Recur Limited was incorporated on 19 Nov 2008 and issued a number of 9429032483734. This registered LTD company has been managed by 7 directors: Hugo Phillipps - an active director whose contract started on 03 May 2011,
Ho-Ming Law - an active director whose contract started on 15 Oct 2014,
Awen Guttenbeil - an inactive director whose contract started on 10 Feb 2010 and was terminated on 03 May 2011,
Natasha Guttenbeil - an inactive director whose contract started on 10 Feb 2010 and was terminated on 03 May 2011,
Nicholas John Staples - an inactive director whose contract started on 19 Nov 2008 and was terminated on 10 Mar 2010.
According to BizDb's database (updated on 27 Feb 2024), this company registered 2 addresses: 371 Khyber Pass Road, Newmarket, Auckland, 1023 (office address),
Level 5, 64 Khyber Pass Rd, Grafton, Auckland, 1023 (registered address),
Level 5, 64 Khyber Pass Rd, Grafton, Auckland, 1023 (physical address),
Level 5, 64 Khyber Pass Rd, Grafton, Auckland, 1023 (service address) among others.
Up to 13 Feb 2018, Recur Limited had been using 597 Rosebank Road, Avondale, Auckland as their physical address.
BizDb identified past names for this company: from 29 Sep 2014 to 30 Apr 2015 they were called Th Transport Tapui Limited, from 26 Jul 2013 to 29 Sep 2014 they were called Youwin Limited and from 12 Mar 2013 to 26 Jul 2013 they were called Kiwibit Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Series Investments Limited (an entity) located at Grafton, Auckland postcode 1010. Recur Limited has been categorised as "Road freight transport service" (business classification I461040).
Principal place of activity
371 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand
Previous addresses
Address #1: 597 Rosebank Road, Avondale, Auckland, 1024 New Zealand
Physical & registered address used from 04 Apr 2016 to 13 Feb 2018
Address #2: Unit 10, 597 Rosebank Road, Avondale, Auckland, 1024 New Zealand
Physical & registered address used from 04 Jun 2015 to 04 Apr 2016
Address #3: 371 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 07 Aug 2013 to 04 Jun 2015
Address #4: 4 Newton Road, Grey Lynn, Auckland, 1010 New Zealand
Registered & physical address used from 29 Mar 2012 to 07 Aug 2013
Address #5: 26 Beach Valley Road, Rd 2, New Lynn, 0772 New Zealand
Registered & physical address used from 13 Oct 2011 to 29 Mar 2012
Address #6: Mcconnell Stafford-bush & Assoc. Ltd, 57 Queen Street, Waiuku New Zealand
Registered & physical address used from 07 Oct 2009 to 13 Oct 2011
Address #7: C/-wilson Stafford-bush Limited, 57 Queen Street, Waiuku
Registered & physical address used from 19 Nov 2008 to 07 Oct 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 15 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Series Investments Limited Shareholder NZBN: 9429047288133 |
Grafton Auckland 1010 New Zealand |
03 Apr 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Phillipps, Hugo Adam Scott |
Piha R D 2, New Lynn |
19 Nov 2008 - 27 Jun 2010 |
Individual | Guttenbeil, Natasha |
Westmere |
10 Mar 2010 - 03 May 2011 |
Individual | Guttenbeil, Awen |
Westmere |
10 Mar 2010 - 03 May 2011 |
Individual | Staples, Nicholas John |
Grey Lynn |
19 Nov 2008 - 10 Feb 2010 |
Entity | Rosenburg Nominees Limited Shareholder NZBN: 9429030712362 Company Number: 3775499 |
04 Mar 2013 - 19 Mar 2015 | |
Individual | Paki, Joshua Wetere |
Sandringham |
19 Nov 2008 - 27 Jun 2010 |
Entity | Rosenburg Nominees Limited Shareholder NZBN: 9429030712362 Company Number: 3775499 |
04 Mar 2013 - 19 Mar 2015 | |
Individual | Law, Ho-ming |
Mount Eden Auckland 1024 New Zealand |
19 Mar 2015 - 03 Apr 2019 |
Director | Phillipps, Hugo |
Rd 2 New Lynn 0772 New Zealand |
03 May 2011 - 03 Apr 2019 |
Ultimate Holding Company
Hugo Phillipps - Director
Appointment date: 03 May 2011
Address: Otara, Auckland, 2013 New Zealand
Address used since 18 Feb 2022
Address: Rd 2, New Lynn, 0772 New Zealand
Address used since 03 May 2011
Ho-ming Law - Director
Appointment date: 15 Oct 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 15 Oct 2014
Awen Guttenbeil - Director (Inactive)
Appointment date: 10 Feb 2010
Termination date: 03 May 2011
Address: Westmere,
Address used since 10 Feb 2010
Natasha Guttenbeil - Director (Inactive)
Appointment date: 10 Feb 2010
Termination date: 03 May 2011
Address: Westmere,
Address used since 10 Feb 2010
Nicholas John Staples - Director (Inactive)
Appointment date: 19 Nov 2008
Termination date: 10 Mar 2010
Address: Grey Lynn, New Zealand
Address used since 19 Nov 2008
Hugo Adam Scott Phillipps - Director (Inactive)
Appointment date: 19 Nov 2008
Termination date: 10 Mar 2010
Address: Rd 2, New Lynn, 0772 New Zealand
Address used since 30 Sep 2009
Joshua Wetere Paki - Director (Inactive)
Appointment date: 19 Nov 2008
Termination date: 10 Mar 2010
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 30 Sep 2009
The Professionals United Trading Society Limited
Unit S, 383 Khyber Pass Road
Lkrm Nz Limited
Unit R, 383 Khyber Pass Rd
Wang Capital Corporate Trustee One Limited
Unit R, 383 Khyber Pass Rd
Pacific Optics Property Limited
Unit R, 383 Khyber Pass Road
Biodet Services Limited
Unit K, 383 Khyber Pass Road
Sr Dresdner Financial Services Limited
383 F, Khyber Pass Road
Khalsa Transport Limited
Level 6, 135 Broadway
Nahar Trading Limited
Level 6, 135 Broadway
Ontrack New Zealand Limited
Unit A411, 176 Broadway
P Urlovic Cartage Contractor Limited
Suite 2, 3 Arawa Street
Spectrum Logistics Limited
Level 2, 5-7 Kingdon Street
Tip Works (2015) Limited
Level 6, 135 Broadway