Shortcuts

Reotahi Waterfront Lodge Limited

Type: NZ Limited Company (Ltd)
9429033864655
NZBN
1866261
Company Number
Registered
Company Status
Current address
11 Mccoll Street
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 15 Feb 2021

Reotahi Waterfront Lodge Limited was registered on 20 Sep 2006 and issued a business number of 9429033864655. The registered LTD company has been supervised by 3 directors: James Trent Bradley - an active director whose contract began on 20 Sep 2006,
Alyson Sandra Mcnicoll - an active director whose contract began on 20 Sep 2006,
Gear Whitehead Macfarlane - an inactive director whose contract began on 20 Sep 2006 and was terminated on 02 Jul 2012.
According to BizDb's information (last updated on 28 Mar 2024), this company filed 1 address: 11 Mccoll Street, Newmarket, Auckland, 1023 (type: physical, registered).
Up until 15 Feb 2021, Reotahi Waterfront Lodge Limited had been using 9 Melrose Street, Newmarket, Auckland as their physical address.
A total of 150 shares are issued to 2 groups (2 shareholders in total). In the first group, 75 shares are held by 1 entity, namely:
Bradley, James Trent (an individual) located at Newmarket, Auckland postcode 1023.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 75 shares) and includes
Mcnicoll, Alyson Sandra - located at Grey Lynn.

Addresses

Previous addresses

Address: 9 Melrose Street, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 19 Jan 2021 to 15 Feb 2021

Address: G12 23 Edwin Street, Mteden, Auckland, 1024 New Zealand

Physical & registered address used from 18 Jul 2016 to 19 Jan 2021

Address: Suite C, 7 Windsor Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 06 Dec 2013 to 18 Jul 2016

Address: Suite 2, 7 Windsor Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 14 Sep 2012 to 06 Dec 2013

Address: Strettons, Towngate Building, 44 Heuheu Street, Taupo New Zealand

Registered & physical address used from 07 Jan 2010 to 14 Sep 2012

Address: 147 Great South Road, Greenlane, Auckland

Physical & registered address used from 20 Sep 2006 to 07 Jan 2010

Contact info
64 9 2815542
04 Feb 2019 Phone
trent@ba.co.nz
04 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 150

Annual return filing month: February

Annual return last filed: 03 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 75
Individual Bradley, James Trent Newmarket
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 75
Individual Mcnicoll, Alyson Sandra Grey Lynn
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kitto, Hilary Ross Greenlane
Auckland
1051
New Zealand
Individual Macfarlane, Gear Whitehead Titirangi
Waitakere
0604
New Zealand
Individual Macfarlane, Katherine Jo Titirangi
Waitakere
0604
New Zealand
Directors

James Trent Bradley - Director

Appointment date: 20 Sep 2006

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 06 Mar 2012

Address: Newmarket, Auckland, 1023 New Zealand

Address used since 10 Jun 2019


Alyson Sandra Mcnicoll - Director

Appointment date: 20 Sep 2006

Address: Greylynn, Auckland, 1021 New Zealand

Address used since 23 Dec 2011


Gear Whitehead Macfarlane - Director (Inactive)

Appointment date: 20 Sep 2006

Termination date: 02 Jul 2012

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 20 Sep 2006

Nearby companies

Walond Limited
Unit G12, 23 Edwin Street

Horizon Communications Limited
Unit G12, 23 Edwin Street

Guy Tarrant Architects Limited
Unit G12, 23 Edwin Street

Nutrirx Limited
Unit G12, 23 Edwin Street

Kiwi Fresh Group (nz) Limited
Suite 106, 23 Edwin Street

National Products Fulfilment Nz Limited
Unit G12, 23 Edwin Street