Shortcuts

Replay Centre Limited

Type: NZ Limited Company (Ltd)
9429036503872
NZBN
1209211
Company Number
Registered
Company Status
Current address
22 Marliece Street
Rolleston
Rolleston 7614
New Zealand
Registered & physical & service address used since 07 Dec 2021

Replay Centre Limited, a registered company, was launched on 08 May 2002. 9429036503872 is the NZBN it was issued. This company has been managed by 2 directors: Kevin Brent Jones - an active director whose contract began on 08 May 2002,
Stuart Douglas Jones - an inactive director whose contract began on 08 May 2002 and was terminated on 25 Oct 2016.
Last updated on 31 Mar 2024, the BizDb database contains detailed information about 1 address: 22 Marliece Street, Rolleston, Rolleston, 7614 (types include: registered, physical).
Replay Centre Limited had been using 24 Cassidy Avenue, Lincoln, Lincoln as their physical address up until 07 Dec 2021.
Previous names used by the company, as we established at BizDb, included: from 08 May 2002 to 18 Dec 2017 they were called Open Funds Limited.
One entity owns all company shares (exactly 100 shares) - Tyke Trust Limited - located at 7614, Rolleston, Rolleston.

Addresses

Previous addresses

Address: 24 Cassidy Avenue, Lincoln, Lincoln, 7608 New Zealand

Physical & registered address used from 03 Jan 2018 to 07 Dec 2021

Address: 66 Brigham Drive, Halswell, Christchurch, 8025 New Zealand

Registered address used from 09 Dec 2009 to 03 Jan 2018

Address: 340 Hereford Street, Christchurchurch

Registered address used from 28 Aug 2007 to 09 Dec 2009

Address: 66 Brigham Drive, Halswell, Christchurch, 8025 New Zealand

Physical address used from 28 Oct 2005 to 03 Jan 2018

Address: 175 Bealey Avenue, Christchurch

Registered address used from 08 May 2002 to 28 Aug 2007

Address: 84 Ranfurly Street, Christchurch

Physical address used from 08 May 2002 to 28 Oct 2005

Contact info
kevin18lincoln@hotmail.com
09 Apr 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 17 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Tyke Trust Limited
Shareholder NZBN: 9429041323434
Rolleston
Rolleston
7614
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Springston Jones Limited
Shareholder NZBN: 9429041324868
Company Number: 5389942
Halswell
Christchurch
8025
New Zealand
Entity Red Rocket Media Limited
Shareholder NZBN: 9429037369194
Company Number: 1014681
Entity Red Rocket Media Limited
Shareholder NZBN: 9429037369194
Company Number: 1014681
Entity Springston Jones Limited
Shareholder NZBN: 9429041324868
Company Number: 5389942
Halswell
Christchurch
8025
New Zealand

Ultimate Holding Company

16 Dec 2017
Effective Date
Tyke Trust Limited
Name
Ltd
Type
5388263
Ultimate Holding Company Number
NZ
Country of origin
24 Cassidy Avenue
Lincoln
Lincoln 7608
New Zealand
Address
Directors

Kevin Brent Jones - Director

Appointment date: 08 May 2002

Address: Rolleston, Rolleston, 7614 New Zealand

Address used since 29 Nov 2021

Address: Lincoln, Lincoln, 7608 New Zealand

Address used since 17 Dec 2017

Address: Christchurch, 8025 New Zealand

Address used since 01 Feb 2016


Stuart Douglas Jones - Director (Inactive)

Appointment date: 08 May 2002

Termination date: 25 Oct 2016

Address: Halswell, Christchurch., 8025 New Zealand

Address used since 01 Feb 2016

Nearby companies

Waterwatch Education Trust
6 Heathridge Place

Diamond Transport Limited
31 Edward Street

Suju Investments Limited
65 Heathridge Place

Glees Holdings Limited
55 Cassidy Avenue

Shine Inheritance Limited
26 Edward St

Quaka Limited
45 Edward Street