Reg The Dog Limited was registered on 22 Aug 2012 and issued an NZBN of 9429030548572. This registered LTD company has been managed by 4 directors: David Langeveldt - an active director whose contract started on 01 Apr 2013,
Russell Stephen Smith - an active director whose contract started on 13 Mar 2014,
Chris James Myhre - an inactive director whose contract started on 01 Jan 2013 and was terminated on 01 Apr 2019,
Claire Cachijiyan - an inactive director whose contract started on 22 Aug 2012 and was terminated on 11 Feb 2013.
As stated in BizDb's information (updated on 31 Mar 2024), the company registered 1 address: 22 Pollen Street, Ponsonby, Auckland, 1011 (type: physical, registered).
Until 16 Apr 2018, Reg The Dog Limited had been using 60 College Hill, Freemans Bay, Auckland as their registered address.
A total of 10000 shares are allocated to 8 groups (9 shareholders in total). In the first group, 250 shares are held by 1 entity, namely:
Radina, Eddy (an individual) located at Forrest Hill, Auckland postcode 0620.
The second group consists of 1 shareholder, holds 2.5 per cent shares (exactly 250 shares) and includes
Ironside, Alister - located at Hatfields Beach, Orewa.
The 3rd share allotment (375 shares, 3.75%) belongs to 1 entity, namely:
Langeveldt, David, located at Grey Lynn, Auckland (a director). Reg The Dog Limited was categorised as "Data entry service" (ANZSIC J592120).
Previous addresses
Address: 60 College Hill, Freemans Bay, Auckland, 1011 New Zealand
Registered & physical address used from 11 Jan 2017 to 16 Apr 2018
Address: 37 Macnay Way, Murrays Bay, Auckland, 0630 New Zealand
Registered & physical address used from 18 Apr 2016 to 11 Jan 2017
Address: 3/29 London Street, Saint Marys Bay, Auckland, 1011 New Zealand
Registered & physical address used from 11 Aug 2014 to 18 Apr 2016
Address: 11 Nolan Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 18 Jul 2013 to 11 Aug 2014
Address: 1c 19 Garnet Road,, Westmere, Auckland, 1021 New Zealand
Physical address used from 19 Feb 2013 to 11 Aug 2014
Address: 1c 19 Garnet Road,, Westmere, Auckland, 1021 New Zealand
Registered address used from 19 Feb 2013 to 18 Jul 2013
Address: 1c 19 Garett Road,, Westmere, Auckland, 1021 New Zealand
Registered & physical address used from 15 Jan 2013 to 19 Feb 2013
Address: 3/29 London Street, Saint Marys Bay, Auckland, 1011 New Zealand
Registered & physical address used from 22 Aug 2012 to 15 Jan 2013
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 10 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Individual | Radina, Eddy |
Forrest Hill Auckland 0620 New Zealand |
27 Dec 2016 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Ironside, Alister |
Hatfields Beach Orewa 0931 New Zealand |
27 Sep 2015 - |
Shares Allocation #3 Number of Shares: 375 | |||
Director | Langeveldt, David |
Grey Lynn Auckland 1021 New Zealand |
03 Nov 2017 - |
Shares Allocation #4 Number of Shares: 750 | |||
Other (Other) | Suit Textile | 04 Apr 2013 - | |
Shares Allocation #5 Number of Shares: 375 | |||
Individual | Langeveldt, Angela |
Nukuhau Taupo 3330 New Zealand |
03 Nov 2017 - |
Shares Allocation #6 Number of Shares: 6500 | |||
Individual | Smith, Russell Stephen |
Grey Lynn Auckland 1021 New Zealand |
04 Mar 2013 - |
Shares Allocation #7 Number of Shares: 750 | |||
Individual | Myhre, Chris James |
Westmere Auckland 1021 New Zealand |
04 Apr 2013 - |
Director | Chris James Myhre |
Westmere Auckland 1021 New Zealand |
04 Apr 2013 - |
Shares Allocation #8 Number of Shares: 750 | |||
Individual | Griffiths, Mark |
Orakei Auckland 1071 New Zealand |
04 Apr 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Stephen Derrick | 26 Nov 2012 - 04 Mar 2013 | |
Entity | Nz Premium Gifts Limited Shareholder NZBN: 9429030376014 Company Number: 4231278 |
Grey Lynn Auckland 1021 New Zealand |
04 Apr 2013 - 03 Nov 2017 |
Individual | Cachijiyan, Claire |
Saint Marys Bay Auckland 1011 New Zealand |
22 Aug 2012 - 26 Nov 2012 |
Director | Claire Cachijiyan |
Saint Marys Bay Auckland 1011 New Zealand |
22 Aug 2012 - 26 Nov 2012 |
Entity | Nz Premium Gifts Limited Shareholder NZBN: 9429030376014 Company Number: 4231278 |
04 Apr 2013 - 03 Nov 2017 |
David Langeveldt - Director
Appointment date: 01 Apr 2013
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 08 Apr 2016
Russell Stephen Smith - Director
Appointment date: 13 Mar 2014
Address: Grey Lynn, Auckland, 1022 New Zealand
Address used since 21 May 2021
Address: Westmere, Auckland, 1022 New Zealand
Address used since 27 Dec 2016
Chris James Myhre - Director (Inactive)
Appointment date: 01 Jan 2013
Termination date: 01 Apr 2019
Address: Rd 3, Albany, 0793 New Zealand
Address used since 16 Jul 2013
Claire Cachijiyan - Director (Inactive)
Appointment date: 22 Aug 2012
Termination date: 11 Feb 2013
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Bob's Properties Limited
24-26 Pollen Street
Bloomfields Garden Centre Limited
24-26 Pollen Street
Ns Seven Holdings Limited
24-26 Pollen St
Find My Limited
24-26 Pollen Street
Aspiring Building Consultants Limited
24-26 Pollen Street
Duthie And Associates Limited
24-26 Pollen Street
Crafting Profits Limited
64 Wellpark Avenue
Datanz Limited
48 Victor Street
Proactiv Computer Solutions Limited
844 Dominion Road
Redzone Robotics New Zealand Limited
C/- Russell Mcveagh, Vero Centre
Tentronix Nz Limited
3f/6 Piwakawaka St.
Xhost Limited
5 Calman Place