Reincarnation Limited was started on 04 Jun 2004 and issued an NZ business identifier of 9429035354826. This registered LTD company has been run by 4 directors: Hugh Robbie - an active director whose contract started on 23 May 2008,
Mark Taylor - an inactive director whose contract started on 04 Jun 2004 and was terminated on 15 Mar 2010,
Bardi Ivory - an inactive director whose contract started on 23 May 2008 and was terminated on 28 Aug 2008,
Andrea Johnston-Taylor - an inactive director whose contract started on 04 Jun 2004 and was terminated on 30 Mar 2008.
As stated in our data (updated on 26 Mar 2024), the company registered 1 address: 62K Stephenson Street, Blenheim, Blenheim, 7201 (type: postal, office).
Up until 15 Jun 2018, Reincarnation Limited had been using Unit K, 62 Stephenson Street, Blenheim as their registered address.
BizDb found more names used by the company: from 04 Jun 2004 to 14 Dec 2007 they were named Herdman Haven Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Robbie, Hugh (an individual) located at 62 Stephenson Street, Blenheim postcode 7201.
Principal place of activity
62k Stephenson Street, Blenheim, Blenheim, 7201 New Zealand
Previous addresses
Address #1: Unit K, 62 Stephenson Street, Blenheim, 7201 New Zealand
Registered & physical address used from 14 Jul 2014 to 15 Jun 2018
Address #2: 173b Weld Street, Witherlea, Blenheim, 7201 New Zealand
Physical & registered address used from 15 Jul 2013 to 14 Jul 2014
Address #3: 206a Howick Road, Witherlea, Blenheim, 7201 New Zealand
Physical & registered address used from 23 May 2012 to 15 Jul 2013
Address #4: 8 Scott Street, Blenheim New Zealand
Physical & registered address used from 06 Jul 2007 to 23 May 2012
Address #5: Level One, 54 Scott Street, Blenheim
Registered & physical address used from 13 Jun 2005 to 06 Jul 2007
Address #6: Alexander Dorrington, Lawyers, Level 8, Forsyth Barr Frater Williams T, 55-65 Shortland Street, Auckland
Registered & physical address used from 04 Jun 2004 to 13 Jun 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 28 Jun 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Robbie, Hugh |
62 Stephenson Street Blenheim 7201 New Zealand |
30 Mar 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnston-taylor, Andrea |
Waterview Auckland |
04 Jun 2004 - 30 Mar 2008 |
Individual | Taylor, Mark |
Waterview Auckland |
04 Jun 2004 - 15 May 2012 |
Hugh Robbie - Director
Appointment date: 23 May 2008
Address: 62 Stephenson Street, Blenheim, 7201 New Zealand
Address used since 06 Jul 2014
Mark Taylor - Director (Inactive)
Appointment date: 04 Jun 2004
Termination date: 15 Mar 2010
Address: Blenheim, 7201 New Zealand
Address used since 02 Sep 2009
Bardi Ivory - Director (Inactive)
Appointment date: 23 May 2008
Termination date: 28 Aug 2008
Address: R D 1, Richmond,
Address used since 23 May 2008
Andrea Johnston-taylor - Director (Inactive)
Appointment date: 04 Jun 2004
Termination date: 30 Mar 2008
Address: Blenheim,
Address used since 28 Jun 2005
Apex Marine Farm Limited
59 Houldsworth Street
Cam Properties Limited
59 Houldsworth Street
Rodney Thompson Limited
75 Houldsworth Street
Blenheim Smallbore Rifle Club Incorporated
C/o E J Love
Renwick Taekwondo Incorporated
11 Glover Crescent
Marlborough College Old Boys Squash Rackets Club (incorporated)
Stephenson St