Shortcuts

Rexan Holdings Limited

Type: NZ Limited Company (Ltd)
9429032067231
NZBN
115518
Company Number
Registered
Company Status
Current address
Flat 1, 12a Herbert Road
Mount Eden
Auckland 1024
New Zealand
Physical & registered address used since 31 May 2017

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.

Addresses

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

Contact info
64 021 1221919
Phone
antoaneta98@hotmail.com
Email
Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Individual Vanessa King Parnell
Auckland
1052
New Zealand
Shares Allocation #2 Number of Shares: 3000
Director Antoaneta King Mount Eden
Auckland
1024
New Zealand
Individual Ladislav Pecsy St Johns
Auckland
1072
New Zealand
Shares Allocation #3 Number of Shares: 1000
Individual Nancy Louise King Mt Victoria
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Estate Of Clyde Austin King Grafton
Auckland
1010
New Zealand
Directors

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

Nearby companies

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