Shortcuts

Team Rees Motorcycles Limited

Type: NZ Limited Company (Ltd)
9429034511725
NZBN
1704391
Company Number
Registered
Company Status
Current address
14 Wairere Street
Whakatane
Whakatane 3120
New Zealand
Service & physical address used since 24 Sep 2020
Suite 2, 193 The Strand
Whakatane
Whakatane 3120
New Zealand
Registered address used since 05 Feb 2025

Team Rees Motorcycles Limited, a registered company, was launched on 29 Sep 2005. 9429034511725 is the NZBN it was issued. The company has been managed by 4 directors: Mitchell Anthony Rees - an active director whose contract started on 28 Mar 2024,
Mihi Elizabeth Banks - an active director whose contract started on 28 Mar 2024,
Vicki Helen Rees - an inactive director whose contract started on 29 Sep 2005 and was terminated on 31 Mar 2024,
Tony Stewart Rees - an inactive director whose contract started on 29 Sep 2005 and was terminated on 28 Mar 2024.
Updated on 01 Jun 2025, BizDb's data contains detailed information about 1 address: Suite 2, 193 The Strand, Whakatane, Whakatane, 3120 (type: registered, physical).
Team Rees Motorcycles Limited had been using 14 Wairere Street, Whakatane, Whakatane as their registered address up until 05 Feb 2025.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address #1: 14 Wairere Street, Whakatane, Whakatane, 3120 New Zealand

Registered address used from 24 Sep 2020 to 05 Feb 2025

Address #2: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Physical & registered address used from 25 Nov 2019 to 24 Sep 2020

Address #3: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand

Registered & physical address used from 01 Dec 2015 to 25 Nov 2019

Address #4: 13 Louvain Street, Whakatane, 3120 New Zealand

Registered & physical address used from 14 Oct 2013 to 01 Dec 2015

Address #5: Goldsmiths, Chartered Accountants, Level One, Anz House, The Strand, Whakatane New Zealand

Physical & registered address used from 29 Sep 2005 to 14 Oct 2013

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 11 Nov 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Banks, Mihi Elizabeth Kawerau
3192
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Rees, Mitchell Anthony Kawerau
3192
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Rees, Vicki Helen State Highway 34
R.d.2, Whakatane
Individual Rees, Tony Stewart State Highway 34
R.d.2, Whakatane
Directors

Mitchell Anthony Rees - Director

Appointment date: 28 Mar 2024

Address: Kawerau, 3192 New Zealand

Address used since 01 Apr 2024


Mihi Elizabeth Banks - Director

Appointment date: 28 Mar 2024

Address: Kawerau, 3192 New Zealand

Address used since 28 Mar 2024


Vicki Helen Rees - Director (Inactive)

Appointment date: 29 Sep 2005

Termination date: 31 Mar 2024

Address: State Highway 34, Rd 2, Whakatane, 3192 New Zealand

Address used since 01 Nov 2013


Tony Stewart Rees - Director (Inactive)

Appointment date: 29 Sep 2005

Termination date: 28 Mar 2024

Address: State Highway 34, Rd 2, Whakatane, 3192 New Zealand

Address used since 01 Nov 2013

Nearby companies

Brocket Investments Limited
106 Commerce Street

Stitchtec Embroidery Limited
126 Commerce Street

Prodline Limited
128 Commerce Street

The Eastern Bay Of Plenty Community Housing Trust
4 Louvain Street

Tumurau Gp Limited
10 Louvain Street

Ngati Awa Farms (rangitaiki) Limited
10 Louvain Street