Shortcuts

Reca Nz Limited

Type: NZ Limited Company (Ltd)
9429030306226
NZBN
4359538
Company Number
Registered
Company Status
G425110
Industry classification code
Clothing Accessory Retailing
Industry classification description
Current address
20 Caulton Street
Saint Johns
Auckland 1072
New Zealand
Registered & physical & service address used since 24 Jun 2021
Unit 206, 3 Percy Winstone Lane
Stonefields
Auckland 1072
New Zealand
Registered & service address used since 25 May 2023
14 Justin Place
Te Atatu Peninsula
Auckland 0610
New Zealand
Registered & service address used since 16 Oct 2023

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: Humphrey Rupert Hart - an active director whose contract started on 15 Mar 2013,
Myint Myint Lwin Aung - an active director whose contract started on 01 Apr 2019,
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 25 Mar 2024), the company filed 1 address: 14 Justin Place, Te Atatu Peninsula, Auckland, 0610 (types include: registered, service).
Up until 24 Jun 2021, 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 (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Aung, Myint Myint Lwin (a director) located at Te Atatu Peninsula, Auckland postcode 0610.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 500 shares) and includes
Hart, Humphrey Rupert - located at Te Atatu Peninsula, Auckland. Reca Nz Limited is classified as "Clothing accessory retailing" (ANZSIC G425110).

Addresses

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 & physical address used from 14 Jul 2020 to 24 Jun 2021

Address #2: 87 Point Chevalier Road, Point Chevalier, Auckland, 1022 New Zealand

Physical & registered address used from 29 Nov 2016 to 14 Jul 2020

Address #3: 30 Lemington Road, Westmere, Auckland, 1022 New Zealand

Physical & registered address used from 29 Jul 2016 to 29 Nov 2016

Address #4: 107 Kitchener Road, Milford, Auckland, 0620 New Zealand

Physical address used from 01 May 2014 to 29 Jul 2016

Address #5: 27 Picton Street, Freemans Bay, Auckland, 1011 New Zealand

Registered address used from 15 Mar 2013 to 29 Jul 2016

Address #6: 27 Picton Street, Freemans Bay, Auckland, 1011 New Zealand

Physical address used from 15 Mar 2013 to 01 May 2014

Contact info
64 210 391123
30 Jun 2019 Phone
humphreyhart@gmail.com
Email
http://reca.co.nz
16 Jun 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 16 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Director Aung, Myint Myint Lwin Te Atatu Peninsula
Auckland
0610
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Hart, Humphrey Rupert Te Atatu Peninsula
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Seto, Joanna New Lynn
Auckland
0600
New Zealand
Individual Sin, Marcus Three Kings
Auckland
1024
New Zealand
Director Joanna Seto New Lynn
Auckland
0600
New Zealand
Directors

Humphrey Rupert Hart - Director

Appointment date: 15 Mar 2013

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


Myint Myint Lwin Aung - Director

Appointment date: 01 Apr 2019

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


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

Nearby companies

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

Similar companies

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