Reaman Industries 2020 Limited, a registered company, was registered on 04 Jul 1988. 9429039484499 is the NZBN it was issued. "Water treatment equipment mfg" (ANZSIC C244970) is how the company was classified. This company has been run by 7 directors: Brian Stephen Nicholls - an active director whose contract started on 03 May 1997,
Sharleen Wibawa Nicholls - an active director whose contract started on 01 Oct 2009,
Craig Ashley Stace - an inactive director whose contract started on 09 Dec 1996 and was terminated on 03 May 1997,
Geoffrey Lyn Houghton - an inactive director whose contract started on 09 Dec 1996 and was terminated on 03 May 1997,
William Brock Bowen - an inactive director whose contract started on 24 Feb 1992 and was terminated on 09 Dec 1996.
Updated on 25 Feb 2024, BizDb's data contains detailed information about 1 address: an address for share register at 3/14 Lambton Road, Hospital Hill, Napier, 4001 (types include: other, shareregister).
Reaman Industries 2020 Limited had been using 62 Station Street, Napier, Napier as their physical address up to 15 Dec 2011.
Past names used by this company, as we found at BizDb, included: from 29 Nov 1999 to 29 Sep 2020 they were called Seapoint Developments Limited, from 29 Mar 1989 to 29 Nov 1999 they were called Mastic (New Zealand) Limited and from 04 Jul 1988 to 29 Mar 1989 they were called Vytec Corporation Limited.
A single entity owns all company shares (exactly 100 shares) - Nicholls, Brian Stephen - located at 4001, Napier.
Previous addresses
Address #1: 62 Station Street, Napier, Napier, 4010 New Zealand
Physical address used from 20 Dec 2010 to 15 Dec 2011
Address #2: Guardian Trust Building, 62 Station St, Napier, 4010 New Zealand
Registered address used from 20 Dec 2010 to 15 Dec 2011
Address #3: 62 Station Street, Napier New Zealand
Physical address used from 24 Nov 2008 to 20 Dec 2010
Address #4: Guardian Trust Building, 62 Station St, Napier New Zealand
Registered address used from 01 Nov 2007 to 20 Dec 2010
Address #5: 6a Lambton Road, Napier
Physical address used from 24 Aug 2005 to 24 Nov 2008
Address #6: 6a Lambton Road, Napier
Registered address used from 24 Aug 2005 to 01 Nov 2007
Address #7: 130 Wairau Road, Takapuna, Auckland
Physical address used from 14 May 2001 to 14 May 2001
Address #8: 130 Wairau Road, Takapuna, Auckland
Registered address used from 14 May 2001 to 24 Aug 2005
Address #9: 21 Seapoint Road, Napier
Physical address used from 14 May 2001 to 24 Aug 2005
Address #10: Michael A Clarke, Chartered Accountant, Lower Ground Floor, 18 Turner Street, Auckland 1
Registered & physical address used from 28 Mar 2001 to 14 May 2001
Address #11: 3 Goldfields, Wairau Valley, Takapuna, Auckland
Physical address used from 15 Sep 1997 to 28 Mar 2001
Address #12: 3, Goldfield Lane, Wairau Valley, Takapuna
Registered address used from 15 Sep 1997 to 28 Mar 2001
Address #13: 30 Selwyn Street, Onehunga, Auckland
Registered address used from 23 Sep 1993 to 15 Sep 1997
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 16 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Nicholls, Brian Stephen |
Napier 4001 New Zealand |
04 Jul 1988 - |
Brian Stephen Nicholls - Director
Appointment date: 03 May 1997
Address: Napier, Napier, 4110 New Zealand
Address used since 12 Dec 2010
Sharleen Wibawa Nicholls - Director
Appointment date: 01 Oct 2009
Address: Napier, 4001 New Zealand
Address used since 01 Oct 2009
Craig Ashley Stace - Director (Inactive)
Appointment date: 09 Dec 1996
Termination date: 03 May 1997
Address: Mairangi Bay,
Address used since 09 Dec 1996
Geoffrey Lyn Houghton - Director (Inactive)
Appointment date: 09 Dec 1996
Termination date: 03 May 1997
Address: Glenfield,
Address used since 09 Dec 1996
William Brock Bowen - Director (Inactive)
Appointment date: 24 Feb 1992
Termination date: 09 Dec 1996
Address: Cremorne, N.s.w., Australia 2090,
Address used since 24 Feb 1992
Herbert M Elliott - Director (Inactive)
Appointment date: 30 Nov 1995
Termination date: 30 Oct 1996
Address: San Fancisco, Ca94121, United States,
Address used since 30 Nov 1995
Andrew Marcel Spriet - Director (Inactive)
Appointment date: 24 Feb 1992
Termination date: 30 Nov 1995
Address: London, Ontario, Canada,
Address used since 24 Feb 1992
School Development Limited
3/14 Lambton Road
Tekam Marine Limited
3/14 Lambton Road
Rogers Road Developments Limited
3/14 Lambton Road
Woodland Developments Limited
3/14 Lambton Road
Tontine Consultants Limited
5 Chilton Road
East Coast Stump Grinders Limited
47 Burns Road
Arctica Pure Water Limited
97 Westmorland Rise
Ecocycle Corporation Limited
396a Oropi Road
Gb Innovations Limited
50 Gloucester Road
Hydrozone Limited
28 Brown St, Inglewood
Okere Trading Limited
26 Jameson Avenue
Waterplus 2008 Limited
301 Nottingley Road