Reca Nz Limited was incorporated on 15 Mar 2013 and issued a business number of 9429030306226. This registered LTD company has been run by 4 directors: Myint Myint Lwin Aung - an active director whose contract started on 01 Apr 2019,
Humphrey Rupert Hart - an inactive director whose contract started on 15 Mar 2013 and was terminated on 30 Nov 2024,
Joanna Seto - an inactive director whose contract started on 15 Mar 2013 and was terminated on 16 Aug 2017,
Marcus Sin - an inactive director whose contract started on 16 Aug 2017 and was terminated on 16 Aug 2017.
As stated in our information (updated on 01 Jan 2025), the company filed 1 address: Flat 2, 10 Harvey Place, St Heliers, Auckland, 1071 (types include: registered, service).
Up until 18 Jun 2024, Reca Nz Limited had been using 14 Justin Place, Te Atatu Peninsula, Auckland as their registered address.
BizDb identified more names used by the company: from 15 Mar 2013 to 06 Aug 2019 they were named Lingo Nz Limited.
A total of 1000 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Aung, Myint Myint Lwin (a director) located at St Heliers, Auckland postcode 1071.
The 2nd group consists of 2 shareholders, holds 50% shares (exactly 500 shares) and includes
Hart, Humphrey Rupert - located at St Heliers, Auckland,
Hart, Humphrey Rupert - located at St Heliers, Auckland. Reca Nz Limited is classified as "Clothing accessory retailing" (ANZSIC G425110).
Principal place of activity
20 Caulton Street, Saint Johns, Auckland, 1072 New Zealand
Previous addresses
Address #1: 14 Justin Place, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered & service address used from 16 Oct 2023 to 18 Jun 2024
Address #2: 14 Justin Place, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered & physical address used from 14 Jul 2020 to 24 Jun 2021
Address #3: 87 Point Chevalier Road, Point Chevalier, Auckland, 1022 New Zealand
Physical & registered address used from 29 Nov 2016 to 14 Jul 2020
Address #4: 30 Lemington Road, Westmere, Auckland, 1022 New Zealand
Physical & registered address used from 29 Jul 2016 to 29 Nov 2016
Address #5: 107 Kitchener Road, Milford, Auckland, 0620 New Zealand
Physical address used from 01 May 2014 to 29 Jul 2016
Address #6: 27 Picton Street, Freemans Bay, Auckland, 1011 New Zealand
Registered address used from 15 Mar 2013 to 29 Jul 2016
Address #7: 27 Picton Street, Freemans Bay, Auckland, 1011 New Zealand
Physical address used from 15 Mar 2013 to 01 May 2014
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 09 Jun 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Director | Aung, Myint Myint Lwin |
St Heliers Auckland 1071 New Zealand |
21 Jul 2020 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Hart, Humphrey Rupert |
St Heliers Auckland 1071 New Zealand |
15 Mar 2013 - |
Director | Hart, Humphrey Rupert |
St Heliers Auckland 1071 New Zealand |
15 Mar 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Seto, Joanna |
New Lynn Auckland 0600 New Zealand |
15 Mar 2013 - 16 Aug 2017 |
Individual | Sin, Marcus |
Three Kings Auckland 1024 New Zealand |
16 Aug 2017 - 23 May 2018 |
Director | Joanna Seto |
New Lynn Auckland 0600 New Zealand |
15 Mar 2013 - 16 Aug 2017 |
Myint Myint Lwin Aung - Director
Appointment date: 01 Apr 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 17 May 2023
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 17 May 2023
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 17 May 2023
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 10 Jun 2021
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 Apr 2019
Humphrey Rupert Hart - Director (Inactive)
Appointment date: 15 Mar 2013
Termination date: 30 Nov 2024
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 14 Nov 2023
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 17 May 2023
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 17 May 2023
Address: Saint Johns, Auckland, 1072 New Zealand
Address used since 10 Jun 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 21 Jul 2016
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Oct 2016
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 Oct 2016
Joanna Seto - Director (Inactive)
Appointment date: 15 Mar 2013
Termination date: 16 Aug 2017
Address: New Lynn, Auckland, 0600 New Zealand
Address used since 15 Mar 2013
Marcus Sin - Director (Inactive)
Appointment date: 16 Aug 2017
Termination date: 16 Aug 2017
Address: Three Kings, Auckland, 1024 New Zealand
Address used since 16 Aug 2017
Waimahia Community Centre Society Incorporated
C/-housing Foundation
Pt Chevalier Veterinary Services Limited
67 Point Chevalier Road
Myshare Limited
5a Alberta Street
Theatre Development Fund Charitable Trust
109 Pt Chevalier Road
Pace Finance Limited
3 Tui Street
W W Painters & Decorators Limited
10/57 Point Chevalier Road
Brighton Lea Limited
2/124 John Street
Crane Brothers Christchurch Limited
Flat 1, 26 Crummer Road
Jewel Agent Limited
103 Grange Road
Shellshock Design Limited
151 Dominion Road
Southern Promotions Limited
C/- Company Solutions Limited
The Sacred Soul Limited
50 Chester Avenue