Shortcuts

Reservoir Contractors Limited

Type: NZ Limited Company (Ltd)
9429038086625
NZBN
857330
Company Number
Registered
Company Status
Current address
Floor 4, 165 The Strand
Parnell
Auckland 1010
New Zealand
Registered & physical & service address used since 15 Oct 2019

Reservoir Contractors Limited, a registered company, was started on 21 May 1997. 9429038086625 is the business number it was issued. The company has been supervised by 2 directors: Lewis Nikora - an active director whose contract began on 21 May 1997,
Nikora Pengally Lewis - an active director whose contract began on 21 May 1997.
Last updated on 20 Mar 2024, the BizDb data contains detailed information about 1 address: Floor 4, 165 The Strand, Parnell, Auckland, 1010 (type: registered, physical).
Reservoir Contractors Limited had been using Suite 303, Geyser Building, 100 Parnell Road, Auckland as their registered address until 15 Oct 2019.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 1 share (1%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 99 shares (99%).

Addresses

Previous addresses

Address: Suite 303, Geyser Building, 100 Parnell Road, Auckland, 1052 New Zealand

Registered & physical address used from 09 Dec 2016 to 15 Oct 2019

Address: Level 12, 17 Albert Street, Auckland, 1141 New Zealand

Registered & physical address used from 20 Oct 2015 to 09 Dec 2016

Address: Level 12, 17 Albert Street, Auckland, 1141 New Zealand

Registered & physical address used from 01 Oct 2009 to 20 Oct 2015

Address: Bds Chartered Accountants Ltd, Business Development Specialists, Lvl 3a, 17 Albert Street, Auckland, 1141

Registered & physical address used from 27 Apr 2009 to 01 Oct 2009

Address: 84 Crummer Road, Grey Lynn, Auckland

Registered & physical address used from 05 Dec 2006 to 27 Apr 2009

Address: 4 Hamilton Road, Herne Bay, Auckland

Registered address used from 11 Apr 2000 to 05 Dec 2006

Address: 4 Hamilton Road, Herne Bay, Auckland

Physical address used from 21 May 1997 to 05 Dec 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Lewis, Joanna Leigh Grey Lynn
Auckland
1021
New Zealand
Shares Allocation #2 Number of Shares: 99
Director Lewis, Nikora Pengally Grey Lynn
Auckland
1021
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Nikora, Lewis Grey Lynn
Auckland
1021
New Zealand
Directors

Lewis Nikora - Director

Appointment date: 21 May 1997

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 28 Nov 2006


Nikora Pengally Lewis - Director

Appointment date: 21 May 1997

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 28 Nov 2006

Nearby companies

Stone Dental Limited
Level 6, 36 Kitchener Street

Halfway Down Dominion Rd Limited
Level 6, 36 Kitchener Street

Flyingmedicine.com Limited
Level 6, 36 Kitchener Street

Katwd Limited
Level 6, 36 Kitchener Street

Andrew Lienert Limited
Level 6, 36 Kitchener Street

Fiona Lienert Limited
Level 6, 36 Kitchener Street