Reduced To Clear Limited was started on 13 May 2002 and issued an NZ business identifier of 9429036534388. The registered LTD company has been managed by 7 directors: Sean Terrance Michael David Hills - an active director whose contract started on 01 Apr 2016,
Andrew Charles Bayly - an active director whose contract started on 01 Apr 2016,
Nigel James Boswell - an inactive director whose contract started on 13 May 2002 and was terminated on 22 Apr 2016,
Philip Bernhard Struckmann - an inactive director whose contract started on 01 Mar 2006 and was terminated on 22 Apr 2016,
Peter George Ballantine - an inactive director whose contract started on 07 Jan 2013 and was terminated on 22 Apr 2016.
As stated in the BizDb data (last updated on 08 Apr 2024), this company registered 3 addresses: 169 Captain Springs Road, Onehunga, Auckland, 1061 (registered address),
169 Captain Springs Road, Onehunga, Auckland, 1061 (physical address),
169 Captain Springs Road, Onehunga, Auckland, 1061 (service address),
169 Captain Springs Road, Onehunga, Auckland, 1061 (office address) among others.
Up to 22 Apr 2022, Reduced To Clear Limited had been using Level 3, 6 Albion Street, Napier as their registered address.
BizDb identified other names used by this company: from 13 May 2002 to 12 Mar 2013 they were called Local Foods Limited.
A total of 7700000 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 4650000 shares are held by 1 entity, namely:
Lpc Investments Limited (an entity) located at Milford, Auckland postcode 0620.
Another group consists of 1 shareholder, holds 20.13% shares (exactly 1550000 shares) and includes
North West Syndicate Limited Partnership - located at Taupo, Taupo.
The third share allotment (1125000 shares, 14.61%) belongs to 1 entity, namely:
Lpc Investments Limited, located at Milford, Auckland (an entity). Reduced To Clear Limited is categorised as "Grocery supermarket operation" (business classification G411040).
Principal place of activity
169 Captain Springs Road, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: Level 3, 6 Albion Street, Napier, 4110 New Zealand
Registered & physical address used from 20 Apr 2018 to 22 Apr 2022
Address #2: 36 Munroe Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 30 Jun 2016 to 20 Apr 2018
Address #3: 6 Paisley Place, Mount Wellington, Auckland, 1060 New Zealand
Physical & registered address used from 05 Apr 2016 to 30 Jun 2016
Address #4: 1 Marewa Road, Greenlane, Auckland, 1051 New Zealand
Physical address used from 14 Aug 2006 to 05 Apr 2016
Address #5: 1 Marewa Road, Greenlane, Auckland, 1051 New Zealand
Registered address used from 10 May 2006 to 05 Apr 2016
Address #6: 6 Paisley Place, Mt Wellington, Auckland
Registered address used from 13 May 2002 to 10 May 2006
Address #7: 6 Paisley Place, Mt Wellington, Auckland
Physical address used from 13 May 2002 to 14 Aug 2006
Basic Financial info
Total number of Shares: 7700000
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 05 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4650000 | |||
Entity (NZ Limited Company) | Lpc Investments Limited Shareholder NZBN: 9429042206965 |
Milford Auckland 0620 New Zealand |
22 Apr 2016 - |
Shares Allocation #2 Number of Shares: 1550000 | |||
Other (Other) | North West Syndicate Limited Partnership |
Taupo Taupo 3330 New Zealand |
22 Apr 2016 - |
Shares Allocation #3 Number of Shares: 1125000 | |||
Entity (NZ Limited Company) | Lpc Investments Limited Shareholder NZBN: 9429042206965 |
Milford Auckland 0620 New Zealand |
22 Apr 2016 - |
Shares Allocation #4 Number of Shares: 375000 | |||
Other (Other) | North West Syndicate Limited Partnership |
Taupo Taupo 3330 New Zealand |
22 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Bidfood Limited Shareholder NZBN: 9429037358044 Company Number: 1016525 |
13 May 2002 - 22 Apr 2016 | |
Entity | Bidfood Limited Shareholder NZBN: 9429037358044 Company Number: 1016525 |
13 May 2002 - 22 Apr 2016 |
Sean Terrance Michael David Hills - Director
Appointment date: 01 Apr 2016
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Apr 2016
Andrew Charles Bayly - Director
Appointment date: 01 Apr 2016
Address: Havelock North, Havelock North, 4130 New Zealand
Address used since 01 Apr 2016
Nigel James Boswell - Director (Inactive)
Appointment date: 13 May 2002
Termination date: 22 Apr 2016
Address: Epsom, Auckland, New Zealand
Address used since 20 Oct 2009
Philip Bernhard Struckmann - Director (Inactive)
Appointment date: 01 Mar 2006
Termination date: 22 Apr 2016
Address: Glendowie, Auckland, 1071 New Zealand
Address used since 01 Mar 2006
Peter George Ballantine - Director (Inactive)
Appointment date: 07 Jan 2013
Termination date: 22 Apr 2016
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 07 Jan 2013
John James Honeycombe - Director (Inactive)
Appointment date: 07 Jan 2013
Termination date: 04 Apr 2014
Address: Rd 5, Warkworth, 0985 New Zealand
Address used since 07 Jan 2013
Andrew Peter Crean - Director (Inactive)
Appointment date: 13 May 2002
Termination date: 01 Mar 2006
Address: Greenlane, Auckland,
Address used since 01 May 2005
Grasmere Orchards 2013 Limited
Level 3
Rhodium Limited
Level 3
Rhodium Holdings Limited
Level 3
Hjh Holdings Limited
Level 3
Motor Systems Limited
Level 3
Wheatley Trustees Limited
Level 3
Blue Box Trading Limited
67 Raffles Street
Hb Singh Enterprises Limited
108a Stortford Street
Lee & Choi Limited
4 Ossian Street
Mj Uka Foods Limited
119 Queens Street East
Riyana Limited
17b Latham Street