Shortcuts

Relco Pacific Limited

Type: NZ Limited Company (Ltd)
9429031127981
NZBN
3363531
Company Number
Registered
Company Status
M692325
Industry classification code
Construction Project Management Service - Fee Or Contract Basis
Industry classification description
Current address
10 Forests Road
Stoke
Nelson 7011
New Zealand
Registered & physical & service address used since 30 Mar 2022

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).

Addresses

Previous address

Address: 74 South Street, Feilding, Palmerston North, 4702 New Zealand

Physical & registered address used from 16 May 2011 to 30 Mar 2022

Financial Data

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
Shares Allocation Number of Shares: 3100
Other (Other) Relco Llc Willmar
Mn
56201
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Atkins, Richard Devonport
Auckland
0624
New Zealand
Individual Campbell, Stuart Robert Feilding
4702
New Zealand
Individual Vanderwerff, Kirsty Anne Rd 1
Mapua
7173
New Zealand
Individual Vanderwerff, David Mark Rd 1
Mapua
7173
New Zealand
Individual Atkins, Barbara Ellen Devonport
Auckland
0624
New Zealand

Ultimate Holding Company

04 Nov 2020
Effective Date
Koch Industries, Inc.
Name
Company
Type
US
Country of origin
112 S.w. 7th Street, Suite 3c
Topeka
Kansas 66603
United States
Address
Directors

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

Nearby companies

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

Similar companies

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