Rheel Group Limited was registered on 01 Jul 2002 and issued an NZ business number of 9429036427413. The registered LTD company has been supervised by 2 directors: John Miles Allan - an active director whose contract began on 01 Jul 2002,
Susan Elizabeth Allan - an inactive director whose contract began on 01 Jul 2002 and was terminated on 31 Mar 2018.
As stated in BizDb's database (last updated on 03 Jun 2025), this company uses 1 address: Unit 6B, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 (types include: registered, service).
Up to 01 Sep 2023, Rheel Group Limited had been using Level 1, 351 Lincoln Road, Addington, Christchurch as their registered address.
BizDb found other names used by this company: from 01 Jul 2002 to 09 Oct 2014 they were called Rheel Electronics Limited.
A total of 100 shares are allotted to 0 groups (0 shareholders in total). Rheel Group Limited is categorised as "Computer consultancy service" (business classification M700010).
Other active addresses
Address #4: 27 Kilmarnock Street, Riccarton, Christchurch, 8011 New Zealand
Delivery address used from 03 Apr 2019
Address #5: Unit 6b, 303 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand
Registered & service address used from 01 Sep 2023
Principal place of activity
46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: Level 1, 351 Lincoln Road, Addington, Christchurch, 8024 New Zealand
Registered & service address used from 20 Dec 2022 to 01 Sep 2023
Address #2: 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 30 Mar 2017 to 17 Jan 2019
Address #3: 27 Kilmarnock Street, Riccarton, Christchurch, 8011 New Zealand
Registered & physical address used from 20 Mar 2017 to 30 Mar 2017
Address #4: 94 Disraeli Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 25 Oct 2013 to 20 Mar 2017
Address #5: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand
Registered & physical address used from 06 Jun 2012 to 25 Oct 2013
Address #6: E3 Business Accountants Ltd, Level 4, 10 Oxford Terrace, Christchurch 8011 New Zealand
Physical & registered address used from 16 Dec 2009 to 06 Jun 2012
Address #7: C/-polson Higgs, Hsbc Tower, Level 8, 62, Worcester Boulevard, Christchurch 8140
Registered & physical address used from 06 Nov 2009 to 16 Dec 2009
Address #8: Polson Higgs, Level 6 Clarendon Tower, Cnr Worcester St & Oxford Tce, Christchurch
Physical & registered address used from 25 May 2007 to 06 Nov 2009
Address #9: C/-gary W Corbett,chartered Accountant, Shop 4 Qe11 Shopping Centre, 251 Travis Road, Christchurch
Registered address used from 01 Jul 2002 to 25 May 2007
Address #10: 156 North Parade, Christchurch
Physical address used from 01 Jul 2002 to 25 May 2007
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 01 Apr 2025
Country of origin: NZ
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Allan, Susan Elizabeth |
Rd 1 Rangiora 7471 New Zealand |
01 Jul 2002 - 20 Dec 2024 |
| Individual | Allan, Susan Elizabeth |
Rd 1 Rangiora 7471 New Zealand |
01 Jul 2002 - 20 Dec 2024 |
| Individual | Allan, Susan Elizabeth |
Rd 1 Rangiora 7471 New Zealand |
01 Jul 2002 - 20 Dec 2024 |
| Individual | Allan-kleinschafer, Kathryn Elizabeth |
Rd 1 Rangiora 7471 New Zealand |
21 Mar 2011 - 20 Dec 2024 |
| Individual | Allan, John Miles |
Rd 1 Rangiora 7471 New Zealand |
01 Jul 2002 - 20 Dec 2024 |
| Individual | Allan, John Miles |
Rd 1 Rangiora 7471 New Zealand |
01 Jul 2002 - 20 Dec 2024 |
| Individual | Allan, John Miles |
Rd 1 Rangiora 7471 New Zealand |
01 Jul 2002 - 20 Dec 2024 |
| Individual | Allan, John James |
Rd 1 Rangiora 7471 New Zealand |
21 Mar 2011 - 20 Dec 2024 |
| Individual | Corbett, Gary William |
Christchurch |
29 Apr 2004 - 29 Apr 2004 |
John Miles Allan - Director
Appointment date: 01 Jul 2002
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 05 Apr 2012
Susan Elizabeth Allan - Director (Inactive)
Appointment date: 01 Jul 2002
Termination date: 31 Mar 2018
Address: Rd 1, Rangiora, 7471 New Zealand
Address used since 05 Apr 2012
Waitikiri Golf Pro Limited
46 Acheron Drive
Ambience Tiling Limited
46 Acheron Drive
Triton Buildworks Limited
46 Acheron Drive
Elevator & Electrical Services Limited
46 Acheron Drive
Dna Steel Construction Limited
46 Acheron Drive
D Frost Refrigeration And Air Conditioning Limited
46 Acheron Drive
Business Evolution Group Limited
C/- Bennett Reddington Ltd
Ecker Consulting Limited
3/213 Blenheim Road
Eziweb Limited
3/213 Blenheim Road
Gekko Nz Limited
45 Acheron Drive
Lean Manufacturing Limited
38 Birmingham Drive