Shortcuts

Reprise Investments Limited

Type: NZ Limited Company (Ltd)
9429039528780
NZBN
368313
Company Number
Registered
Company Status
M696295
Industry classification code
Tourism Development Consultancy Service
Industry classification description
Current address
5 Havelock Road
Havelock North
Havelock North 4130
New Zealand
Physical & service & registered address used since 25 May 2020

Reprise Investments Limited, a registered company, was incorporated on 22 Dec 1987. 9429039528780 is the NZBN it was issued. "Tourism development consultancy service" (ANZSIC M696295) is how the company has been categorised. The company has been supervised by 2 directors: Michelle Gay Witchalls - an active director whose contract started on 06 Apr 1989,
Mark Dorian Witchalls - an active director whose contract started on 06 Apr 1989.
Updated on 30 Mar 2024, the BizDb database contains detailed information about 1 address: 5 Havelock Road, Havelock North, Havelock North, 4130 (type: physical, service).
Reprise Investments Limited had been using 203 Eastbourne Street, Hastings, Hastings as their physical address until 25 May 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 50 shares (50%).

Addresses

Previous addresses

Address: 203 Eastbourne Street, Hastings, Hastings, 4122 New Zealand

Physical & registered address used from 18 Mar 2016 to 25 May 2020

Address: Level 2, Youell House, 1 Hutcheson Street, Blenheim, 7201 New Zealand

Physical & registered address used from 20 Oct 2008 to 18 Mar 2016

Address: Wallace Diack Limited, 19 Henry Street, Blenheim

Registered address used from 18 Feb 2002 to 20 Oct 2008

Address: Wallace Diack Limited, 19 Henry Street, Blenheim

Physical address used from 08 Feb 2002 to 20 Oct 2008

Address: Cook Adam & Co, 181 Spey Street, Invercargill

Registered address used from 08 Feb 2002 to 18 Feb 2002

Address: Cook Adam & Co, 181 Spey Street, Invercargill

Physical address used from 08 Feb 2002 to 08 Feb 2002

Address: Forrest Burns & Ashby, Chartered Accountants, 143 Spey Street, Invercargill

Registered address used from 18 Jul 1997 to 08 Feb 2002

Address: Forrest Burns & Ashby, Chartered Accountants, 143 Spey Street, Invercargill

Physical address used from 30 Jun 1997 to 08 Feb 2002

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 28 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Witchalls, Michelle Gay Rd 2
Napier
4182
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Witchalls, Mark Dorian Rd 2
Napier
4182
New Zealand
Directors

Michelle Gay Witchalls - Director

Appointment date: 06 Apr 1989

Address: Rd 2, Napier, 4182 New Zealand

Address used since 10 Apr 2017


Mark Dorian Witchalls - Director

Appointment date: 06 Apr 1989

Address: Rd 2, Napier, 4182 New Zealand

Address used since 10 Apr 2017

Nearby companies

Safe Surfaces Limited
Suite 1, 202 Eastbourne Street

Onlineautos Limited
Suite 1, 202 Eastbourne Street

Cadeaux Limited
Suite 1, 202 Eastbourne Street

Bay Immigration Limited
Suite 1, 202 Eastbourne Street

Wright Partnership Limited
Suite 1, 202 Eastbourne Street

Koh Lanta Land Limited
Suite 1, 202 Eastbourne Street

Similar companies

Aurum Projects Limited
170 St Georges Road

Eastern Bridge Limited
Flat 3, 90 Gloucester Street

Estway Enterprises Limited
119 Queen Street East

Nga Uri Whakatipu A Hine Mokai Whanau Development Trust Limited
119 Queen Street East

Robert Oliver Enterprises Limited
8 Te Mata Road

Unique Stays & Experiences Limited
Suite 1, 202 Eastbourne Street