Shortcuts

Reclaim Limited

Type: NZ Limited Company (Ltd)
9429032146165
NZBN
110682
Company Number
Registered
Company Status
Current address
C/- Carter & Associates Ltd
6 Michelson St
Greenlane, Auckland 1061
New Zealand
Other (Address for Records) & records address (Address for Records) used since 04 Jul 2016
222 Station Road
Penrose
Auckland 1061
New Zealand
Physical & registered & service address used since 12 Jul 2016

Reclaim Limited was started on 06 Mar 1981 and issued a New Zealand Business Number of 9429032146165. This registered LTD company has been supervised by 4 directors: Kerry Rex O'rourke - an active director whose contract started on 09 Apr 1985,
Grant William Taylor - an active director whose contract started on 09 Apr 1985,
Jonathan Mark Bishop - an inactive director whose contract started on 09 Feb 2010 and was terminated on 31 May 2019,
Terence Joseph Carter - an inactive director whose contract started on 09 Feb 2010 and was terminated on 31 May 2019.
As stated in our data (updated on 29 Mar 2024), this company filed 1 address: 222 Station Road, Penrose, Auckland, 1061 (types include: physical, registered).
Up until 12 Jul 2016, Reclaim Limited had been using 33 Hugo Johnston Drive, Penrose, Auckland as their physical address.
BizDb found previous names used by this company: from 26 Feb 1987 to 02 Apr 2012 they were called Paper Reclaim Limited, from 06 Mar 1981 to 26 Feb 1987 they were called G. Taylor and K. O'rourke Limited.
A total of 25000 shares are issued to 4 groups (4 shareholders in total). When considering the first group, 12495 shares are held by 1 entity, namely:
Upland Trustee Company Limited (an entity) located at Ellerslie, Auckland postcode 1051.
Another group consists of 1 shareholder, holds 49.98 per cent shares (exactly 12495 shares) and includes
Waiata Trustee Company Limited - located at Ellerslie, Auckland.
The 3rd share allotment (5 shares, 0.02%) belongs to 1 entity, namely:
Taylor, Grant William, located at Remuera, Auckland (an individual).

Addresses

Previous addresses

Address #1: 33 Hugo Johnston Drive, Penrose, Auckland New Zealand

Physical address used from 28 Mar 2002 to 12 Jul 2016

Address #2: 22 Hugo Johnston Drive, Penrose, Auckland

Registered address used from 27 Apr 2001 to 27 Apr 2001

Address #3: 33 Hugo Johnston Drive, Penrose, Auckland New Zealand

Registered address used from 27 Apr 2001 to 12 Jul 2016

Address #4: Level 2, 2 Augustus Terrace, Auckland

Registered address used from 06 Mar 2001 to 27 Apr 2001

Address #5: Hugo Johnston Drive, Penrose, Auckland

Physical address used from 06 Mar 2001 to 06 Mar 2001

Address #6: 22 Hugo Johnston Drive, Penrose, Auckland

Physical address used from 06 Mar 2001 to 28 Mar 2002

Address #7: 33 Hugo Johnson Drive, Penrose, Auckland

Physical address used from 02 Mar 1998 to 06 Mar 2001

Address #8: , Penrose, Auckland

Physical address used from 03 Feb 1998 to 02 Mar 1998

Address #9: 105 Anzac Avenue, Auckland

Registered address used from 21 Sep 1992 to 06 Mar 2001

Financial Data

Basic Financial info

Total number of Shares: 25000

Annual return filing month: February

Annual return last filed: 04 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 12495
Entity (NZ Limited Company) Upland Trustee Company Limited
Shareholder NZBN: 9429035707349
Ellerslie
Auckland
1051
New Zealand
Shares Allocation #2 Number of Shares: 12495
Entity (NZ Limited Company) Waiata Trustee Company Limited
Shareholder NZBN: 9429035707387
Ellerslie
Auckland
1051
New Zealand
Shares Allocation #3 Number of Shares: 5
Individual Taylor, Grant William Remuera
Auckland

New Zealand
Shares Allocation #4 Number of Shares: 5
Individual O'rourke, Kerry Rex Orakei
Auckland
1071
New Zealand
Directors

Kerry Rex O'rourke - Director

Appointment date: 09 Apr 1985

Address: Orakei, Auckland, 1071 New Zealand

Address used since 27 Jan 2022

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 Feb 2004


Grant William Taylor - Director

Appointment date: 09 Apr 1985

Address: Remuera, Auckland, 1050 New Zealand

Address used since 19 Jan 2010


Jonathan Mark Bishop - Director (Inactive)

Appointment date: 09 Feb 2010

Termination date: 31 May 2019

Address: Greenhithe, Auckland, 0632 New Zealand

Address used since 12 Aug 2014


Terence Joseph Carter - Director (Inactive)

Appointment date: 09 Feb 2010

Termination date: 31 May 2019

Address: Remuera, Auckland, 1072 New Zealand

Address used since 18 Feb 2013

Nearby companies

Reclaim It Limited
222 Station Road

Securicycle Limited
222 Station Road

Total Reclaim Limited
222 Station Road

Officycle Limited
222 Station Road

Residual Waste Limited
222 Station Road

Hytools Nz Limited
279 Mt Smart Road