Shortcuts

Reigo Holdings Limited

Type: NZ Limited Company (Ltd)
9429037203597
NZBN
1047336
Company Number
Registered
Company Status
Current address
Po Box 12108
Ahuriri
Napier 4144
New Zealand
Postal address used since 03 Jul 2020
67 Squire Drive
Awatoto
Napier 4110
New Zealand
Registered & physical & service address used since 06 Jul 2021

Reigo Holdings Limited was launched on 14 Jul 2000 and issued an NZ business identifier of 9429037203597. The registered LTD company has been run by 2 directors: Jennifer Faye Humm - an active director whose contract began on 14 Jul 2000,
Phillip Ian Roddick - an inactive director whose contract began on 14 Jul 2000 and was terminated on 14 Feb 2004.
As stated in our data (last updated on 29 Mar 2024), this company uses 2 addresses: 67 Squire Drive, Awatoto, Napier, 4110 (registered address),
67 Squire Drive, Awatoto, Napier, 4110 (physical address),
67 Squire Drive, Awatoto, Napier, 4110 (service address),
Po Box 12108, Ahuriri, Napier, 4144 (postal address) among others.
Up until 06 Jul 2021, Reigo Holdings Limited had been using 66 Meeanee Road, Taradale, Napier as their registered address.
A total of 200 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 200 shares are held by 1 entity, namely:
Humm, Jennifer Faye (an individual) located at Awatoto, Napier postcode 4110.

Addresses

Principal place of activity

67 Squire Drive, Awatoto, Napier, 4110 New Zealand


Previous addresses

Address #1: 66 Meeanee Road, Taradale, Napier, 4112 New Zealand

Registered & physical address used from 13 Jul 2020 to 06 Jul 2021

Address #2: 10 Wheturangi Road, Greenlane, Auckland, 1051 New Zealand

Physical & registered address used from 01 Oct 2010 to 13 Jul 2020

Address #3: C/-deloitte, 80 Queen Street, Auckland 1010 New Zealand

Registered & physical address used from 11 Jan 2010 to 01 Oct 2010

Address #4: C/-8 Nelson Street, Auckland, Attn: Lyn

Registered & physical address used from 28 Sep 2004 to 11 Jan 2010

Address #5: C/- Neesham Pike Thomas, 2 Pompallier Terrace, Ponsonby, Auckland

Registered & physical address used from 04 Jul 2003 to 28 Sep 2004

Address #6: Ground Floor, Pompallier Centre, 2 Pompallier Terrace, Ponsonby, Auckland

Registered & physical address used from 14 Jul 2000 to 04 Jul 2003

Contact info
64 27 3167505
03 Jul 2020 Phone
roddick@xtra.co.nz
03 Jul 2020 Email
reigo@xtra.co.nz
03 Jul 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: June

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Individual Humm, Jennifer Faye Awatoto
Napier
4110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Roddick, Phillip Ian Royal Oak
Auckland
Directors

Jennifer Faye Humm - Director

Appointment date: 14 Jul 2000

Address: Awatoto, Napier, 4110 New Zealand

Address used since 28 Jun 2021

Address: Taradale, Napier, 4112 New Zealand

Address used since 03 Jul 2020

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 01 Jun 2004


Phillip Ian Roddick - Director (Inactive)

Appointment date: 14 Jul 2000

Termination date: 14 Feb 2004

Address: Royal Oak, Auckland,

Address used since 14 Jul 2000

Nearby companies

Colouright Limited
8 Wheturangi Road

Treth Sport Limited
1a Waitapu Road

Business People Limited
3 Waitapu Road

Nz System Service Limited
2-174 Campbell Road

Compass Consulting Limited
52 Maungakiekie Avenue

Treasures Of Time Limited
9 Wheturangi Road