Ika Rere Investments Limited, a registered company, was incorporated on 14 Feb 2006. 9429034297421 is the number it was issued. This company has been run by 5 directors: Brian Francis Berger - an active director whose contract began on 14 Feb 2006,
Susan Anne Wadsworth Berger - an active director whose contract began on 14 Feb 2006,
Michael David Gregory - an active director whose contract began on 14 May 2025,
Marcus Eldon Diprose - an inactive director whose contract began on 21 Mar 2019 and was terminated on 14 May 2025,
Charles Fletcher - an inactive director whose contract began on 27 Oct 2015 and was terminated on 21 Mar 2019.
Updated on 17 May 2025, our database contains detailed information about 2 addresses the company uses, namely: Level 4, 57 Fort Street, Auckland, 1010 (physical address),
Level 4, 57 Fort Street, Auckland, 1010 (service address),
Level 4, 57 Fort Street, Auckland, 1010 (registered address).
Ika Rere Investments Limited had been using Level 4, 57 Fort Street, Auckland as their registered address until 15 Apr 2020.
One entity owns all company shares (exactly 120 shares) - Gregory, Michael David - located at 1010, Point Chevalier, Auckland.
Previous addresses
Address #1: Level 4, 57 Fort Street, Auckland, 1010 New Zealand
Registered address used from 08 May 2019 to 15 Apr 2020
Address #2: Level 4, 57 Fort Street, Auckland, 1010 New Zealand
Physical address used from 08 May 2019 to 10 Sep 2020
Address #3: Level 5, 57 Fort Street, Auckland, 1010 New Zealand
Registered & physical address used from 17 Sep 2018 to 08 May 2019
Address #4: Level 5, 57 Fort Street, Auckland, 1010 New Zealand
Physical & registered address used from 09 Sep 2016 to 17 Sep 2018
Address #5: Level 1, 18 Rostrevor Street, Hamilton, 3204 New Zealand
Registered & physical address used from 03 Oct 2014 to 09 Sep 2016
Address #6: Fletcher Law Limited, Solicitors, 20 Rostrevor Street, Hamilton, 3204 New Zealand
Registered & physical address used from 21 Sep 2012 to 03 Oct 2014
Address #7: Fletcher Law, Solicitors, 20 Rostrevor Street, Hamilton New Zealand
Registered & physical address used from 21 Apr 2008 to 21 Sep 2012
Address #8: Fletcher Law, Level 10, K P M G Centre, 85 Alexandra Street, Hamilton
Physical & registered address used from 14 Feb 2006 to 21 Apr 2008
Basic Financial info
Total number of Shares: 120
Annual return filing month: September
Annual return last filed: 01 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 120 | |||
| Individual | Gregory, Michael David |
Point Chevalier Auckland 1022 New Zealand |
14 May 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Diprose, Marcus Eldon |
Halswell Christchurch 8025 New Zealand |
29 May 2024 - 14 May 2025 |
| Entity | Tacsl Nominees Limited Shareholder NZBN: 9429033824147 Company Number: 1873895 |
Parnell Auckland 1052 New Zealand |
22 Mar 2019 - 29 May 2024 |
| Entity | Euro Trustee Corporation Limited Shareholder NZBN: 9429037701024 Company Number: 938036 |
Rd 3 Hamilton 3283 New Zealand |
14 Feb 2006 - 22 Mar 2019 |
| Entity | Euro Trustee Corporation Limited Shareholder NZBN: 9429037701024 Company Number: 938036 |
Rd 3 Hamilton 3283 New Zealand |
14 Feb 2006 - 22 Mar 2019 |
Brian Francis Berger - Director
Appointment date: 14 Feb 2006
Address: Whangarei, Whangarei, 0110 New Zealand
Address used since 28 Nov 2024
Address: Georgetown, Pulau Pinang, 10400 Malaysia
Address used since 07 Oct 2016
Susan Anne Wadsworth Berger - Director
Appointment date: 14 Feb 2006
Address: Whangarei, Whangarei, 0110 New Zealand
Address used since 28 Nov 2024
Address: Georgetown, Pulau Pinang, 10400 Malaysia
Address used since 07 Oct 2016
Michael David Gregory - Director
Appointment date: 14 May 2025
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 14 May 2025
Marcus Eldon Diprose - Director (Inactive)
Appointment date: 21 Mar 2019
Termination date: 14 May 2025
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 21 Mar 2019
Charles Fletcher - Director (Inactive)
Appointment date: 27 Oct 2015
Termination date: 21 Mar 2019
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 27 Oct 2015
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street