Sharp Reel Limited was incorporated on 20 Sep 1994 and issued an NZBN of 9429038603259. The registered LTD company has been supervised by 2 directors: Christopher Gibb - an active director whose contract began on 20 Sep 1994,
Marie Isobel Gibb - an active director whose contract began on 01 Apr 2016.
As stated in our information (last updated on 22 Mar 2024), the company registered 1 address: 1/1 Otatara Street, Taradale, Napier, 4112 (type: physical, registered).
Until 06 Dec 2016, Sharp Reel Limited had been using 311 Townshend Street, Hastings as their physical address.
BizDb found past names used by the company: from 09 Jul 2003 to 27 Nov 2012 they were called C G H Services Limited, from 09 Jul 1997 to 09 Jul 2003 they were called Pirtek (Hawkes Bay) Limited and from 12 Jan 1995 to 09 Jul 1997 they were called Twin City Services Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Gibb, Christopher (an individual) located at Taradale, Napier postcode 4112.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Gibb, Marie Isobel - located at Taradale, Napier.
Previous addresses
Address #1: 311 Townshend Street, Hastings New Zealand
Physical & registered address used from 10 Sep 2008 to 06 Dec 2016
Address #2: 605 Williams Street, Hastings
Physical & registered address used from 10 Sep 2003 to 10 Sep 2008
Address #3: Pirtek ( H B) Limited, 605 Wiliams Street, Hasting
Registered address used from 17 Mar 2001 to 10 Sep 2003
Address #4: Pirtek (hawkes Bay) Limited, 605 Williams Street, Hastings
Physical address used from 18 Nov 1999 to 10 Sep 2003
Address #5: C/- Mr & Mrs C Gibb, 99 Tollemache Road East, Hastings
Physical address used from 18 Nov 1999 to 18 Nov 1999
Address #6: C/-mr & Mrs C Gibb, 99 Tollemache Road East, Hastings
Registered address used from 01 Oct 1999 to 17 Mar 2001
Address #7: C-mr & Mrs C Gibb, 99 Tollemache Road East, Hastings
Registered address used from 08 Sep 1997 to 01 Oct 1999
Address #8: C-mr & Mrs C Gibb, Tollemache Road East, Hastings
Registered address used from 23 Jan 1995 to 08 Sep 1997
Address #9: 47 Austin Street, Napier
Registered & physical address used from 23 Jan 1995 to 23 Jan 1995
Address #10: C- Mr & Mrs C Gibb, Tollemache Road East, Hastings
Registered & physical address used from 23 Jan 1995 to 23 Jan 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 16 Aug 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Gibb, Christopher |
Taradale Napier 4112 New Zealand |
20 Sep 1994 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Gibb, Marie Isobel |
Taradale Napier 4112 New Zealand |
20 Sep 1994 - |
Christopher Gibb - Director
Appointment date: 20 Sep 1994
Address: Taradale, Napier, 4112 New Zealand
Address used since 25 Oct 2018
Address: Taradale, Napier, 4112 New Zealand
Address used since 28 Nov 2016
Marie Isobel Gibb - Director
Appointment date: 01 Apr 2016
Address: Taradale, Napier, 4112 New Zealand
Address used since 25 Oct 2018
Address: Taradale, Napier, 4112 New Zealand
Address used since 01 Apr 2016
A Cake Occasion Limited
6 Avondale Road
Evagreen Limited
2/16 Totara Street
Island Bay Investments Limited
27 Neeve Road
218 Csr Limited
5 Avon Terrace
Maxted Limited
5 Avon Terrace
Pink Cuisine Limited
200 Gloucester Street