Reflectech Limited, a registered company, was started on 01 Feb 2016. 9429042167082 is the number it was issued. "Vegetable growing - except dry field peas, beans and soybeans" (business classification A012340) is how the company was classified. This company has been supervised by 1 director, named Timothy George Sopp - an active director whose contract began on 01 Feb 2016.
Last updated on 28 Apr 2024, BizDb's data contains detailed information about 7 addresses the company registered, namely: 49E Mccaughan Road, Kapiro, Kerikeri, 0294 (service address),
Po Box 222, Kerikeri, Kerikeri, 0245 (postal address),
8B Malcolm Lane, Thorndon, Wellington, 6011 (physical address),
8B Malcolm Lane, Thorndon, Wellington, 6011 (service address) among others.
Reflectech Limited had been using 8B Malcolm Lane, Thorndon, Wellington as their physical address up to 08 Jul 2022.
A total of 2 shares are issued to 2 shareholders (2 groups). The first group consists of 1 share (50 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (50 per cent).
Other active addresses
Address #4: 34 Mission Road, Kerikeri, Kerikeri, 0230 New Zealand
Office & delivery address used from 25 Jun 2019
Address #5: 8b Malcolm Lane, Thorndon, Wellington, 6011 New Zealand
Physical & service address used from 08 Jul 2022
Address #6: Po Box 222, Kerikeri, Kerikeri, 0245 New Zealand
Postal address used from 29 Jun 2023
Address #7: 49e Mccaughan Road, Kapiro, Kerikeri, 0294 New Zealand
Service address used from 07 Jul 2023
Principal place of activity
3 Jalna Avenue, Khandallah, Wellington, 6035 New Zealand
Previous addresses
Address #1: 8b Malcolm Lane, Thorndon, Wellington, 6037 New Zealand
Physical address used from 05 Jul 2022 to 08 Jul 2022
Address #2: 44 Halswater Drive, Churton Park, Wellington, 6037 New Zealand
Physical address used from 04 Jul 2019 to 05 Jul 2022
Address #3: 128 Moorefield Road, Johnsonville, Wellington, 6037 New Zealand
Physical address used from 18 Jun 2018 to 04 Jul 2019
Address #4: 3 Jalna Avenue, Khandallah, Wellington, 6035 New Zealand
Registered & physical address used from 16 Aug 2016 to 18 Jun 2018
Address #5: 65 Allington Road, Karori, Wellington, 6012 New Zealand
Registered & physical address used from 01 Feb 2016 to 16 Aug 2016
Basic Financial info
Total number of Shares: 2
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Mukamusoni Sopp, Odile |
Kerikeri 0294 New Zealand |
01 Feb 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Sopp, Timothy George |
Kerikeri 0294 New Zealand |
01 Feb 2016 - |
Timothy George Sopp - Director
Appointment date: 01 Feb 2016
Address: Kerikeri, 0294 New Zealand
Address used since 29 Jun 2023
Address: Thorndon, Wellington, 6011 New Zealand
Address used since 14 Mar 2022
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 25 Jun 2019
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Feb 2016
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 04 Jul 2016
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 01 Nov 2017
Accendo Limited
1 Jalna Avenue
Kids On Board Limited
2 Jalna Avenue
Altitude Group Limited
20 Baroda Street
Miles Watt Limited
28 Baroda Street
Lochnagar Enterprises Limited
30 Baroda Street
Monterey Forest Holdings Limited
7a Station Road
Ferretti Growers Limited
26/11 Bay Road
Hinuera Farms Limited
6th Floor Huddart Parker Building
Little Sydney Mining Company Limited
Pricewaterhousecoopers
Redding Cereals Limited
39 Waripori Street
Torlesse Views Limited
Unit 13
Waikawa Greens 2018 Limited
5 Tongariro Drive