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 19 Mar 2024), 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 5 groups (6 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Allan, John James (an individual) located at Rd 1, Rangiora postcode 7471.
The second group consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Allan-Kleinschafer, Kathryn Elizabeth - located at Rd 1, Rangiora.
The next share allotment (24 shares, 24%) belongs to 2 entities, namely:
Allan, Susan Elizabeth, located at Rd 1, Rangiora (an individual),
Allan, John Miles, located at Rd 1, Rangiora (an individual). 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: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Allan, John James |
Rd 1 Rangiora 7471 New Zealand |
21 Mar 2011 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Allan-kleinschafer, Kathryn Elizabeth |
Rd 1 Rangiora 7471 New Zealand |
21 Mar 2011 - |
Shares Allocation #3 Number of Shares: 24 | |||
Individual | Allan, Susan Elizabeth |
Rd 1 Rangiora 7471 New Zealand |
01 Jul 2002 - |
Individual | Allan, John Miles |
Rd 1 Rangiora 7471 New Zealand |
01 Jul 2002 - |
Shares Allocation #4 Number of Shares: 37 | |||
Individual | Allan, John Miles |
Rd 1 Rangiora 7471 New Zealand |
01 Jul 2002 - |
Shares Allocation #5 Number of Shares: 37 | |||
Individual | Allan, Susan Elizabeth |
Rd 1 Rangiora 7471 New Zealand |
01 Jul 2002 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
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
Devil's Advocate Consulting Limited
Unit 7, 295 Blenheim Road
Ecker Consulting Limited
3/213 Blenheim Road
Eziweb Limited
3/213 Blenheim Road
Gekko Nz Limited
45 Acheron Drive