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 10 Jun 2025), 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
Renwick Taekwondo Incorporated
11 Glover Crescent
Marlborough College Old Boys Squash Rackets Club (incorporated)
Stephenson St
The Tua Marina Vintage Traction And Machinery Club Incorporated
91b Houldsworth Street