Reaction Homes Limited was started on 21 Jan 2013 and issued an NZBN of 9429030403215. The registered LTD company has been run by 3 directors: Liam George Hansen - an active director whose contract began on 22 Jan 2013,
Scott Raymond Bennetts - an active director whose contract began on 22 Jan 2013,
Paul Henry Wouters - an inactive director whose contract began on 21 Jan 2013 and was terminated on 22 Jan 2013.
As stated in our information (last updated on 16 Mar 2024), the company filed 1 address: 63 Mandeville Street, Riccarton, Christchurch, 8011 (category: physical, service).
Up to 21 Jun 2021, Reaction Homes Limited had been using Level 1, 270 St Asaph Street, Christchurch Central, Christchurch as their registered address.
A total of 1200 shares are issued to 2 groups (2 shareholders in total). As far as the first group is concerned, 600 shares are held by 1 entity, namely:
Hansen, Liam George (a director) located at Templeton, Christchurch postcode 8042.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 600 shares) and includes
Bennetts, Scott Raymond - located at Richmond, Christchurch. Reaction Homes Limited is categorised as "House construction, alteration, renovation or general repair" (business classification E301130).
Previous addresses
Address: Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 New Zealand
Registered & physical address used from 30 Apr 2019 to 21 Jun 2021
Address: Level 1, 22 Foster Street, Addington,, Christchurch, 8011 New Zealand
Physical & registered address used from 21 Jan 2013 to 30 Apr 2019
Basic Financial info
Total number of Shares: 1200
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 600 | |||
Director | Hansen, Liam George |
Templeton Christchurch 8042 New Zealand |
26 Apr 2013 - |
Shares Allocation #2 Number of Shares: 600 | |||
Director | Bennetts, Scott Raymond |
Richmond Christchurch 8013 New Zealand |
26 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wouters, Paul Henry |
Fendalton Christchurch 8052 New Zealand |
21 Jan 2013 - 26 Apr 2013 |
Director | Paul Henry Wouters |
Fendalton Christchurch 8052 New Zealand |
21 Jan 2013 - 26 Apr 2013 |
Liam George Hansen - Director
Appointment date: 22 Jan 2013
Address: Templeton, Christchurch, 8042 New Zealand
Address used since 10 Dec 2019
Address: Hoon Hay, Christchurch, 8025 New Zealand
Address used since 22 Jan 2013
Scott Raymond Bennetts - Director
Appointment date: 22 Jan 2013
Address: Richmond, Christchurch, 8013 New Zealand
Address used since 22 Jan 2013
Paul Henry Wouters - Director (Inactive)
Appointment date: 21 Jan 2013
Termination date: 22 Jan 2013
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 21 Jan 2013
Leighs Cockram Jv Limited
Level 2, 219 High Street
Reardon Holdings Limited
Level 2, 205 Durham Street South
Dravitzki Trustees Limited
Level 2, 14 Dundas Street
Delwyn Denton-lanauze Trustee Limited
Level 2, 14 Dundas Street
Manning Trustees Limited
Level 2, 14 Dundas Street
Ah Trust Co Limited
Level 2, 14 Dundas Street
Ascot Travel Limited
Level 7, 293 Durham Street
Craig Wilson Contracting Limited
192 Manchester Street
J.h. Growcott Builders Limited
C/-allott Reeves & Co Limited
Jmi Construction & Renovation Limited
Level 4 Insignis House
Magna Holdings Limited
Level 12 Radio Network House
Salisbury 74 Limited
181 High Street