Reckon New Zealand Limited was registered on 30 Jun 1998 and issued an NZ business number of 9429037829131. This registered LTD company has been supervised by 25 directors: Gregory John Wilkinson - an active director whose contract started on 30 Jan 2004,
Christer Henrik Hagglund - an active director whose contract started on 06 Sep 2005,
Samuel James Allert - an active director whose contract started on 01 Jun 2020,
Clive R. - an inactive director whose contract started on 30 Jan 2004 and was terminated on 24 Jun 2022,
Grant John Linton - an inactive director whose contract started on 25 Oct 2016 and was terminated on 04 Jun 2019.
According to BizDb's database (updated on 12 Mar 2024), the company registered 1 address: Level 22, Pwc Tower, 15 Customs Street West, Auckland Central, Auckland, 1010 (category: registered, physical).
Up until 03 Aug 2020, Reckon New Zealand Limited had been using Level 20 Lumley Centre, 88 Shortland Street, Auckland as their physical address.
BizDb found more names for the company: from 11 May 2020 to 12 May 2020 they were called Reckon New Zealand Pty Limited, from 22 Apr 2015 to 11 May 2020 they were called Reckon Accountant Group Limited and from 25 Mar 2014 to 22 Apr 2015 they were called Reckon Accountants Group Limited.
A total of 940 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 940 shares are held by 1 entity, namely:
Reckon Ltd (Acn 003348730) (an other) located at North Sydney, Nsw postcode 2060.
Previous addresses
Address: Level 20 Lumley Centre, 88 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 14 Sep 2016 to 03 Aug 2020
Address: 9 City Road, Auckland City New Zealand
Registered & physical address used from 02 Dec 2004 to 14 Sep 2016
Address: Level 3, Wireless House, 56-58 Grafton Road, Grafton, Auckland
Registered address used from 12 Apr 2000 to 02 Dec 2004
Address: 8 Lion Place, Newmarket, Auckland
Physical address used from 25 Aug 1999 to 02 Dec 2004
Address: Level 3, Wireless House, 56-58 Grafton Road, Grafton, Auckland
Physical address used from 25 Aug 1999 to 25 Aug 1999
Address: Level 3, Wireless House, 56-58 Grafton Road, Grafton, Auckland
Registered address used from 04 Aug 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 940
Annual return filing month: October
Financial report filing month: December
Annual return last filed: 13 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 940 | |||
Other (Other) | Reckon Ltd (acn 003348730) |
North Sydney Nsw 2060 Australia |
28 Oct 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Stockford Limited Acn091677262 | 01 Oct 2003 - 01 Oct 2003 | |
Entity | Psa Group Limited Shareholder NZBN: 9429036136377 Company Number: 1274678 |
01 Oct 2003 - 27 Jun 2010 | |
Entity | Psa Group Limited Shareholder NZBN: 9429036136377 Company Number: 1274678 |
01 Oct 2003 - 27 Jun 2010 | |
Other | Null - Stockford Limited Acn091677262 | 01 Oct 2003 - 01 Oct 2003 |
Ultimate Holding Company
Gregory John Wilkinson - Director
Appointment date: 30 Jan 2004
ASIC Name: Reckon Australia Pty Ltd
Address: Mermaid Waters, Qld, 4218 Australia
Address used since 05 Apr 2022
Address: Elanora, Qld, 4221 Australia
Address used since 28 Jun 2021
Address: North Sydney, Nsw, 2060 Australia
Address: Tallebudgera, Qld, 4228 Australia
Address used since 09 Oct 2019
Address: North Sydney, 2060 Australia
Address: Balmain, Nsw 2041, Australia
Address used since 30 Jan 2004
Address: North Sydney, 2060 Australia
Christer Henrik Hagglund - Director
Appointment date: 06 Sep 2005
ASIC Name: Reckon Australia Pty Ltd
Address: North Curl Curl, Nsw, 2099 Australia
Address used since 17 Jul 2020
Address: North Sydney, Nsw, 2060 Australia
Address: North Sydney, 2060 Australia
Address: Wahroonga, Nsw 2076, Australia
Address used since 06 Sep 2005
Address: North Sydney, 2060 Australia
Samuel James Allert - Director
Appointment date: 01 Jun 2020
ASIC Name: Reckon Limited
Address: North Sydney, Nsw, 2060 Australia
Address: Roseville Chase, Nsw, 2069 Australia
Address used since 01 Jun 2020
Clive R. - Director (Inactive)
Appointment date: 30 Jan 2004
Termination date: 24 Jun 2022
ASIC Name: Reckon Australia Pty Ltd
Address: Darling Point, Nsw, 2027 Australia
Address used since 14 Dec 2021
Address: North Sydney, Nsw, 2060 Australia
Address: Double Bay, Nsw, 2028 Australia
Address used since 07 Aug 2020
Address: North Sydney, 2060 Australia
Address: North Sydney, 2060 Australia
Address: Vaucluse, Nsw, 2030 Australia
Address used since 03 Oct 2011
Grant John Linton - Director (Inactive)
Appointment date: 25 Oct 2016
Termination date: 04 Jun 2019
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 25 Oct 2016
Myron Charles Zlotnick - Director (Inactive)
Appointment date: 30 Jan 2004
Termination date: 13 Jul 2018
ASIC Name: Reckon Accountant Group Pty Ltd
Address: Coogee, Nsw 2034, Australia
Address used since 01 Apr 2006
Address: North Sydney, 2060 Australia
Address: North Sydney, 2060 Australia
Nigel John Boland - Director (Inactive)
Appointment date: 03 Jul 2006
Termination date: 29 Jan 2016
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 03 Oct 2010
Brian Leslie Armstrong - Director (Inactive)
Appointment date: 20 Jul 2001
Termination date: 01 Jan 2012
Address: Castle Cove, Nsw 2069, Australia,
Address used since 20 Dec 2005
Michael John Donnelly - Director (Inactive)
Appointment date: 03 Jul 2006
Termination date: 01 Sep 2008
Address: Westmere, Auckland,
Address used since 19 May 2008
Shane Catherine Compton - Director (Inactive)
Appointment date: 30 Jun 1998
Termination date: 01 Jul 2006
Address: Westmere, Auckland,
Address used since 10 Jun 2006
Jacques Pierre Le Grange - Director (Inactive)
Appointment date: 09 Sep 1998
Termination date: 01 Jul 2006
Address: Point Chevalier, Auckland,
Address used since 11 Jan 2005
Philip Ross Hayman - Director (Inactive)
Appointment date: 30 Jan 2004
Termination date: 06 Sep 2005
Address: Birchgrove, Nsw 2041,
Address used since 30 Jan 2004
Brian Coventry - Director (Inactive)
Appointment date: 06 Mar 2003
Termination date: 30 Jan 2004
Address: Chaldon, Surrey, United Kingdom,
Address used since 06 Mar 2003
James Raymond Georgiou - Director (Inactive)
Appointment date: 02 Jul 2003
Termination date: 30 Jan 2004
Address: Gracemere Waters, Hope Island, Queensland Australia,
Address used since 02 Jul 2003
Philippe Benoliel - Director (Inactive)
Appointment date: 23 Jul 2003
Termination date: 30 Jan 2004
Address: Balmoral, Nsw 2088, Australia,
Address used since 23 Jul 2003
John Graham Barkla - Director (Inactive)
Appointment date: 13 Mar 2001
Termination date: 19 Dec 2001
Address: Fitzroy, Vic 3065, Australia,
Address used since 13 Mar 2001
James Edward Phillipson - Director (Inactive)
Appointment date: 21 Nov 2000
Termination date: 19 Sep 2001
Address: Upper Maffra, Victoria 3860, Australia,
Address used since 21 Nov 2000
Lawrence John Robertson - Director (Inactive)
Appointment date: 20 Jul 2001
Termination date: 14 Sep 2001
Address: Donvale, Victoria 3111, Australia,
Address used since 20 Jul 2001
Ian Norman Davidson - Director (Inactive)
Appointment date: 21 Nov 2000
Termination date: 17 May 2001
Address: Donvale, Victoria 3111, Australia,
Address used since 21 Nov 2000
Stephen Phillip Nicholls - Director (Inactive)
Appointment date: 21 Nov 2000
Termination date: 17 May 2001
Address: Wheelers Hill, Donvale, Victoria 3150, Australia,
Address used since 21 Nov 2000
Nigel John Boland - Director (Inactive)
Appointment date: 09 Sep 1998
Termination date: 21 Nov 2000
Address: Ostend, Waiheke Island, Auckland,
Address used since 09 Sep 1998
Susan Elizabeth Le Grange - Director (Inactive)
Appointment date: 24 Jan 2000
Termination date: 21 Nov 2000
Address: Newmarket, Auckland,
Address used since 24 Jan 2000
Nigel Scott Babington - Director (Inactive)
Appointment date: 24 Jan 2000
Termination date: 21 Nov 2000
Address: Rd 1, Waimauku,
Address used since 24 Jan 2000
Marguerite Anne Brett - Director (Inactive)
Appointment date: 24 Jun 1999
Termination date: 16 Jun 2000
Address: Remuera, Auckland,
Address used since 24 Jun 1999
Michael James Travers - Director (Inactive)
Appointment date: 09 Sep 1998
Termination date: 01 Sep 1999
Address: Chermiside West, Queensland 4032, Australia,
Address used since 09 Sep 1998
Vetus-maxwell Apac Limited
Simpson Grierson
Boston Scientific New Zealand Limited
Simpson Grierson
Eip Fund Management Limited
88 Shortland Street
Jane & Jane Limited
88 Shortland Street
Weber-stephen Products New Zealand
88 Shortland Street
The Knowledge Academy New Zealand Limited
88 Shortland Street