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,
Reginald John Garters - an active director whose contract began on 02 May 2019,
Jeremy Graeme Mitchell - 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 11 May 2025, BizDb's data contains detailed information about 1 address: Level 1, 62 Riccarton Road, Christchurch, 8011 (category: registered, service).
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.
Other active addresses
Address #4: Level 1, 62 Riccarton Road, Christchurch, 8011 New Zealand
Registered & service address used from 18 Jul 2024
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: 03 Sep 2024
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 8011 New Zealand |
03 Aug 2023 - |
| Individual | Mitchell, Jeremy Graeme |
Marshland Christchurch 8083 New Zealand |
02 May 2019 - |
| Shares Allocation #2 Number of Shares: 175700 | |||
| Director | Coombes, Grant Bruce |
Northwood Christchurch 8051 New Zealand |
20 Jan 2012 - |
| Individual | Merry, Alan Dermot |
Fendalton Christchurch 8052 New Zealand |
02 May 2019 - |
| Individual | Mitchell, Jeremy Graeme |
Marshland Christchurch 8083 New Zealand |
02 May 2019 - |
| Shares Allocation #3 Number of Shares: 225900 | |||
| Individual | Loffhagen, Adrienne Rochelle |
Fendalton Christchurch 8052 New Zealand |
02 May 2019 - |
| Individual | Merry, Debbie Anne |
Fendalton Christchurch 8052 New Zealand |
02 May 2019 - |
| Individual | Merry, Alan Dermot |
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 | Garters, Reginald John |
Kennedys Bush Christchurch 8025 New Zealand |
20 Jan 2012 - 02 May 2019 |
| 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 |
| Individual | Kearney, Ian Ramsey |
Christchurch Central Christchurch 8013 New Zealand |
15 Sep 2022 - 26 May 2023 |
| 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 |
| 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
Reginald John Garters - Director
Appointment date: 02 May 2019
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 02 May 2019
Jeremy Graeme Mitchell - Director
Appointment date: 02 May 2019
Address: Marshland, Christchurch, 8083 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
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
Altrusa International Of Christchurch Incorporated
C/o Knox Centre