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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12495 | |||
Entity (NZ Limited Company) | Upland Trustee Company Limited Shareholder NZBN: 9429035707349 |
Ellerslie Auckland 1051 New Zealand |
02 Mar 2005 - |
Shares Allocation #2 Number of Shares: 12495 | |||
Entity (NZ Limited Company) | Waiata Trustee Company Limited Shareholder NZBN: 9429035707387 |
Ellerslie Auckland 1051 New Zealand |
02 Mar 2005 - |
Shares Allocation #3 Number of Shares: 5 | |||
Individual | Taylor, Grant William |
Remuera Auckland New Zealand |
27 Feb 2004 - |
Shares Allocation #4 Number of Shares: 5 | |||
Individual | O'rourke, Kerry Rex |
Orakei Auckland 1071 New Zealand |
27 Feb 2004 - |
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
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