Reoco Limited was registered on 07 May 1999 and issued an NZBN of 9429037586126. This registered LTD company has been managed by 4 directors: Michael Charles Fox - an active director whose contract started on 07 May 1999,
Susan Rose Binney - an inactive director whose contract started on 03 Oct 2006 and was terminated on 31 Mar 2009,
Julian Matthew Wouldes - an inactive director whose contract started on 07 May 1999 and was terminated on 29 Feb 2008,
Kenneth Stanley Croft - an inactive director whose contract started on 10 Dec 2002 and was terminated on 30 Nov 2003.
As stated in BizDb's information (updated on 22 Mar 2024), the company filed 1 address: 83A Boundary Road, Papakura, Papakura, 2110 (types include: office, delivery).
Up until 11 Oct 2018, Reoco Limited had been using 15 Beasley Ave, Penrose, Auckland as their physical address.
A total of 100 shares are issued to 2 groups (4 shareholders in total). When considering the first group, 80 shares are held by 3 entities, namely:
Fox, Michael Charles (an individual) located at Te Atatu Peninsula, Waitakere, 0610,
Christensen, Leanne Mary (an individual) located at Te Atatu Peninsula, Auckland postcode 0610,
Fox, Flavia Tuaputa (an individual) located at Te Atatu Peninsula, Waitakere, 0610.
Another group consists of 1 shareholder, holds 20% shares (exactly 20 shares) and includes
Fox, Michael Charles - located at Te Atatu Peninsula, Waitakere, 0610. Reoco Limited was categorised as ""Reinforcing steel rod, processed, mfg"" (ANZSIC C222140).
Principal place of activity
15 Beasley Avenue, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 15 Beasley Ave, Penrose, Auckland, 1061 New Zealand
Physical & registered address used from 24 Aug 2015 to 11 Oct 2018
Address #2: Crowe Horwath, Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 14 Mar 2014 to 24 Aug 2015
Address #3: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland New Zealand
Physical & registered address used from 11 Apr 2008 to 14 Mar 2014
Address #4: 15 Beasley Ave, Penrose 1642, Auckland
Registered & physical address used from 28 Mar 2008 to 11 Apr 2008
Address #5: 15 Beasley Ave, Penrose 1135, Auckland
Physical & registered address used from 28 Jul 2004 to 28 Mar 2008
Address #6: 4-10 Kilham Avenue, Northcote, Auckland
Registered & physical address used from 14 Apr 2002 to 28 Jul 2004
Address #7: Level 1, Suite 2, 9-15 Davis Crescent, Newmarket, Auckland
Registered address used from 12 Apr 2000 to 14 Apr 2002
Address #8: 93 Exmouth Road, Northcote, Auckland
Physical address used from 21 Mar 2000 to 14 Apr 2002
Address #9: Level 1, Suite 2, 9-15 Davis Crescent, Newmarket, Auckland
Registered address used from 21 Mar 2000 to 12 Apr 2000
Address #10: Level 1, Suite 2, 9-15 Davis Crescent, Newmarket, Auckland
Physical address used from 21 Mar 2000 to 21 Mar 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 11 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 80 | |||
Individual | Fox, Michael Charles |
Te Atatu Peninsula Waitakere, 0610 New Zealand |
30 Jan 2008 - |
Individual | Christensen, Leanne Mary |
Te Atatu Peninsula Auckland 0610 New Zealand |
21 Jun 2018 - |
Individual | Fox, Flavia Tuaputa |
Te Atatu Peninsula Waitakere, 0610 New Zealand |
30 Jan 2008 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Fox, Michael Charles |
Te Atatu Peninsula Waitakere, 0610 New Zealand |
07 May 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Christensen, Leanne Mary |
Te Atatu Peninsula Waitakere, 0610 New Zealand |
30 Jan 2008 - 22 Dec 2017 |
Individual | Croft, Kenneth Stanley |
Titirangi Auckland |
07 May 1999 - 02 Mar 2005 |
Individual | Wouldes, Julian Matthew |
Penrose Auckland |
07 May 1999 - 30 Jan 2008 |
Michael Charles Fox - Director
Appointment date: 07 May 1999
Address: Te Atatu, Auckland, 0610 New Zealand
Address used since 01 Jan 2006
Susan Rose Binney - Director (Inactive)
Appointment date: 03 Oct 2006
Termination date: 31 Mar 2009
Address: Bucklands Beach, Auckland,
Address used since 18 Jan 2007
Julian Matthew Wouldes - Director (Inactive)
Appointment date: 07 May 1999
Termination date: 29 Feb 2008
Address: Penrose, Auckland,
Address used since 31 Jan 2005
Kenneth Stanley Croft - Director (Inactive)
Appointment date: 10 Dec 2002
Termination date: 30 Nov 2003
Address: Titirangi, Auckland,
Address used since 10 Dec 2002
Clubs Of Auckland Incorporated
Level 2
Auckland Rugby League Referees Association Incorporated
19 Beasley Avenue
Carlaw Heritage Trust
Level 2
Gloucester Park Trust
Rugby League House
Barnes Plastics Limited
368 Church Street
Truman Group Limited
Suite 6, 368 Church Street
Auckland Reinforcing Services (1995) Limited
C/-chatfield & Co
Brilliance Steel Limited
18-20 Allens Road
Complete Reinforcing Limited
25 Smales Road
Ecl Exports Limited
25 Smales Road
Euro Corporation Group Limited
25 Smales Road
Iron Man Bar-coupler Mechanical Splice Limited
293 Ti Rakau Drive