Shortcuts

Reckon New Zealand Limited

Type: NZ Limited Company (Ltd)
9429037829131
NZBN
911150
Company Number
Registered
Company Status
Current address
Level 22, Pwc Tower, 15 Customs Street West, Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 03 Aug 2020

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 940
Other (Other) Reckon Ltd (acn 003348730) North Sydney
Nsw
2060
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Stockford Limited Acn091677262
Entity Psa Group Limited
Shareholder NZBN: 9429036136377
Company Number: 1274678
Entity Psa Group Limited
Shareholder NZBN: 9429036136377
Company Number: 1274678
Other Null - Stockford Limited Acn091677262

Ultimate Holding Company

08 Oct 2019
Effective Date
Reckon Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 12
65 Berry Street, North Sydney
Sydney Nsw 2060
Australia
Address
Directors

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

Nearby companies