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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Witchalls, Michelle Gay |
Rd 2 Napier 4182 New Zealand |
06 Apr 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Witchalls, Mark Dorian |
Rd 2 Napier 4182 New Zealand |
06 Apr 2004 - |
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
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
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