Reedy Holdings Limited, a registered company, was launched on 19 Nov 1987. 9429039509154 is the number it was issued. This company has been supervised by 5 directors: Tilly Te Koingo Reedy - an active director whose contract began on 26 Feb 1990,
Tamati Muturangi Reedy - an active director whose contract began on 26 Feb 1990,
Rachel Ngarangi Acton - an inactive director whose contract began on 07 Dec 1997 and was terminated on 31 Aug 2009,
Riripeti Heneriata Reedy - an inactive director whose contract began on 21 Mar 2002 and was terminated on 31 Aug 2009,
Eruera Terauna Reedy - an inactive director whose contract began on 07 Dec 1997 and was terminated on 01 Dec 1998.
Last updated on 22 Mar 2024, our database contains detailed information about 1 address: 214 Main Road, Tawa, Wellington, 5028 (category: physical, service).
Reedy Holdings Limited had been using 23 Glenside Road, Glenside, Wellington as their registered address until 04 Oct 2021.
Past names for this company, as we established at BizDb, included: from 19 Nov 1987 to 16 May 1990 they were named Homer Holdings Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 23 Glenside Road, Glenside, Wellington, 6037 New Zealand
Registered & physical address used from 01 Dec 2020 to 04 Oct 2021
Address: 22 Prosser Street, Elsdon, Porirua, 5022 New Zealand
Registered & physical address used from 30 Nov 2020 to 01 Dec 2020
Address: Level 1, 50 Customhouse Quay, Wellington, 6011 New Zealand
Physical & registered address used from 11 Sep 2019 to 30 Nov 2020
Address: Flat 9, 5 Kent Terrace, Mount Victoria, Wellington, 6011 New Zealand
Physical & registered address used from 22 Aug 2017 to 11 Sep 2019
Address: 28 Westchester Drive, Glenside, Wellington, 6037 New Zealand
Physical & registered address used from 21 May 2014 to 22 Aug 2017
Address: 2 Stebbings Road, Churton Park, Wellington 6037 New Zealand
Physical & registered address used from 24 Feb 2009 to 21 May 2014
Address: Level 1, Central House, 26 Brandon Street, Wellington
Physical address used from 18 May 2000 to 18 May 2000
Address: 1 Stebbing Road, Glenside, Johnsonville, Wellington
Physical address used from 18 May 2000 to 24 Feb 2009
Address: Level 1, Central House, 26 Brandon Street, Wellington
Registered address used from 30 Jul 1999 to 24 Feb 2009
Address: 1 Stebbings Road, Glenside, Wellington
Registered address used from 19 Jul 1996 to 30 Jul 1999
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 04 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Reedy, Tamati Muturangi |
Glenside Wellington 6037 New Zealand |
19 Nov 1987 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Reedy, Tilly Te Koingo |
Glenside Wellington 6037 New Zealand |
19 Nov 1987 - |
Tilly Te Koingo Reedy - Director
Appointment date: 26 Feb 1990
Address: Glenside, Wellington, 6037 New Zealand
Address used since 03 Sep 2019
Address: Glenside, Wellington, 6037 New Zealand
Address used since 13 May 2014
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 14 Aug 2017
Tamati Muturangi Reedy - Director
Appointment date: 26 Feb 1990
Address: Glenside, Wellington, 6037 New Zealand
Address used since 03 Sep 2019
Address: Glenside, Wellington, 6037 New Zealand
Address used since 13 May 2014
Address: Mount Victoria, Wellington, 6011 New Zealand
Address used since 14 Aug 2017
Rachel Ngarangi Acton - Director (Inactive)
Appointment date: 07 Dec 1997
Termination date: 31 Aug 2009
Address: Glenside, Wellington 6004,
Address used since 07 Dec 1997
Riripeti Heneriata Reedy - Director (Inactive)
Appointment date: 21 Mar 2002
Termination date: 31 Aug 2009
Address: Glenside, Wellington 6004,
Address used since 09 Apr 2008
Eruera Terauna Reedy - Director (Inactive)
Appointment date: 07 Dec 1997
Termination date: 01 Dec 1998
Address: Glenside, Wellington,
Address used since 07 Dec 1997
Pickled Parrot Property Management Limited
Apartment 10
Khadouri Investments Limited
Apt 3f
Brightacres Limited
Apartment 10
Bats Theatre Charitable Trust
1 Kent Terrace
Bats Theatre Limited
1 Kent Terrace
Flick Energy Limited
8 Kent Terrace