Rein Holdings Limited, a registered company, was incorporated on 18 Aug 1988. 9429039437761 is the NZBN it was issued. This company has been supervised by 2 directors: Eric Philip Rein Hennephof - an active director whose contract started on 18 Aug 1988,
Margaret Ann Hennephof - an inactive director whose contract started on 18 Aug 1988 and was terminated on 10 Sep 1998.
Last updated on 25 Feb 2024, BizDb's data contains detailed information about 1 address: Po Box 8093, Symonds Street, Auckland, 1150 (category: postal, registered).
Rein Holdings Limited had been using Level 29, 188 Quay Street, Auckland Central, Auckland as their registered address until 07 Nov 2016.
Previous aliases used by the company, as we managed to find at BizDb, included: from 18 Aug 1988 to 14 May 1990 they were called Mayland Holdings Limited.
A single entity owns all company shares (exactly 200 shares) - Hennephof, Eric Phillip Rein - located at 1150, Pakuranga, Manukau.
Principal place of activity
37 Riverlea Avenue, Pakuranga, Auckland, 2010 New Zealand
Previous addresses
Address #1: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jul 2014 to 07 Nov 2016
Address #2: Level 6, 51 Shortland Street, Auckland, 1010 New Zealand
Registered & physical address used from 08 May 2014 to 16 Jul 2014
Address #3: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 18 May 2011 to 08 May 2014
Address #4: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Registered & physical address used from 30 Apr 2010 to 18 May 2011
Address #5: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 24 Apr 2008 to 30 Apr 2010
Address #6: Whk Gosling Chapman, A Division Of Whk, (nz) Ltd, Level 6, Whk Gosling, Chapman Tower, 51-53 Shortland Str, Auck
Physical & registered address used from 26 Apr 2007 to 24 Apr 2008
Address #7: C/-gosling Chapman, A Division Of Whk, (nz) Ltd, Gosling Chapman Tower, Level 6, 51-53 Shortland Str, Auckland
Physical & registered address used from 21 Apr 2006 to 26 Apr 2007
Address #8: C/- Burns Mccurrach, Level 5, Union House, 132 Quay Street, Auckland
Registered address used from 01 Oct 2000 to 21 Apr 2006
Address #9: Same As Registered Office
Physical address used from 01 Oct 2000 to 21 Apr 2006
Address #10: C/- Burns Mccurrach, Level 5, Union House, 132 Quay Street, Auckland
Physical address used from 01 Oct 2000 to 01 Oct 2000
Address #11: C/- Appleby Burns & Mccurrach, Level 5, Union House, 32 Quay Street, Auckland
Registered address used from 13 May 1998 to 01 Oct 2000
Address #12: C/- Appleby Burns & Mccurrach, Level 5, Union House, 32 Quay Street, Auckland
Physical address used from 01 Jul 1997 to 01 Oct 2000
Address #13: Victoria House, Victoria Street, Auckland
Registered address used from 15 May 1997 to 13 May 1998
Basic Financial info
Total number of Shares: 200
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 200 | |||
Individual | Hennephof, Eric Phillip Rein |
Pakuranga Manukau 2010 New Zealand |
18 Aug 1988 - |
Eric Philip Rein Hennephof - Director
Appointment date: 18 Aug 1988
Address: Pakuranga, Manukau, 2010 New Zealand
Address used since 23 Apr 2010
Margaret Ann Hennephof - Director (Inactive)
Appointment date: 18 Aug 1988
Termination date: 10 Sep 1998
Address: Epsom, Auckland,
Address used since 18 Aug 1988
Hennephof Trustees Limited
37 Riverlea Avenue
4h Investments Limited
37 Riverlea Avenue
Bramer Technical Services Limited
37 Riverlea Avenue
Eldon Orchards Limited
45 Riverlea Avenue
The Civics Education Trust Of New Zealand
28 Riverlea Avenue
Igna Limited
24 Browns Avenue