Relco Pacific Limited was started on 16 May 2011 and issued a number of 9429031127981. This registered LTD company has been managed by 6 directors: David Vanderwerff - an active director whose contract began on 16 May 2011,
Mark L. - an active director whose contract began on 12 Nov 2020,
Jason Malcolm Harris - an active director whose contract began on 29 Oct 2021,
Manwinder S. - an active director whose contract began on 24 Oct 2023,
Richard Atkins - an inactive director whose contract began on 16 May 2011 and was terminated on 29 Oct 2021.
According to our database (updated on 28 Mar 2024), the company registered 1 address: 10 Forests Road, Stoke, Nelson, 7011 (category: registered, physical).
Up to 30 Mar 2022, Relco Pacific Limited had been using 74 South Street, Feilding, Palmerston North as their physical address.
A total of 3100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 3100 shares are held by 1 entity, namely:
Relco Llc (an other) located at Willmar, Mn postcode 56201. Relco Pacific Limited is classified as "Construction project management service - fee or contract basis" (ANZSIC M692325).
Previous address
Address: 74 South Street, Feilding, Palmerston North, 4702 New Zealand
Physical & registered address used from 16 May 2011 to 30 Mar 2022
Basic Financial info
Total number of Shares: 3100
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 3100 | |||
Other (Other) | Relco Llc |
Willmar Mn 56201 United States |
16 May 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Atkins, Richard |
Devonport Auckland 0624 New Zealand |
16 May 2011 - 25 Nov 2020 |
Individual | Campbell, Stuart Robert |
Feilding 4702 New Zealand |
16 May 2011 - 25 Nov 2020 |
Individual | Vanderwerff, Kirsty Anne |
Rd 1 Mapua 7173 New Zealand |
16 May 2011 - 25 Nov 2020 |
Individual | Vanderwerff, David Mark |
Rd 1 Mapua 7173 New Zealand |
16 May 2011 - 25 Nov 2020 |
Individual | Atkins, Barbara Ellen |
Devonport Auckland 0624 New Zealand |
16 May 2011 - 25 Nov 2020 |
Ultimate Holding Company
David Vanderwerff - Director
Appointment date: 16 May 2011
Address: Rd 1, Mapua, 7173 New Zealand
Address used since 08 May 2019
Address: Rd 1, Turangi, 3381 New Zealand
Address used since 27 Apr 2016
Mark L. - Director
Appointment date: 12 Nov 2020
Jason Malcolm Harris - Director
Appointment date: 29 Oct 2021
Address: Templestowe, Vic, 3106 Australia
Address used since 29 Oct 2021
Manwinder S. - Director
Appointment date: 24 Oct 2023
Richard Atkins - Director (Inactive)
Appointment date: 16 May 2011
Termination date: 29 Oct 2021
Address: Devonport, Auckland, 0624 New Zealand
Address used since 27 Apr 2016
Loren C. - Director (Inactive)
Appointment date: 16 May 2011
Termination date: 05 Nov 2020
Address: S.w. Willmar, Mn, 56201 United States
Address used since 16 May 2011
Waireka Honey (2012) Limited
74 South Street
Bml Mayfield Limited
74 South Street
Field Farm Services Limited
74 South Street
Bute Farm Taonui Limited
74 South Street
Rural Tyres Limited
74 South Street
B.l.s. Investments Limited
74 South Street
Blue Sky Solar Limited
103 James Line
D & C Hill Limited
12 Victoria Avenue
E-design Services Limited
18 Daniel Place
Evenflow New Zealand Limited
28 Taonui Street
Homebuild Homes Limited
73 Russell Street
Jennian Homes Manawatu 2013 Limited
19 Milson Line