Re Licensee Services Limited was incorporated on 18 Dec 1996 and issued a business number of 9429038192883. This registered LTD company has been supervised by 7 directors: Keith Ronald Ward - an inactive director whose contract started on 01 Apr 2022 and was terminated on 01 Nov 2022,
Jillian Frances Findlay - an inactive director whose contract started on 24 Apr 2021 and was terminated on 02 Apr 2022,
Keith Ward - an inactive director whose contract started on 16 Sep 2013 and was terminated on 25 Apr 2021,
Adam Peter Ward - an inactive director whose contract started on 10 Jun 2011 and was terminated on 08 Apr 2021,
Michael Head - an inactive director whose contract started on 18 Sep 2006 and was terminated on 31 Jul 2012.
As stated in our information (updated on 02 Apr 2024), the company filed 1 address: 18 Chapman Road, Te Atatu Peninsula, Auckland, 0610 (type: physical, registered).
Until 19 Aug 2021, Re Licensee Services Limited had been using 14 Chapman Road, Te Atatu Peninsula, Auckland as their registered address.
BizDb identified previous aliases used by the company: from 18 Dec 1996 to 12 Apr 2021 they were named Abraham Developments Limited.
A total of 200 shares are issued to 1 group (1 sole shareholder). In the first group, 200 shares are held by 1 entity, namely:
Ward, Keith (an individual) located at Te Atatu Peninsula, Auckland postcode 0610. Re Licensee Services Limited has been classified as "Real estate management service" (ANZSIC L672050).
Principal place of activity
4 Mount Albert Road, Mount Albert, Auckland, 1025 New Zealand
Previous addresses
Address #1: 14 Chapman Road, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered & physical address used from 04 May 2021 to 19 Aug 2021
Address #2: 4 Mount Albert Road, Mount Albert, Auckland, 1025 New Zealand
Physical & registered address used from 03 Oct 2017 to 04 May 2021
Address #3: 2/45 Namata Road, Onehunga, Auckland, 1061 New Zealand
Registered & physical address used from 24 Sep 2013 to 03 Oct 2017
Address #4: 45 Namata Road, Onehunga, Auckland, 1061 New Zealand
Physical & registered address used from 20 Jun 2011 to 24 Sep 2013
Address #5: C/-nielsen Law, Level 3, Sentinel House, 586 Victoria Street, Hamilton New Zealand
Registered & physical address used from 17 Sep 2007 to 20 Jun 2011
Address #6: Nielsen Law, 386 Victoria St, Hamilton
Registered & physical address used from 15 Sep 2007 to 17 Sep 2007
Address #7: Level 1, 123 Ponsonby Rd, Auckland
Registered & physical address used from 30 Sep 2005 to 15 Sep 2007
Address #8: Anderson Accounting, 13 Anzac Street, Cambridge
Physical address used from 23 Mar 2001 to 23 Mar 2001
Address #9: 13 Anzac Street, Cambridge
Registered address used from 23 Mar 2001 to 30 Sep 2005
Address #10: 20 Milicich Place, Cambridge
Physical address used from 23 Mar 2001 to 30 Sep 2005
Address #11: Anderson Accounting, 52 Hall Street, Cambridge
Registered address used from 11 Apr 2000 to 23 Mar 2001
Address #12: Anderson Accounting, 52 Hall Street, Cambridge
Physical address used from 30 May 1997 to 23 Mar 2001
Address #13: Anderson Accounting, 52 Hall Street, Cambridge
Registered address used from 05 Mar 1997 to 11 Apr 2000
Basic Financial info
Total number of Shares: 200
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Individual | Ward, Keith |
Te Atatu Peninsula Auckland 0610 New Zealand |
31 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Findlay, Jillian |
Te Atatu Peninsula Auckland 0610 New Zealand |
09 Apr 2021 - 23 Aug 2022 |
Individual | Ward, Adam Peter |
Eden Terrace Auckland 1021 New Zealand |
10 Jun 2011 - 09 Apr 2021 |
Individual | Anderson, Grant Allen |
Cambridge |
18 Dec 1996 - 31 Jul 2005 |
Entity | Keluma Developments Limited Shareholder NZBN: 9429035200987 Company Number: 1553060 |
09 Oct 2009 - 09 Oct 2009 | |
Individual | Seagar, Grey Ingleby |
23 Shortland Street Auckland |
18 Dec 1996 - 31 Jul 2005 |
Entity | Keluma Developments Limited Shareholder NZBN: 9429035200987 Company Number: 1553060 |
09 Oct 2009 - 09 Oct 2009 |
Keith Ronald Ward - Director (Inactive)
Appointment date: 01 Apr 2022
Termination date: 01 Nov 2022
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 Apr 2022
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 01 Apr 2022
Jillian Frances Findlay - Director (Inactive)
Appointment date: 24 Apr 2021
Termination date: 02 Apr 2022
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 11 Aug 2021
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 24 Apr 2021
Keith Ward - Director (Inactive)
Appointment date: 16 Sep 2013
Termination date: 25 Apr 2021
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 24 Apr 2021
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 16 Sep 2013
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 25 Sep 2017
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 May 2019
Adam Peter Ward - Director (Inactive)
Appointment date: 10 Jun 2011
Termination date: 08 Apr 2021
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 06 Jul 2018
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 02 Aug 2014
Michael Head - Director (Inactive)
Appointment date: 18 Sep 2006
Termination date: 31 Jul 2012
Address: Mt Maunganui, Bay Of Plenty, 3116 New Zealand
Address used since 01 Jul 2011
Keith Ronald Ward - Director (Inactive)
Appointment date: 31 Jan 2003
Termination date: 18 Sep 2006
Address: Parnell, Auckland,
Address used since 24 Aug 2005
Elsa Petronella Ward - Director (Inactive)
Appointment date: 18 Dec 1996
Termination date: 31 Jan 2003
Address: Cambridge,
Address used since 18 Dec 1996
New Hope Chinese Church
35 Namata Road
Dura Steel Limited
9b Oranga Avenue
Engineered Solutions & Systems Limited
9b Oranga Avenue
Page20 Limited
29 Namata Road
Crayonbox Creative Limited
8 Oranga Avenue
2m Corporation Limited
39 Paihia Road
Inovio Limited
12 Tawhiri Road
Jk Realty Group Limited
2/45 Namata Road
Niko Properties Limited
2/76 Paihia Road
S C Lin Family Trustee Limited
10-38 Tawa Road
Scl Property Limited
3/34a Athens Rd
Scl Trading Trustee Limited
3/34a Athens Rd