R G & T Reynolds Limited was started on 26 Mar 1969 and issued an NZ business identifier of 9429031875653. The registered LTD company has been supervised by 4 directors: Jennifer Ann Mackenzie - an active director whose contract began on 29 May 2018,
Graeme Reynolds - an active director whose contract began on 29 May 2018,
Ronald Gray Reynolds - an inactive director whose contract began on 04 Oct 1991 and was terminated on 01 Apr 2019,
Taihurihia Reynolds - an inactive director whose contract began on 04 Oct 1991 and was terminated on 01 Apr 2019.
As stated in the BizDb data (last updated on 23 Mar 2024), this company uses 2 addresses: 496 Downs Road, Rd 2, Hororata, 7572 (registered address),
496 Downs Road, Rd 2, Hororata, 7572 (physical address),
496 Downs Road, Rd 2, Hororata, 7572 (service address),
C/- Bennett Reddington Ltd, Unit 3B, 303 Blenheim Road, Christchurch, 8041 (other address) among others.
Until 20 Jun 2018, R G & T Reynolds Limited had been using Unit 3B, 303 Blenheim Road, Christchurch as their physical address.
A total of 12000 shares are issued to 1 group (2 shareholders in total). When considering the first group, 6000 shares are held by 2 entities, namely:
Mackenzie, Jennifer Ann (an individual) located at Rd 2, Hororata postcode 7572,
Reynolds, Graeme (an individual) located at Rd 2, Hororata postcode 7572. R G & T Reynolds Limited is categorised as "Rental of commercial property" (business classification L671250).
Previous addresses
Address #1: Unit 3b, 303 Blenheim Road, Christchurch, 8041 New Zealand
Physical & registered address used from 21 Nov 2012 to 20 Jun 2018
Address #2: C/- Bennett Reddington Ltd, 41 Acacia Avenue, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 01 Jul 2011 to 21 Nov 2012
Address #3: Bennett Reddington Ltd, Level 4, 199 Cashel Street, Christchurch, 8011 New Zealand
Registered address used from 28 Oct 2008 to 01 Jul 2011
Address #4: Bennett Reddington Ltd, 4th Floor, 199 Cashel Street, Christchurch 8011 New Zealand
Physical address used from 28 Oct 2008 to 01 Jul 2011
Address #5: Bennett Reddington Ltd, 4th Floor, 199 Cashel Street, Christchurch 8032
Physical & registered address used from 11 Jun 2004 to 28 Oct 2008
Address #6: 199 Cashel Street, Christchurch
Registered & physical address used from 01 Jul 1997 to 11 Jun 2004
Basic Financial info
Total number of Shares: 12000
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 6000 | |||
Individual | Mackenzie, Jennifer Ann |
Rd 2 Hororata 7572 New Zealand |
12 Jun 2018 - |
Individual | Reynolds, Graeme |
Rd 2 Hororata 7572 New Zealand |
12 Jun 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Reynolds, Ronald Gray |
Christchurch |
26 Mar 1969 - 12 Jun 2018 |
Individual | Reynolds, Taihurihia |
Christchurch |
26 Mar 1969 - 12 Jun 2018 |
Jennifer Ann Mackenzie - Director
Appointment date: 29 May 2018
Address: Rd 2, Hororata, 7572 New Zealand
Address used since 29 May 2018
Graeme Reynolds - Director
Appointment date: 29 May 2018
Address: Rd 2, Hororata, 7572 New Zealand
Address used since 29 May 2018
Ronald Gray Reynolds - Director (Inactive)
Appointment date: 04 Oct 1991
Termination date: 01 Apr 2019
Address: Bishopdale, Christchurch, 8051 New Zealand
Address used since 16 Oct 2009
Taihurihia Reynolds - Director (Inactive)
Appointment date: 04 Oct 1991
Termination date: 01 Apr 2019
Address: Bishopdale, Christchurch, 8051 New Zealand
Address used since 16 Oct 2009
Axis Bjj Nz Limited
Unit 6b, 303 Blenheim Road
Toa Motor Limited
Unit 6b, 303 Blenheim Road
Ij Flooring Limited
Unit 6b, 303 Blenheim Road
Placement Painters Limited
Unit 3b, 303 Blenheim Road
Ashtom Limited
Unit 6b, 303 Blenheim Road
Affinity Trust Management Limited
Unit 1b, 303 Blenheim Road
Avon West Limited
Richard J Power, Chartered Accountants,
Caddyshack Property Limited
Unit 3b, 303 Blenheim Road
Darfield Properties Limited
1b, 303 Blenheim Road
Finny Holdings Limited
1b 303 Blenheim Road
King Holdings (southland) Limited
1b 303 Blenheim Road
Swain & King (2011) Limited
Unit 3b, 303 Blenheim Road