Reiver Investments Limited was started on 15 May 2000 and issued a business number of 9429037256654. This registered LTD company has been supervised by 4 directors: Tracey T. - an active director whose contract began on 01 Sep 2012,
Patricia Jessie Lambert - an active director whose contract began on 26 Oct 2015,
Mark Thomas - an inactive director whose contract began on 15 May 2000 and was terminated on 01 Sep 2012,
Tracey Ann Lambert - an inactive director whose contract began on 15 May 2000 and was terminated on 16 May 2000.
According to our information (updated on 22 Mar 2024), the company uses 1 address: 9 William Denny Avenue, Westmere, Auckland, 1022 (category: office, physical).
Up until 14 May 2021, Reiver Investments Limited had been using 16 Bell Street, Wanganui, Wanganui as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Thomas, Tracey Ann (an individual) located at Los Angeles, California postcode 90035. Reiver Investments Limited was classified as "Rental of residential property" (ANZSIC L671160).
Principal place of activity
9 William Denny Avenue, Westmere, Auckland, 1022 New Zealand
Previous addresses
Address #1: 16 Bell Street, Wanganui, Wanganui, 4500 New Zealand
Registered & physical address used from 06 Apr 2016 to 14 May 2021
Address #2: 20 St Georges Gate, Wanganui, 4500 New Zealand
Registered & physical address used from 02 Apr 2014 to 06 Apr 2016
Address #3: 2e/11 Pakenham Street East, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 14 Mar 2013 to 02 Apr 2014
Address #4: 104 Vermont Street, Ponsonby, Auckland, 1011 New Zealand
Registered & physical address used from 03 Apr 2007 to 14 Mar 2013
Address #5: 104 Vermont Street, Ponsonby, Auckland 1001
Registered & physical address used from 01 Apr 2005 to 03 Apr 2007
Address #6: 21 Warwick Avenue, Westmere, Auckland
Registered & physical address used from 15 May 2000 to 01 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 06 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Thomas, Tracey Ann |
Los Angeles California 90035 United States |
29 Jan 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomas, Mark |
Ponsonby Auckland 1011 New Zealand |
15 May 2000 - 08 Mar 2013 |
Tracey T. - Director
Appointment date: 01 Sep 2012
Address: Los Angeles, California, 90035 United States
Address used since 01 Feb 2016
Patricia Jessie Lambert - Director
Appointment date: 26 Oct 2015
Address: Howick, Auckland, 2014 New Zealand
Address used since 26 Oct 2015
Mark Thomas - Director (Inactive)
Appointment date: 15 May 2000
Termination date: 01 Sep 2012
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 24 Nov 2004
Tracey Ann Lambert - Director (Inactive)
Appointment date: 15 May 2000
Termination date: 16 May 2000
Address: Westmere, Auckland,
Address used since 15 May 2000
Lochrin Holdings Limited
16 Bell Street
Bains Limited
16 Bell Street
Orlowski Kuhn Investments Limited
16 Bell Street
Guilford Consultancy Limited
16 Bell Street
Us N Them Limited
16 Bell Street
Physiotherapy Hand Clinic (wanganui) Limited
16 Bell Street
1930's Chardonnay Limited
Level 3, Wairere House
Dr And Lj Investments Limited
1 Watt Street
Kells Investments Limited
Balance Chartered Accountants Ltd
Ldm Limited
16 Bell Street
Orange Kiwi 17 Limited
16 Bell Street
Snap Harry Limited
16 Bell Street