Shortcuts

Reel-tech Limited

Type: NZ Limited Company (Ltd)
9429038069376
NZBN
860898
Company Number
Registered
Company Status
Current address
Ground Floor, 611 Great South Road
Manukau
Auckland 2104
New Zealand
Physical & service & registered address used since 13 Sep 2017
Unit 10, 42 Ormiston Road
Otara
Auckland 2019
New Zealand
Registered & service address used since 03 Apr 2024

Reel-Tech Limited, a registered company, was registered on 30 Jun 1997. 9429038069376 is the New Zealand Business Number it was issued. This company has been managed by 3 directors: Stuart James Morgan - an active director whose contract began on 27 Nov 2004,
Sean Gordon Morgan - an active director whose contract began on 27 Nov 2004,
Gordon Leslie Morgan - an inactive director whose contract began on 30 Jun 1997 and was terminated on 27 Nov 2004.
Last updated on 25 Apr 2024, BizDb's data contains detailed information about 1 address: Unit 10, 42 Ormiston Road, Otara, Auckland, 2019 (category: registered, service).
Reel-Tech Limited had been using Ground Floor, 611 Great South Road, Manukau City, Auckland as their physical address up until 13 Sep 2017.
More names for the company, as we found at BizDb, included: from 30 Jun 1997 to 20 Nov 2001 they were called Pipe Support Systems Limited.
A single entity owns all company shares (exactly 1000 shares) - Morgan, Gordon Leslie - located at 2019, Kilcunda Ridge Road, Kilcunda, Victoria 3995, Australia.

Addresses

Previous addresses

Address #1: Ground Floor, 611 Great South Road, Manukau City, Auckland, 2104 New Zealand

Physical & registered address used from 27 Jan 2012 to 13 Sep 2017

Address #2: Hewitt Scaletti Waters, Ground Floor, 611 Great South Rd, Manukau City, Auckland New Zealand

Registered address used from 12 Apr 2000 to 27 Jan 2012

Address #3: Hewitt Scaletti Waters, Ground Floor, 611 Great South Rd, Manukau City, Auckland

Registered address used from 11 Apr 2000 to 12 Apr 2000

Address #4: Hewitt Scaletti Waters, Ground Floor, 611 Great South Rd, Manukau City, Auckland New Zealand

Physical address used from 30 Jun 1997 to 27 Jan 2012

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: August

Financial report filing month: June

Annual return last filed: 06 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Morgan, Gordon Leslie Kilcunda Ridge Road
Kilcunda, Victoria 3995, Australia
Directors

Stuart James Morgan - Director

Appointment date: 27 Nov 2004

ASIC Name: Spray Nozzle Engineering Pty. Ltd.

Address: Camberwell, Victoria, 3124 Australia

Address: Mt Martha, Victoria, Australia 3934, Australia

Address used since 27 Nov 2004

Address: Camberwell, Victoria, 3124 Australia


Sean Gordon Morgan - Director

Appointment date: 27 Nov 2004

ASIC Name: Spray Nozzle Engineering Pty. Ltd.

Address: Camberwell, Victoria, 3124 Australia

Address: Seaford, Victoria, Australia 3198, Australia

Address used since 27 Nov 2004

Address: Camberwell, Victoria, 3124 Australia


Gordon Leslie Morgan - Director (Inactive)

Appointment date: 30 Jun 1997

Termination date: 27 Nov 2004

Address: Kilcunda Ridge Road, Kilcunda, Victoria 3108, Australia,

Address used since 30 Jun 1997

Nearby companies

Slipper Style Limited
Ground Floor, 611 Great South Road

Moving Films Limited
Ground Floor

Teneo Property Limited
Ground Floor

Rosmo Trustee Limited
Ground Floor, 611 Great South Road

Quiraing Limited
Ground Floor, 611 Great South Road

Select Roofing 2010 Limited
Ground Floor, 611 Great South Road