Reflex Properties Limited, a registered company, was registered on 08 Jun 2007. 9429033432717 is the NZBN it was issued. This company has been supervised by 6 directors: Kenneth Ritchie Anderson - an active director whose contract started on 08 Jun 2007,
Nicholas Wensley Piper - an active director whose contract started on 08 Jun 2007,
Matthew Edward Macalister - an active director whose contract started on 13 Jul 2016,
Philippa Christine Anderson - an active director whose contract started on 10 Apr 2024,
Gregory John Simons - an inactive director whose contract started on 13 Jul 2016 and was terminated on 10 Jul 2018.
Last updated on 23 Apr 2024, our database contains detailed information about 1 address: Level 1, 20 Don Street, Invercargill, 9810 (category: physical, service).
Reflex Properties Limited had been using Cargill Chambers, 128 Spey Street, Invercargill as their physical address until 02 Oct 2017.
A total of 700000 shares are issued to 5 shareholders (3 groups). The first group includes 395224 shares (56.46 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 70057 shares (10.01 per cent). Lastly there is the third share allocation (234719 shares 33.53 per cent) made up of 2 entities.
Previous addresses
Address: Cargill Chambers, 128 Spey Street, Invercargill, 9810 New Zealand
Physical & registered address used from 21 Dec 2009 to 02 Oct 2017
Address: Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill
Registered & physical address used from 08 Jun 2007 to 21 Dec 2009
Basic Financial info
Total number of Shares: 700000
Annual return filing month: May
Annual return last filed: 15 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 395224 | |||
Entity (NZ Limited Company) | 105 Don Street Limited Shareholder NZBN: 9429037514457 |
13 Camp Street Queenstown 9300 New Zealand |
08 Jun 2007 - |
Shares Allocation #2 Number of Shares: 70057 | |||
Individual | Anderson, Philippa Christine |
Redcliffs Christchurch 8081 New Zealand |
20 Dec 2013 - |
Individual | Macalister, Matthew Edward |
Redcliffs Christchurch 8081 New Zealand |
20 Dec 2013 - |
Shares Allocation #3 Number of Shares: 234719 | |||
Individual | Piper, Nicholas Wensley |
No 1 R D Queenstown 9371 New Zealand |
08 Jun 2007 - |
Individual | Piper, Margaret Elizabeth |
R D 1 Queenstown 9371 New Zealand |
08 Jun 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Simons, Gregory John |
Christchurch 8061 New Zealand |
08 Jun 2007 - 11 Jul 2018 |
Individual | Folster, Ian Alexander |
Gladstone Invercargill 9810 New Zealand |
08 Jun 2007 - 20 Dec 2013 |
Individual | Mcintosh, Christine Jane |
Queenstown |
08 Jun 2007 - 27 Jun 2010 |
Individual | Mcculloch, Cameron Andrew |
Rosedale Invercargill 9810 New Zealand |
08 Jun 2007 - 20 Dec 2013 |
Individual | Dixon, Kevin Thomas James |
No 1 Rd Otautau 9689 New Zealand |
08 Jun 2007 - 20 Dec 2013 |
Individual | Folster, Frances Margaret |
Gladstone Invercargill 9810 New Zealand |
08 Jun 2007 - 20 Dec 2013 |
Ultimate Holding Company
Kenneth Ritchie Anderson - Director
Appointment date: 08 Jun 2007
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 16 May 2022
Address: Christchurch, 8014 New Zealand
Address used since 21 May 2015
Nicholas Wensley Piper - Director
Appointment date: 08 Jun 2007
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 13 May 2010
Matthew Edward Macalister - Director
Appointment date: 13 Jul 2016
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 13 Jul 2016
Philippa Christine Anderson - Director
Appointment date: 10 Apr 2024
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 10 Apr 2024
Gregory John Simons - Director (Inactive)
Appointment date: 13 Jul 2016
Termination date: 10 Jul 2018
Address: Dallington, Christchurch, 8061 New Zealand
Address used since 13 Jul 2016
Christine Jane Mcintosh - Director (Inactive)
Appointment date: 08 Jun 2007
Termination date: 13 Nov 2009
Address: Queenstown, 9300 New Zealand
Address used since 08 Jun 2007
Cmt Industries Limited
Level 1
Waihopai Health Services 2013 Limited
Level 1
Rotary Club Of Invercargill Projects Limited
Level 1
World Solar Limited
Level 1
Southern Aviation Limited
Level 2
Takitimu Building Limited
Level 1