Rexan Holdings Limited, a registered company, was registered on 11 Oct 1982. 9429032067231 is the NZ business number it was issued. The company has been supervised by 4 directors: Antoaneta King - an active director whose contract began on 29 Mar 2017,
Nancy Louise King - an inactive director whose contract began on 11 Oct 1982 and was terminated on 27 Apr 2017,
Vanessa King - an inactive director whose contract began on 08 Feb 2005 and was terminated on 27 Apr 2017,
Clyde Austin King - an inactive director whose contract began on 11 Oct 1982 and was terminated on 31 Jul 2014.
Updated on 29 Sep 2021, our database contains detailed information about 1 address: Flat 1, 12A Herbert Road, Mount Eden, Auckland, 1024 (types include: physical, registered).
Rexan Holdings Limited had been using 23A Gibraltar Crescent, Parnell, Auckland as their registered address until 31 May 2017.
A total of 5000 shares are issued to 4 shareholders (3 groups). The first group is comprised of 1000 shares (20%) held by 1 entity. Moving on the second group includes 2 shareholders in control of 3000 shares (60%). Lastly we have the next share allocation (1000 shares 20%) made up of 1 entity.
Principal place of activity
Flat 1, 12a Herbert Road, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address: 23a Gibraltar Crescent, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 26 Aug 2014 to 31 May 2017
Address: 22 Gibraltar Crescent, Parnell, Auckland New Zealand
Registered & physical address used from 19 Sep 2008 to 26 Aug 2014
Address: 171 Parnell Road, Parnell, Auckland
Registered & physical address used from 07 Feb 2005 to 19 Sep 2008
Address: Waitoki Road, R.d.1, Wainui, Kaukapakapa
Registered address used from 13 Dec 2000 to 07 Feb 2005
Address: Mgi Wilson Eliott, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 13 Dec 2000 to 13 Dec 2000
Address: N L King, 29b Gibraltor Crescent, Parnell, Auckland
Physical address used from 13 Dec 2000 to 07 Feb 2005
Address: Mgi Wilson Eliott, Chartered Accountants, 11-13 Falcon Street, Parnell, Auckland
Physical address used from 02 Feb 1999 to 13 Dec 2000
Basic Financial info
Total number of Shares: 5000
Annual return filing month: August
Annual return last filed: 07 Aug 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Vanessa King |
Parnell Auckland 1052 New Zealand |
11 Oct 2006 - |
Shares Allocation #2 Number of Shares: 3000 | |||
Director | Antoaneta King |
Mount Eden Auckland 1024 New Zealand |
28 Apr 2017 - |
Individual | Ladislav Pecsy |
St Johns Auckland 1072 New Zealand |
28 Apr 2017 - |
Shares Allocation #3 Number of Shares: 1000 | |||
Individual | Nancy Louise King |
Mt Victoria Wellington New Zealand |
11 Oct 1982 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Estate Of Clyde Austin King |
Grafton Auckland 1010 New Zealand |
11 Oct 1982 - 28 Apr 2017 |
Antoaneta King - Director
Appointment date: 29 Mar 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 29 Mar 2017
Nancy Louise King - Director (Inactive)
Appointment date: 11 Oct 1982
Termination date: 27 Apr 2017
Address: Mt Victoria, Wellington, 6011 New Zealand
Address used since 20 Aug 2015
Vanessa King - Director (Inactive)
Appointment date: 08 Feb 2005
Termination date: 27 Apr 2017
Address: Parnell, Auckland, 1052 New Zealand
Address used since 18 Aug 2014
Clyde Austin King - Director (Inactive)
Appointment date: 11 Oct 1982
Termination date: 31 Jul 2014
Address: Wainui,
Address used since 11 Oct 1982
Progressive Maintenance Limited
Flat 1, 12a Herbert Road
Freedom Solutions Limited
24 Herbert Road
Ghost Limited
7b Herbert Road
Intuition Limited
4 Milton Road
White Swan Physiotherapy Limited
28 Herbert Road
G T Tackle Limited
124 Grange Road