Shortcuts

Reith Holdings Limited

Type: NZ Limited Company (Ltd)
9429034079683
NZBN
1824484
Company Number
Registered
Company Status
093929837
GST Number
Current address
Level 14
Equinox House
111 The Terrace, Wellington 6001
New Zealand
Physical & registered & service address used since 04 Feb 2020
Level 1
150 Hereford Street
Christchurch 8081
New Zealand
Registered & service address used since 17 Nov 2023
150 Hereford Street
Christchurch Central
Christchurch 8011
New Zealand
Postal address used since 03 Apr 2024

Reith Holdings Limited, a registered company, was incorporated on 30 May 2006. 9429034079683 is the business number it was issued. This company has been run by 9 directors: Ashleigh Juliet Diane Ogilvie-Lee - an active director whose contract began on 30 May 2006,
Michael Charles Ogilvie-Lee - an active director whose contract began on 30 May 2006,
Ashleigh Juliet Dianne Ogilvie-Lee - an active director whose contract began on 30 May 2006,
William John Gregory - an active director whose contract began on 30 May 2006,
Christian Wayne Nyberg - an active director whose contract began on 30 May 2006.
Last updated on 03 Apr 2024, the BizDb database contains detailed information about 1 address: 150 Hereford Street, Christchurch Central, Christchurch, 8011 (category: postal, registered).
Reith Holdings Limited had been using Level 15, Equinox House, 111 The Terrace, Wellington as their physical address up to 04 Feb 2020.
A total of 100 shares are allocated to 4 shareholders (4 groups). The first group includes 10 shares (10 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 40 shares (40 per cent). Finally there is the 3rd share allotment (40 shares 40 per cent) made up of 1 entity.

Addresses

Previous addresses

Address #1: Level 15, Equinox House, 111 The Terrace, Wellington New Zealand

Physical & registered address used from 01 Feb 2007 to 04 Feb 2020

Address #2: Level 8, Equinox House, 111 The Terrace, Wellington

Physical & registered address used from 30 May 2006 to 01 Feb 2007

Contact info
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 11 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Entity (NZ Limited Company) Ew Investments Limited
Shareholder NZBN: 9429034121474
St Albans
Christchurch
Shares Allocation #2 Number of Shares: 40
Entity (NZ Limited Company) Leverton Limited
Shareholder NZBN: 9429034109137
150 Hereford Street
Christchurch
8081
New Zealand
Shares Allocation #3 Number of Shares: 40
Entity (NZ Limited Company) Deja Limited
Shareholder NZBN: 9429034123218
150 Hereford Street
Christchurch
8081
New Zealand
Shares Allocation #4 Number of Shares: 10
Entity (NZ Limited Company) Crescent Property Holdings Limited
Shareholder NZBN: 9429034133019
Havelock North
Havelock North
4130
New Zealand
Directors

Ashleigh Juliet Diane Ogilvie-lee - Director

Appointment date: 30 May 2006

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 11 Apr 2014


Michael Charles Ogilvie-lee - Director

Appointment date: 30 May 2006

Address: Picton Marina, Picton, 7250 New Zealand

Address used since 12 Apr 2023

Address: 87 Kilmore Street, Christchurch, 8013 New Zealand

Address used since 13 Apr 2021

Address: Fendalton, Christchurch, 8014 New Zealand

Address used since 27 Jan 2020

Address: Picton, Picton, 8000 New Zealand

Address used since 01 Apr 2016


Ashleigh Juliet Dianne Ogilvie-lee - Director

Appointment date: 30 May 2006

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 11 Apr 2014


William John Gregory - Director

Appointment date: 30 May 2006

Address: Saint Albans, Christchurch, 8014 New Zealand

Address used since 13 Apr 2010


Christian Wayne Nyberg - Director

Appointment date: 30 May 2006

Address: Wellington, 6011 New Zealand

Address used since 01 Apr 2016


Adriane Swinburn - Director

Appointment date: 07 Sep 2012

Address: Remuera, Auckland, 5141 New Zealand

Address used since 07 Sep 2012


Simone Irene Louise Mckegg - Director

Appointment date: 29 Mar 2016

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 29 Mar 2016


Clementine Diane Ogilvie-lee - Director (Inactive)

Appointment date: 20 Nov 2012

Termination date: 04 Apr 2016

Address: Orakei, Auckland, 1071 New Zealand

Address used since 01 Apr 2015


Barrie Neil Thomas - Director (Inactive)

Appointment date: 30 May 2006

Termination date: 04 Apr 2008

Address: Wadestown, Wellington,

Address used since 30 May 2006