Reflex Nominees Limited was registered on 18 May 1995 and issued a New Zealand Business Number of 9429038475689. The registered LTD company has been supervised by 5 directors: Garry Mervyn Moore - an active director whose contract started on 18 May 1995,
Burce Ewing Moore - an inactive director whose contract started on 17 Apr 2001 and was terminated on 01 Dec 2002,
Roger Brian Pierce - an inactive director whose contract started on 18 May 1995 and was terminated on 13 Mar 2001,
Angus Macfarlane - an inactive director whose contract started on 15 Aug 1996 and was terminated on 13 Mar 2001,
Brian John Walker - an inactive director whose contract started on 18 May 1995 and was terminated on 15 Aug 1996.
As stated in BizDb's data (last updated on 18 Apr 2024), the company uses 1 address: 86 Harts Creek Lane, Northwood, Christchurch, 8051 (category: postal, other).
Up to 20 Mar 2019, Reflex Nominees Limited had been using 151 Cambridge Terrace, Christchurch Central, Christchurch as their registered address.
A total of 1165507 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 386530 shares are held by 1 entity, namely:
Garry Moore Limited (an entity) located at Northwood, Christchurch postcode 8051.
Then there is a group that consists of 1 shareholder, holds 5.87% shares (exactly 68470 shares) and includes
Moore, Garry Mervyn - located at Northwood, Christchurch.
The next share allotment (710507 shares, 60.96%) belongs to 1 entity, namely:
Moore, Tanya and Garry, located at 86 Harts Creek Lane, Northwood, Christchurch (an individual). Reflex Nominees Limited has been categorised as "Investment - financial assets" (business classification K624040).
Other active addresses
Address #4: 86 Harts Creek Lane, Northwood, Christchurch, 8051 New Zealand
Postal address used from 04 Mar 2022
Principal place of activity
86 Harts Creek Lane, Northwood, Christchurch, 8051 New Zealand
Previous addresses
Address #1: 151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 New Zealand
Registered & physical address used from 11 Mar 2016 to 20 Mar 2019
Address #2: 12 Hazeldean Road, Christchurch, 8024 New Zealand
Physical & registered address used from 10 Mar 2011 to 11 Mar 2016
Address #3: Spicer & Oppenheim, Level 6, 148 Victoria Street, Christchurch New Zealand
Registered & physical address used from 19 Mar 1997 to 10 Mar 2011
Address #4: Hong Kong Bank House, Level 6, 141 Cambridge Terrace, Christchurch
Registered address used from 19 Mar 1997 to 19 Mar 1997
Address #5: Ashton Wheelans And Hegan, Te Waipounamu House, 3rd Floor, 127 Armagh Street, Christchurch
Physical address used from 19 Mar 1997 to 19 Mar 1997
Address #6: Ashton Wheelans And Hegan, Te Waipounamu House, 3rd Floor, 127 Armagh Street, Christchurch
Registered address used from 09 May 1996 to 19 Mar 1997
Basic Financial info
Total number of Shares: 1165507
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 386530 | |||
Entity (NZ Limited Company) | Garry Moore Limited Shareholder NZBN: 9429039826619 |
Northwood Christchurch 8051 New Zealand |
18 May 1995 - |
Shares Allocation #2 Number of Shares: 68470 | |||
Individual | Moore, Garry Mervyn |
Northwood Christchurch 8051 New Zealand |
18 May 1995 - |
Shares Allocation #3 Number of Shares: 710507 | |||
Individual | Moore, Tanya And Garry |
86 Harts Creek Lane, Northwood Christchurch 8051 New Zealand |
18 May 1995 - |
Garry Mervyn Moore - Director
Appointment date: 18 May 1995
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 02 Mar 2018
Address: St Albans, Christchurch, 8052 New Zealand
Address used since 01 Mar 2016
Burce Ewing Moore - Director (Inactive)
Appointment date: 17 Apr 2001
Termination date: 01 Dec 2002
Address: Ashburton,
Address used since 17 Apr 2001
Roger Brian Pierce - Director (Inactive)
Appointment date: 18 May 1995
Termination date: 13 Mar 2001
Address: Fernhill, Queenstown,
Address used since 18 May 1995
Angus Macfarlane - Director (Inactive)
Appointment date: 15 Aug 1996
Termination date: 13 Mar 2001
Address: Halswell, R D, Christchurch,
Address used since 15 Aug 1996
Brian John Walker - Director (Inactive)
Appointment date: 18 May 1995
Termination date: 15 Aug 1996
Address: Fendalton, Christchurch,
Address used since 18 May 1995
Taitapu Partners Limited
151 Cambridge Terrace
Grove Management Services Limited
151 Cambridge Terrace
Simon Construction Limited
151 Cambridge Terrace
Decipher Hr Limited
151 Cambridge Terrace
Decipher Group Holdings Limited
151 Cambridge Terrace
Decipher Group Limited
151 Cambridge Terrace
Ajigo Investments Limited
151 Cambridge Terrace
Genesis Capital Limited
151 Cambridge Terrace
Health Professional Services Limited
151 Cambridge Terrace
J.d.w. Developments Limited
151 Cambridge Terrace
Oligris Investments Limited
151 Cambridge Terrace
Stewart Family Investments Limited
151 Cambridge Terrace