Shortcuts

Reinz Member Services Limited

Type: NZ Limited Company (Ltd)
9429038686504
NZBN
630344
Company Number
Registered
Company Status
Current address
Level 3, 155 Khyber Pass Road
Grafton
Auckland 1023
New Zealand
Physical & registered address used since 05 May 2017

Reinz Member Services Limited was registered on 11 May 1994 and issued a number of 9429038686504. The registered LTD company has been run by 18 directors: Rowan Clifford Dixon - an active director whose contract began on 21 Mar 2018,
Bindi Norwell - an inactive director whose contract began on 21 Mar 2018 and was terminated on 12 Mar 2021,
Richard Janes - an inactive director whose contract began on 24 Aug 2010 and was terminated on 21 Mar 2018,
Harold Stephen Titter - an inactive director whose contract began on 24 Sep 2014 and was terminated on 21 Mar 2018,
David Hugo Rankin - an inactive director whose contract began on 24 Aug 2010 and was terminated on 05 Jun 2014.
According to BizDb's database (last updated on 14 Jun 2022), the company filed 1 address: Level 3, 155 Khyber Pass Road, Grafton, Auckland, 1023 (types include: physical, registered).
Up until 05 May 2017, Reinz Member Services Limited had been using Unit 1, 128 Parnell Road, Parnell, Auckland as their registered address.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
Real Estate Institute Of New Zealand Incorporated (an entity) located at Auckland.

Addresses

Principal place of activity

Level 3, 155 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand


Previous addresses

Address: Unit 1, 128 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 20 Jun 2014 to 05 May 2017

Address: 202 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 18 May 2011 to 20 Jun 2014

Address: 202 Parnell Road, Parnell, Auckland New Zealand

Physical address used from 28 Apr 1997 to 20 Jun 2014

Address: 202 Parnell Road, Parnell, Auckland New Zealand

Registered address used from 28 Apr 1997 to 18 May 2011

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: April

Annual return last filed: 04 Apr 2022


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Entity Real Estate Institute Of New Zealand Incorporated Auckland

Ultimate Holding Company

05 Apr 2018
Effective Date
Real Estate Institute Of New Zealand (inc)
Name
Incorp_society
Type
222891
Ultimate Holding Company Number
NZ
Country of origin
Level 3, 155 Khyber Pass Road
Grafton
Auckland 1052
New Zealand
Address
Directors

Rowan Clifford Dixon - Director

Appointment date: 21 Mar 2018

Address: Lucas Heights, Auckland, 0632 New Zealand

Address used since 21 Mar 2018


Bindi Norwell - Director (Inactive)

Appointment date: 21 Mar 2018

Termination date: 12 Mar 2021

Address: Epsom, Auckland, 1051 New Zealand

Address used since 01 May 2018

Address: Epsom, Auckland, 1023 New Zealand

Address used since 21 Mar 2018


Richard Janes - Director (Inactive)

Appointment date: 24 Aug 2010

Termination date: 21 Mar 2018

Address: Thorndon, Wellington, 6011 New Zealand

Address used since 24 Aug 2010


Harold Stephen Titter - Director (Inactive)

Appointment date: 24 Sep 2014

Termination date: 21 Mar 2018

Address: Campbells Bay, Auckland, 0630 New Zealand

Address used since 10 Jun 2016


David Hugo Rankin - Director (Inactive)

Appointment date: 24 Aug 2010

Termination date: 05 Jun 2014

Address: Fendalton, Christchurch, 8041 New Zealand

Address used since 24 Aug 2010


Murray Cleland - Director (Inactive)

Appointment date: 02 Sep 2005

Termination date: 24 Aug 2010

Address: Hamilton,

Address used since 02 Sep 2005


Le Cren Christine - Director (Inactive)

Appointment date: 01 Mar 2006

Termination date: 24 Aug 2010

Address: St Heliers, Auckland,

Address used since 01 Mar 2006


Michael Wade Elford - Director (Inactive)

Appointment date: 20 Sep 2006

Termination date: 24 Aug 2010

Address: Dunedin, 9013 New Zealand

Address used since 20 Sep 2006


Howard Louis Arthur Morley - Director (Inactive)

Appointment date: 30 Sep 2002

Termination date: 18 Sep 2008

Address: Remuera, Auckland,

Address used since 30 Sep 2002


Graeme Alexander Woodley - Director (Inactive)

Appointment date: 02 Nov 2000

Termination date: 20 Sep 2006

Address: Ohoka, Christchurch,

Address used since 02 Nov 2000


Boud Hammelburg - Director (Inactive)

Appointment date: 20 Apr 2004

Termination date: 24 Dec 2005

Address: Hibiscus Coast,

Address used since 14 Jun 2004


Henry Rex Hadley - Director (Inactive)

Appointment date: 23 Feb 1999

Termination date: 31 Mar 2005

Address: Hamilton,

Address used since 23 Feb 1999


Max R Oliver - Director (Inactive)

Appointment date: 23 Feb 1999

Termination date: 30 Sep 2002

Address: St Heliers, Auckland,

Address used since 23 Feb 1999


Eric Stephan Michel Keys - Director (Inactive)

Appointment date: 11 May 1994

Termination date: 15 Nov 2001

Address: St Heliers, Auckland,

Address used since 11 May 1994


Colin Charles Brown - Director (Inactive)

Appointment date: 02 Sep 1994

Termination date: 02 Nov 2000

Address: Hamilton,

Address used since 02 Sep 1994


Richard Hastings Kirk - Director (Inactive)

Appointment date: 11 May 1994

Termination date: 23 Feb 1999

Address: Kohimarama, Auckland,

Address used since 11 May 1994


Kent Nigel Prier - Director (Inactive)

Appointment date: 11 May 1994

Termination date: 23 Feb 1999

Address: Redcliff, Christchurch,

Address used since 11 May 1994


Brian James Macpherson - Director (Inactive)

Appointment date: 11 May 1994

Termination date: 15 Aug 1994

Address: Invercargill,

Address used since 11 May 1994

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street