Shortcuts

Reaman Industries 2020 Limited

Type: NZ Limited Company (Ltd)
9429039484499
NZBN
382221
Company Number
Registered
Company Status
C244970
Industry classification code
Water Treatment Equipment Mfg
Industry classification description
C245120
Industry classification code
Pump And Compressor Mfg
Industry classification description
Current address
3/14 Lambton Road
Hospital Hill
Napier 4110
New Zealand
Registered & physical & service address used since 15 Dec 2011
3/14 Lambton Road
Hospital Hill
Napier 4001
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 05 Dec 2012

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.

Addresses

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

Contact info
64 27 5440023
Phone
sharleen@reaman.co.nz
Email
No website
Website
www.reaman.co.nz
06 Dec 2021 Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Nicholls, Brian Stephen Napier
4001
New Zealand
Directors

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

Nearby companies
Similar companies

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