Rezare Holdings Limited, a registered company, was launched on 23 Sep 2004. 9429035168072 is the New Zealand Business Number it was issued. "Computer programming service" (business classification M700020) is how the company is classified. The company has been supervised by 7 directors: John William Davys - an active director whose contract began on 23 Sep 2004,
Kerry Leonard Johns - an active director whose contract began on 23 Sep 2004,
Graeme Ian Ogle - an active director whose contract began on 23 Sep 2004,
Paul Raymond Marshall - an active director whose contract began on 23 Sep 2004,
Andrew Charles Cooke - an active director whose contract began on 23 Sep 2004.
Last updated on 24 Apr 2024, our data contains detailed information about 3 addresses this company registered, namely: 3 Melody Lane, Hamilton East, Hamilton, 3216 (office address),
Level 4, B N Z Building, 354 Victoria St, Hamilton, 3204 (physical address),
Level 4, B N Z Building, 354 Victoria St, Hamilton, 3204 (registered address),
Level 4, B N Z Building, 354 Victoria St, Hamilton, 3204 (service address) among others.
Rezare Holdings Limited had been using Level 4, B N Z Building, 354 Victoria St, Hamilton as their registered address until 05 Sep 2019.
More names for this company, as we found at BizDb, included: from 23 Sep 2004 to 27 Apr 2022 they were named Rezare Systems Limited.
A total of 105 shares are issued to 18 shareholders (10 groups). The first group consists of 20 shares (19.05%) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.95%). Lastly there is the third share allocation (1 share 0.95%) made up of 1 entity.
Principal place of activity
Ruakura Lane, Hamilton East, Hamilton, 3216 New Zealand
Previous addresses
Address #1: Level 4, B N Z Building, 354 Victoria St, Hamilton, 3204 New Zealand
Registered & physical address used from 19 Dec 2011 to 05 Sep 2019
Address #2: 5th Floor, N M W Building, Cnr Victoria & London Streets, Hamilton, 3204 New Zealand
Registered & physical address used from 08 Jun 2011 to 19 Dec 2011
Address #3: C/-staples Rodway, Wel House, Cnr Victoria & London Streets, Hamilton New Zealand
Physical & registered address used from 23 Sep 2004 to 08 Jun 2011
Basic Financial info
Total number of Shares: 105
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Ogle, Graeme Ian |
R D 1 Cambridge 3493 New Zealand |
23 Sep 2004 - |
Entity (NZ Limited Company) | Mackrell Murcott Trustees Limited Shareholder NZBN: 9429033200743 |
Hamilton New Zealand |
07 Oct 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Marshall, Paul Raymond |
Pinehaven Upper Hutt 5019 New Zealand |
23 Sep 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Johns, Kerry Leonard |
Huntington Hamilton 3210 New Zealand |
23 Sep 2004 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Davys, John William |
R D 7 Hamilton 3287 New Zealand |
23 Sep 2004 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Cooke, Andrew Charles |
R D 7 Hamilton 3287 New Zealand |
23 Sep 2004 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Ogle, Graeme Ian |
R D 1 Cambridge |
23 Sep 2004 - |
Shares Allocation #7 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Sr Hamilton Corporate Trustee Limited Shareholder NZBN: 9429036522026 |
192 Anglesea Street Hamilton 3204 New Zealand |
23 Sep 2004 - |
Individual | Cooke, Adelle Eva Rose |
R D 7 Hamilton 3287 New Zealand |
23 Sep 2004 - |
Individual | Cooke, Andrew Charles |
R D 7 Hamilton 3287 New Zealand |
23 Sep 2004 - |
Shares Allocation #8 Number of Shares: 20 | |||
Individual | Davys, Karen June |
R D 7 Hamilton 3287 New Zealand |
23 Sep 2004 - |
Individual | Davys, John William |
R D 7 Hamilton 3287 New Zealand |
23 Sep 2004 - |
Entity (NZ Limited Company) | Sr Hamilton Corporate Trustee Limited Shareholder NZBN: 9429036522026 |
192 Anglesea Street Hamilton 3204 New Zealand |
23 Sep 2004 - |
Shares Allocation #9 Number of Shares: 20 | |||
Entity (NZ Limited Company) | Sr Hamilton Corporate Trustee Limited Shareholder NZBN: 9429036522026 |
192 Anglesea Street Hamilton 3204 New Zealand |
23 Sep 2004 - |
Individual | Johns, Kerry Leonard |
Huntington Hamilton 3210 New Zealand |
23 Sep 2004 - |
Shares Allocation #10 Number of Shares: 20 | |||
Individual | Harland, Ruth Margaret |
Pinehaven Upper Hutt 5019 New Zealand |
23 Sep 2004 - |
Entity (NZ Limited Company) | Kendons Trustees No.2. Limited Shareholder NZBN: 9429035234982 |
Chartered Accountants Ltd 69 Rutherford Street, Lower Hutt 5010 |
23 Sep 2004 - |
Individual | Marshall, Paul Raymond |
Pinehaven Upper Hutt 5019 New Zealand |
23 Sep 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Murcott, Lloyd Harvey |
Hamilton New Zealand |
23 Sep 2004 - 07 Oct 2019 |
Individual | Ogle, Helen Elizabeth |
R D 1 Cambridge New Zealand |
23 Sep 2004 - 03 Feb 2014 |
John William Davys - Director
Appointment date: 23 Sep 2004
Address: Rd 7, Hamilton, 3287 New Zealand
Address used since 06 May 2010
Kerry Leonard Johns - Director
Appointment date: 23 Sep 2004
Address: Huntington, Hamilton, 3210 New Zealand
Address used since 11 May 2012
Graeme Ian Ogle - Director
Appointment date: 23 Sep 2004
Address: Rd 1, Cambridge, 3493 New Zealand
Address used since 06 May 2010
Paul Raymond Marshall - Director
Appointment date: 23 Sep 2004
Address: Pinehaven, Wellington, 5019 New Zealand
Address used since 23 Sep 2004
Andrew Charles Cooke - Director
Appointment date: 23 Sep 2004
Address: Rd 7, Hamilton, 3287 New Zealand
Address used since 06 May 2010
Paul Douglas Mcgilvary - Director (Inactive)
Appointment date: 29 Oct 2018
Termination date: 16 Jul 2020
Address: Hamilton East, Hamilton, 3216 New Zealand
Address used since 29 Oct 2018
Peter John Charles Rogers - Director (Inactive)
Appointment date: 01 Oct 2007
Termination date: 27 Mar 2020
Address: Dinsdale, Hamilton, 3204 New Zealand
Address used since 01 May 2019
Address: Hillcrest, Hamilton, 3216 New Zealand
Address used since 06 May 2010
Bzpay Trading Nz Limited
354 Victoria Street
Performance Panel & Paint 2013 Limited
Level 4, B N Z Building
Itn Limited
354 Victoria Street
Revolution Contracting Limited
Level 4, Bnz Building
Bzbank Limited
354 Victoria Street
Quikpay New Zealand Limited
Level 4, B N Z Building
Bebecom Nz Limited
Suite 4, 71 London Street
Cryoface Limited
9b Gadsby Place
Kiwi Online Solution Limited
Flat 3, 190 Ulster Street
Pale Pachyderm Limited
4 George Street
Tech Onsite Limited
7 Worley Place
Terminus Technologies Limited
67 Seddon Road