Reflective Art Limited was started on 19 Apr 2005 and issued an NZBN of 9429034812143. This registered LTD company has been managed by 1 director, named Jasmine Larainne Keir - an active director whose contract started on 19 Apr 2005.
As stated in BizDb's information (updated on 03 May 2025), this company registered 2 addresses: 412A Whangaroa Road, Kaeo, 0478 (registered address),
412A Whangaroa Road, Kaeo, 0478 (service address),
2206 State Highway 10, Rd 2, Waipapa, 0295 (physical address).
Until 13 May 2024, Reflective Art Limited had been using 2206 State Highway 10, Rd 2, Waipapa as their registered address.
A total of 1000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1000 shares are held by 1 entity, namely:
Keir, Jasmine Larainne (an individual) located at Rd 1, Kaeo postcode 0478. Reflective Art Limited has been categorised as "Creative art" (ANZSIC R900227).
Principal place of activity
2206 State Highway 10, Rd 2, Waipapa, 0295 New Zealand
Previous addresses
Address #1: 2206 State Highway 10, Rd 2, Waipapa, 0295 New Zealand
Registered & service address used from 10 May 2021 to 13 May 2024
Address #2: 28 Beaufort Street, Rd 2, Winton, 9782 New Zealand
Physical & registered address used from 03 May 2019 to 10 May 2021
Address #3: 24 Beaufort Street, Limehills, Winton, 9782 New Zealand
Physical & registered address used from 13 Apr 2017 to 03 May 2019
Address #4: Unit 11, 75 Peterborough Street, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 11 May 2016 to 13 Apr 2017
Address #5: 90a Bridle Path Road, Heathcote Valley, Christchurch, 8022 New Zealand
Physical & registered address used from 10 Jun 2014 to 11 May 2016
Address #6: 216 Rocking Horse Road, Southshore, Christchurch 8062 New Zealand
Physical & registered address used from 02 Jun 2010 to 10 Jun 2014
Address #7: 8 Claxton Place, Christchurch
Physical & registered address used from 19 Apr 2005 to 02 Jun 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 29 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Keir, Jasmine Larainne |
Rd 1 Kaeo 0478 New Zealand |
23 Sep 2009 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Hancock, George David |
Christchurch |
07 Jun 2006 - 07 Jun 2006 |
| Individual | Keir, Jasmine Larainne |
Christchurch |
19 Apr 2005 - 27 Jun 2010 |
| Individual | Keir, Jasmine Larainne |
Christchurch |
07 Jun 2006 - 07 Jun 2006 |
Jasmine Larainne Keir - Director
Appointment date: 19 Apr 2005
Address: Rd 1, Kaeo, 0478 New Zealand
Address used since 30 Apr 2021
Address: Heathcote Valley, Christchurch, 8022 New Zealand
Address used since 27 Apr 2016
Address: Limehills, Winton, 9782 New Zealand
Address used since 01 Jun 2016
Chiaroni Limited
18 View Street
Ctod Limited
13 Fergus Square
Moonshot Studio Limited
C/-mcintyre Dick & Partners
Onebee Creative Limited
4 Vogel Street
Pax Holdings 2017 Limited
7 Morton Street
Raes Junction Hotel Limited
2485 Beaumont Highway