Reysborough Holdings Limited was launched on 03 Dec 1992 and issued an NZBN of 9429038921896. This registered LTD company has been supervised by 7 directors: Graham Edward Jackson - an active director whose contract began on 16 Mar 1993,
Gregor John Barclay - an active director whose contract began on 26 Apr 2012,
Grant Robert Graham - an active director whose contract began on 19 Sep 2023,
Donald Mackenzie Gibson - an inactive director whose contract began on 15 Jul 2003 and was terminated on 19 Sep 2023,
Matthew George Turnbull - an inactive director whose contract began on 19 Dec 2006 and was terminated on 12 Jan 2007.
According to BizDb's information (updated on 21 Apr 2024), this company registered 1 address: Level 5, 64 Kyber Pass Road, Grafton, Auckland, 1023 (category: registered, service).
Up until 20 May 2014, Reysborough Holdings Limited had been using Level 2, 408 Khyber Pass Road, Newmarket, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Gibson, Donald Mackenzie (an individual) located at Remuera, Auckland postcode 1050.
Previous addresses
Address #1: Level 2, 408 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 29 Nov 2010 to 20 May 2014
Address #2: 114 Victoria Avenue, Remuera, Auckland, 1050 New Zealand
Physical & registered address used from 22 Sep 2010 to 29 Nov 2010
Address #3: C/-gibson And Associates Ltd, Level 2, 408 Khyber Pass Road, Newmarket, Auckland New Zealand
Physical & registered address used from 31 May 2004 to 22 Sep 2010
Address #4: 4th Floor, 136 Broadway, Newmarket, Auckland
Registered address used from 05 Apr 1995 to 31 May 2004
Address #5: 12th Floor, 92-96 Albert Street, Auckland
Registered address used from 26 Mar 1993 to 05 Apr 1995
Address #6: Gibson & Associates Chartered Accountant, 1st Floor, 435 Khyber Pass Road, New Market, Auckland
Physical address used from 03 Dec 1992 to 31 May 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 11 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Gibson, Donald Mackenzie |
Remuera Auckland 1050 New Zealand |
03 Dec 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Jackson, Graham Edward |
Remuera Auckland 1050 New Zealand |
03 Dec 1992 - 20 Nov 2010 |
Graham Edward Jackson - Director
Appointment date: 16 Mar 1993
Address: Remuera, Auckland, 1050 New Zealand
Address used since 16 Mar 1993
Gregor John Barclay - Director
Appointment date: 26 Apr 2012
Address: Remuera, Auckland, 1050 New Zealand
Address used since 26 Apr 2012
Grant Robert Graham - Director
Appointment date: 19 Sep 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Sep 2023
Donald Mackenzie Gibson - Director (Inactive)
Appointment date: 15 Jul 2003
Termination date: 19 Sep 2023
Address: Remuera, Auckland, 1051 New Zealand
Address used since 20 Aug 2015
Matthew George Turnbull - Director (Inactive)
Appointment date: 19 Dec 2006
Termination date: 12 Jan 2007
Address: Grey Lynn, Auckland,
Address used since 19 Dec 2006
Gloria Ann Rennie - Director (Inactive)
Appointment date: 03 Dec 1992
Termination date: 16 Mar 1993
Address: St Heliers, Auckland,
Address used since 03 Dec 1992
Peter James Mcclintock - Director (Inactive)
Appointment date: 03 Dec 1992
Termination date: 16 Mar 1993
Address: Auckland 10,
Address used since 03 Dec 1992
Pucka Products Limited
91 Portland Road
Samat Holdings Limited
91 Portland Road
Global Strategic Services Limited
25 Aldred Road
Jericho Capital Partners Limited
37 Aldred Road
China Technology System Limited
37a Aldred Road
Cloud Innovations Limited
97 Portland Road