Shortcuts

Reflex Properties Limited

Type: NZ Limited Company (Ltd)
9429033432717
NZBN
1936609
Company Number
Registered
Company Status
Current address
Level 1
20 Don Street
Invercargill 9810
New Zealand
Physical & service & registered address used since 02 Oct 2017

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.

Addresses

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

Financial Data

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
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
Shares Allocation #2 Number of Shares: 70057
Individual Anderson, Philippa Christine Redcliffs
Christchurch
8081
New Zealand
Individual Macalister, Matthew Edward Redcliffs
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 234719
Individual Piper, Nicholas Wensley No 1 R D
Queenstown 9371

New Zealand
Individual Piper, Margaret Elizabeth R D 1
Queenstown 9371

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Simons, Gregory John Christchurch 8061

New Zealand
Individual Folster, Ian Alexander Gladstone
Invercargill
9810
New Zealand
Individual Mcintosh, Christine Jane Queenstown
Individual Mcculloch, Cameron Andrew Rosedale
Invercargill
9810
New Zealand
Individual Dixon, Kevin Thomas James No 1 Rd
Otautau
9689
New Zealand
Individual Folster, Frances Margaret Gladstone
Invercargill
9810
New Zealand

Ultimate Holding Company

22 May 2016
Effective Date
105 Don Street Limited
Name
Ltd
Type
973449
Ultimate Holding Company Number
NZ
Country of origin
13 Camp Street
Level 1
Queenstown 9300
New Zealand
Address
Directors

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