Shortcuts

Reef Limited

Type: NZ Limited Company (Ltd)
9429034285244
NZBN
1773119
Company Number
Registered
Company Status
Current address
139 Takatu Road
Rd 6
Matakana 0986
New Zealand
Registered & physical & service address used since 10 Mar 2021
200 Govan Wilson Road
Rd 5
Wellsford 0985
New Zealand
Registered & service address used since 14 Mar 2023

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.

Addresses

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

Contact info
64 27 4435229
Phone
paulparry@posteo.net
Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 50
Individual Clark, Peter John Wadestown
Wellington

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Daniel Joseph Tawa
Wellington
Directors

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

Nearby companies

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