Entity | Oakover Trustees Limited Shareholder NZBN: 9429034373439 Company Number: 1750127 |
17 Aug 2012 - 17 Aug 2012 | |
Individual | Percasky, Glen Thomas |
Redcliffs Christchurch 8081 New Zealand |
19 Nov 1997 - 17 Aug 2012 |
Individual | Percasky, Max |
Sumner Christchurch 8081 New Zealand |
19 Nov 1997 - 17 Aug 2012 |
Max Percasky - Director
Appointment date: 24 Nov 1997
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 11 Jun 2015
Glen Thomas Percasky - Director
Appointment date: 21 Mar 2002
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 11 Jun 2015
Michael Stephen Percasky - Director
Appointment date: 08 Nov 2023
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 08 Nov 2023
7 Winston Limited
8 Godley Drive
Moyenne Holdings Limited
8 Godley Drive
Gore Holdings Limited
8 Godley Drive
Boule Holdings Limited
8 Godley Drive
Beachville Properties Limited
8 Godley Drive
Cp Capital Limited
8 Godley Drive