Reef Limited, a registered company, was started on 24 Feb 2006. 9429034285244 is the New Zealand Business Number it was issued. The company has been managed by 2 directors: Paul Michael Parry - an active director whose contract began on 24 Feb 2006,
Jamie Nicholas Callinicos Nunns - an inactive director whose contract began on 24 Feb 2006 and was terminated on 28 Feb 2007.
Last updated on 06 Apr 2024, our database contains detailed information about 1 address: 200 Govan Wilson Road, Rd 5, Wellsford, 0985 (types include: registered, service).
Reef Limited had been using 24 Richmond Road, Mahina Bay, Lower Hutt as their physical address up until 10 Mar 2021.
One entity controls all company shares (exactly 50 shares) - Clark, Peter John - located at 0985, Wadestown, Wellington.
Principal place of activity
139 Takatu Road, Rd 6, Matakana, 0986 New Zealand
Previous addresses
Address #1: 24 Richmond Road, Mahina Bay, Lower Hutt, 5013 New Zealand
Physical & registered address used from 14 Nov 2018 to 10 Mar 2021
Address #2: Level 2 38-42 Waring Taylor Street, Wellington 6011, Wellington, 6011 New Zealand
Physical & registered address used from 13 Apr 2016 to 14 Nov 2018
Address #3: Level 7 44 Victoria St, Wellington 6011, Wellington, 6011 New Zealand
Registered address used from 10 Nov 2010 to 13 Apr 2016
Address #4: Level 7, 44 Victoria Street, Wellington, 6011 New Zealand
Physical address used from 23 Feb 2010 to 13 Apr 2016
Address #5: Level 7 44 Victoria St, Wellington 6011 New Zealand
Registered address used from 23 Feb 2010 to 10 Nov 2010
Address #6: 128 Seatoun Heights Road, Seatoun, Wellington
Registered & physical address used from 27 Feb 2008 to 23 Feb 2010
Address #7: 320 Oriental Parade, Wellington
Registered & physical address used from 12 Apr 2007 to 27 Feb 2008
Address #8: 17 Monteith Grove, Brooklyn, Wellington
Registered & physical address used from 24 Feb 2006 to 12 Apr 2007
Basic Financial info
Total number of Shares: 50
Annual return filing month: March
Annual return last filed: 03 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Clark, Peter John |
Wadestown Wellington New Zealand |
24 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Daniel Joseph |
Tawa Wellington |
24 Feb 2006 - 27 Jun 2010 |
Paul Michael Parry - Director
Appointment date: 24 Feb 2006
Address: Rd 5, Wellsford, 0985 New Zealand
Address used since 01 Nov 2022
Address: Rd 6, Matakana, 0986 New Zealand
Address used since 02 Apr 2022
Address: Mahina Bay, Lower Hutt, 5013 New Zealand
Address used since 06 Nov 2018
Address: Whitby, Porirua, 5024 New Zealand
Address used since 26 Apr 2017
Address: Belmont, Lower Hutt, 5010 New Zealand
Address used since 19 Mar 2014
Jamie Nicholas Callinicos Nunns - Director (Inactive)
Appointment date: 24 Feb 2006
Termination date: 28 Feb 2007
Address: Miramar, Wellington,
Address used since 24 Feb 2006
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace