Reonz Limited, a registered company, was started on 19 Apr 2017. 9429046081261 is the NZ business number it was issued. "Reinforcing steel rod, processed, mfg" (business classification C222140) is how the company is classified. This company has been run by 2 directors: Candy Magallanes - an active director whose contract began on 19 Apr 2017,
Mario Magallanes - an inactive director whose contract began on 19 Apr 2017 and was terminated on 27 Aug 2018.
Last updated on 17 Apr 2024, our data contains detailed information about 3 addresses the company uses, namely: 41 Wright Road, Rd 2, Pukekohe, 2677 (registered address),
41 Wright Road, Buckland, Pukekohe, 2677 (registered address),
41 Wright Road, Buckland, Pukekohe, 2677 (physical address),
41 Wright Road, Buckland, Pukekohe, 2677 (service address) among others.
Reonz Limited had been using 12 Peter Bourne Drive, Pokeno, Pokeno as their registered address up until 05 Dec 2022.
A total of 100 shares are allocated to 5 shareholders (5 groups). The first group includes 5 shares (5 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 65 shares (65 per cent). Lastly there is the 3rd share allotment (10 shares 10 per cent) made up of 1 entity.
Principal place of activity
5 Camellia Avenue, Bell Block, New Plymouth, 4312 New Zealand
Previous addresses
Address #1: 12 Peter Bourne Drive, Pokeno, Pokeno, 2402 New Zealand
Registered address used from 15 Apr 2021 to 05 Dec 2022
Address #2: 3 Henderson Avenue, Tuakau, Tuakau, 2121 New Zealand
Physical address used from 15 Apr 2021 to 05 Dec 2022
Address #3: 5 Camellia Avenue, Bell Block, New Plymouth, 4312 New Zealand
Physical & registered address used from 09 Oct 2019 to 15 Apr 2021
Address #4: 243a Omata Road, Spotswood, New Plymouth, 4310 New Zealand
Physical address used from 11 Apr 2019 to 09 Oct 2019
Address #5: Flat 2, 6 Hobson Street, New Plymouth, New Plymouth, 4312 New Zealand
Physical address used from 04 Aug 2017 to 11 Apr 2019
Address #6: 99 Rangiora Avenue, Roslyn, Palmerston North, 4414 New Zealand
Registered address used from 19 Apr 2017 to 09 Oct 2019
Address #7: 99 Rangiora Avenue, Roslyn, Palmerston North, 4414 New Zealand
Physical address used from 19 Apr 2017 to 04 Aug 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Magallanes, Hugh Mico |
Rd 2 Pukekohe 2677 New Zealand |
05 Apr 2023 - |
Shares Allocation #2 Number of Shares: 65 | |||
Director | Magallanes, Candy |
Rd 2 Pukekohe 2677 New Zealand |
19 Apr 2017 - |
Shares Allocation #3 Number of Shares: 10 | |||
Individual | Magallanes, Mario |
Rd 2 Pukekohe 2677 New Zealand |
03 Apr 2019 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Magallanes, Roi Paul |
Waiuku Waiuku 2123 New Zealand |
05 Apr 2018 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Magallanes, Marc Andy |
Tuakau Tuakau 2121 New Zealand |
19 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Magallanes, Mario |
New Plymouth New Plymouth 4312 New Zealand |
19 Apr 2017 - 27 Aug 2018 |
Candy Magallanes - Director
Appointment date: 19 Apr 2017
Address: Rd 2, Pukekohe, 2677 New Zealand
Address used since 06 Apr 2023
Address: Pokeno, Pokeno, 2402 New Zealand
Address used since 06 Apr 2021
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 01 Oct 2019
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 19 Apr 2017
Address: New Plymouth, New Plymouth, 4312 New Zealand
Address used since 05 Apr 2018
Address: Spotswood, New Plymouth, 4310 New Zealand
Address used since 03 Apr 2019
Mario Magallanes - Director (Inactive)
Appointment date: 19 Apr 2017
Termination date: 27 Aug 2018
Address: Strandon, New Plymouth, 4312 New Zealand
Address used since 19 Apr 2017
Address: New Plymouth, New Plymouth, 4312 New Zealand
Address used since 05 Apr 2018
Auroa Garage Limited
104 Rangiora Avenue
Ljbeauty Limited
63a Weston Avenue
Neel Son Investments (2011) Limited
59 Karina Terrace
May's Bridal & Fashion Limited
53 Karina Terrace
Air Projects Limited
38 Margaret Street
Kool Children And Families Incorporated
590featherston Street
Dellta Contractors Limited
21a Avion Terrace
Fimmo Reinforcing Supplies Limited
304 Kahikatea Drive
Moa Steel Fixing Limited
44 Oxford Street
Reinforcing Kings And Contractors Limited
8 Ohau Terraces, Rd 20
Stal Limited
9 Edmund Lomas Grove
Tough Reinforcing Limited
16 Leyton Place