Reay Services Limited, a registered company, was started on 20 Jan 2012. 9429030818903 is the business number it was issued. This company has been managed by 7 directors: Grant Bruce Coombes - an active director whose contract began on 20 Jan 2012,
Jeremy Graeme Mitchell - an active director whose contract began on 02 May 2019,
Reginald John Garters - an active director whose contract began on 02 May 2019,
Alan Michael Reay - an inactive director whose contract began on 20 Jan 2012 and was terminated on 11 Aug 2020,
Reginald John Garters - an inactive director whose contract began on 20 Jan 2012 and was terminated on 06 Mar 2015.
Last updated on 05 Apr 2024, BizDb's data contains detailed information about 1 address: Level 1, 62 Riccarton Road, Riccarton, Christchurch, 8011 (category: registered, other).
Reay Services Limited had been using 395 Madras Street, Christchurch as their registered address up until 14 Sep 2022.
A total of 1757000 shares are issued to 14 shareholders (7 groups). The first group includes 451800 shares (25.71%) held by 2 entities. Next there is the second group which consists of 3 shareholders in control of 175700 shares (10%). Finally there is the next share allotment (225900 shares 12.86%) made up of 3 entities.
Previous address
Address #1: 395 Madras Street, Christchurch, 8013 New Zealand
Registered address used from 20 Jan 2012 to 14 Sep 2022
Basic Financial info
Total number of Shares: 1757000
Annual return filing month: September
Annual return last filed: 05 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 451800 | |||
Entity (NZ Limited Company) | Montreal Trustees 2021 Limited Shareholder NZBN: 9429048959490 |
Christchurch Central Christchurch 8013 New Zealand |
03 Aug 2023 - |
Individual | Mitchell, Jeremy Graeme |
Marshland Christchurch 8083 New Zealand |
02 May 2019 - |
Shares Allocation #2 Number of Shares: 175700 | |||
Individual | Merry, Alan Dermot |
Fendalton Christchurch 8052 New Zealand |
02 May 2019 - |
Individual | Mitchell, Jeremy Graeme |
Marshland Christchurch 8083 New Zealand |
02 May 2019 - |
Director | Coombes, Grant Bruce |
Northwood Christchurch 8051 New Zealand |
20 Jan 2012 - |
Shares Allocation #3 Number of Shares: 225900 | |||
Individual | Merry, Alan Dermot |
Fendalton Christchurch 8052 New Zealand |
02 May 2019 - |
Individual | Loffhagen, Adrienne Rochelle |
Fendalton Christchurch 8052 New Zealand |
02 May 2019 - |
Individual | Merry, Debbie Anne |
Fendalton Christchurch 8052 New Zealand |
02 May 2019 - |
Shares Allocation #4 Number of Shares: 225900 | |||
Individual | Urmson, Christopher Richard |
West Melton 7618 New Zealand |
02 May 2019 - |
Shares Allocation #5 Number of Shares: 225900 | |||
Individual | Midson, Christopher Scott |
Pegasus 7612 New Zealand |
02 May 2019 - |
Shares Allocation #6 Number of Shares: 450981 | |||
Individual | Kearney, Ian Ramsay |
Christchurch Central Christchurch 8013 New Zealand |
26 May 2023 - |
Individual | Coombes, Joanne Alayne |
Northwood Christchurch 8051 New Zealand |
20 Jan 2012 - |
Director | Coombes, Grant Bruce |
Northwood Christchurch 8051 New Zealand |
20 Jan 2012 - |
Shares Allocation #7 Number of Shares: 819 | |||
Director | Coombes, Grant Bruce |
Northwood Christchurch 8051 New Zealand |
20 Jan 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Armstrong, Travers Ian |
Christchurch Central Christchurch 8013 New Zealand |
20 Jan 2012 - 07 Dec 2017 |
Individual | Kearney, Ian Ramsey |
Christchurch Central Christchurch 8013 New Zealand |
15 Sep 2022 - 26 May 2023 |
Individual | Garters, Reginald John |
Kennedys Bush Christchurch 8025 New Zealand |
20 Jan 2012 - 02 May 2019 |
Individual | Smith, Paul Andrew |
Christchurch 8022 New Zealand |
20 Jan 2012 - 14 Dec 2018 |
Individual | Coombes, Robert Bruce |
Northwood Christchurch 8051 New Zealand |
20 Jan 2012 - 15 Sep 2022 |
Individual | Govan, Herbert |
Merivale Christchurch 8014 New Zealand |
20 Jan 2012 - 02 May 2019 |
Entity | Engenium Holdings Limited Shareholder NZBN: 9429041017029 Company Number: 4827259 |
14 Dec 2018 - 02 May 2019 | |
Individual | Currie, Geoffrey Christopher |
Christchurch 8022 New Zealand |
20 Jan 2012 - 14 Dec 2018 |
Individual | Coombes, Robert Bruce |
Northwood Christchurch 8051 New Zealand |
20 Jan 2012 - 15 Sep 2022 |
Entity | Engenium Holdings Limited Shareholder NZBN: 9429041017029 Company Number: 4827259 |
Addington Christchurch 8011 New Zealand |
14 Dec 2018 - 02 May 2019 |
Entity | Engenium Holdings Limited Shareholder NZBN: 9429041017029 Company Number: 4827259 |
Addington Christchurch 8011 New Zealand |
14 Dec 2018 - 02 May 2019 |
Individual | Crossen, Martin Paul |
Christchurch Central Christchurch 8013 New Zealand |
20 Jan 2012 - 07 Dec 2017 |
Individual | Wall, Simon James |
Christchurch Central Christchurch 8013 New Zealand |
20 Jan 2012 - 02 Sep 2014 |
Individual | Reay, Alan Michael |
Merivale Christchurch 8014 New Zealand |
20 Jan 2012 - 02 May 2019 |
Individual | Garters, Reginald John |
Kennedys Bush Christchurch 8025 New Zealand |
20 Jan 2012 - 02 May 2019 |
Director | Alan Michael Reay |
Merivale Christchurch 8014 New Zealand |
20 Jan 2012 - 02 May 2019 |
Entity | Veritas (2011) Limited Shareholder NZBN: 9429031224390 Company Number: 3264988 |
20 Jan 2012 - 02 Sep 2014 | |
Entity | Veritas (2011) Limited Shareholder NZBN: 9429031224390 Company Number: 3264988 |
20 Jan 2012 - 02 Sep 2014 | |
Individual | Armstrong, Travers Ian |
Christchurch Central Christchurch 8013 New Zealand |
20 Jan 2012 - 07 Dec 2017 |
Individual | Smith, Marianne Helen |
Christchurch 8022 New Zealand |
20 Jan 2012 - 14 Dec 2018 |
Director | Alan Michael Reay |
Merivale Christchurch 8014 New Zealand |
20 Jan 2012 - 02 May 2019 |
Grant Bruce Coombes - Director
Appointment date: 20 Jan 2012
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 20 Jan 2012
Jeremy Graeme Mitchell - Director
Appointment date: 02 May 2019
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 02 May 2019
Reginald John Garters - Director
Appointment date: 02 May 2019
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 02 May 2019
Alan Michael Reay - Director (Inactive)
Appointment date: 20 Jan 2012
Termination date: 11 Aug 2020
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 20 Jan 2012
Reginald John Garters - Director (Inactive)
Appointment date: 20 Jan 2012
Termination date: 06 Mar 2015
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 20 Jan 2012
Barbara Kay Reay - Director (Inactive)
Appointment date: 20 Jan 2012
Termination date: 06 Mar 2015
Address: Merivale, Christchurch, 8014 New Zealand
Address used since 20 Jan 2012
Paul Andrew Smith - Director (Inactive)
Appointment date: 20 Jan 2012
Termination date: 06 Mar 2015
Address: Christchurch, 8022 New Zealand
Address used since 20 Jan 2012
Engenium Structures Limited
395 Madras Street
Tilt-up Systems Limited
395 Madras Street
Bamk Investments Limited
Alan Reay Consultants
Ml Paynter Foundation
11 Dollans Lane
City Church Trust
346 Manchester Street
L & K Pacific Limited
229 Bealey Avenue