R.e.o. Limited was launched on 01 Sep 1995 and issued an NZ business identifier of 9429038437816. This registered LTD company has been managed by 7 directors: Robert Shaun Clarke - an active director whose contract began on 10 Mar 2001,
Samuel Wiremu Clarke - an active director whose contract began on 25 Aug 2015,
Jessica Roimata Clarke - an active director whose contract began on 11 Oct 2021,
Louise Pipiriana Clarke - an inactive director whose contract began on 05 Sep 1995 and was terminated on 17 Jun 2018,
Tyne Ropata - an inactive director whose contract began on 05 Sep 1995 and was terminated on 01 Apr 2014.
As stated in our data (updated on 25 Feb 2024), this company uses 3 addresses: 9 Signal Hill Road, Mount Pleasant, Christchurch, 8081 (office address),
113B Waipapa Road, Kerikeri, 0230 (physical address),
113B Waipapa Road, Kerikeri, 0230 (service address),
113B Waipapa Road, Kerikeri, 0230 (registered address) among others.
Up to 08 Jan 2021, R.e.o. Limited had been using 113B Waipapa Road, Rd 2, Kerikeri as their physical address.
A total of 37620 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 37620 shares are held by 1 entity, namely:
Clarke, Robert Shaun (a director) located at Rd 2, Kerikeri postcode 0295. R.e.o. Limited was classified as "School - primary school" (business classification P802120).
Principal place of activity
9 Signal Hill Road, Mount Pleasant, Christchurch, 8081 New Zealand
Previous addresses
Address #1: 113b Waipapa Road, Rd 2, Kerikeri, 0295 New Zealand
Physical & registered address used from 24 Oct 2019 to 08 Jan 2021
Address #2: 113b Waipapa Road, Rd 2, Kerikeri, 0295 New Zealand
Physical & registered address used from 23 Oct 2019 to 24 Oct 2019
Address #3: 14 Victoria Avenue, Palmerston North, 4410 New Zealand
Registered & physical address used from 05 Sep 2014 to 23 Oct 2019
Address #4: Shop 2, 17 Clearwater Cove, Westharbour, Auckland, 0618 New Zealand
Registered & physical address used from 26 Aug 2013 to 05 Sep 2014
Address #5: 1/93 Hobsonville Road, Westharbour, Auckland New Zealand
Registered & physical address used from 01 Sep 1995 to 26 Aug 2013
Basic Financial info
Total number of Shares: 37620
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: 37620 | |||
Director | Clarke, Robert Shaun |
Rd 2 Kerikeri 0295 New Zealand |
09 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Clarke, Louise Pipiriana |
Griffith Canberra, Act 2603 Australia |
01 Sep 1995 - 09 Nov 2018 |
Individual | Ropata, Tyne |
Bulls |
01 Sep 1995 - 03 Apr 2014 |
Robert Shaun Clarke - Director
Appointment date: 10 Mar 2001
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 25 Aug 2022
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 09 Nov 2018
Address: Griffith, Canberra, Act, 2603 Australia
Address used since 28 Aug 2014
Address: Kaikohe, 0473 New Zealand
Address used since 12 Sep 2017
Samuel Wiremu Clarke - Director
Appointment date: 25 Aug 2015
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 25 Aug 2022
Address: Rd 2, Kerikeri, 0295 New Zealand
Address used since 15 Oct 2019
Address: Totara Vale, Auckland, 0629 New Zealand
Address used since 11 Aug 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 12 Sep 2017
Jessica Roimata Clarke - Director
Appointment date: 11 Oct 2021
Address: Kerikeri, Kerikeri, 0230 New Zealand
Address used since 25 Aug 2022
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 11 Oct 2021
Louise Pipiriana Clarke - Director (Inactive)
Appointment date: 05 Sep 1995
Termination date: 17 Jun 2018
Address: Kaikohe, 0473 New Zealand
Address used since 12 Sep 2017
Address: Griffith, Canberra, Act, 2603 Australia
Address used since 28 Aug 2014
Tyne Ropata - Director (Inactive)
Appointment date: 05 Sep 1995
Termination date: 01 Apr 2014
Address: Bulls,
Address used since 05 Sep 1995
Paora Tuhari Ropata - Director (Inactive)
Appointment date: 10 Mar 2001
Termination date: 01 Apr 2014
Address: Bulls 5452, 4818 New Zealand
Address used since 10 Mar 2001
Rererangi James - Director (Inactive)
Appointment date: 05 Sep 1995
Termination date: 23 Apr 1996
Address: Ratana,
Address used since 05 Sep 1995
Manchester Square Investments Limited
14 Victoria Avenue
Indoquin Limited
14 Victoria Ave
Monster Value Autos (hb) Limited
12 Victoria Avenue
Amq Trustee Services Limited
12 Victoria Avenue
Bloomoon (nz) Limited
12 Victoria Avenue
Kozmhk Investments Limited
12 Victoria Avenue
Imitate Me Dance Community Limited
13f2 Andromeda Crescent
Manunui Parent Teacher Association Trust
Manunui School
Matahui Road School (2004) Limited
Ingham Mora Limited
Squiggle Limited
62 Clyde Street
Sunshine Books International Limited
Offices Of Hudson Kasper
White Cleaning Limited
8 Nagle Place