Julian Reynolds Agency Co Limited, a registered company, was registered on 21 Sep 1976. 9429040450667 is the New Zealand Business Number it was issued. The company has been supervised by 6 directors: Julian John Reynolds - an active director whose contract began on 15 Oct 1990,
Andrew Grant Dalton - an inactive director whose contract began on 01 May 2003 and was terminated on 18 Apr 2006,
Wilfred Marley - an inactive director whose contract began on 01 May 2003 and was terminated on 13 Apr 2006,
Te Kani Te Auripo Rewita Williams - an inactive director whose contract began on 01 May 2003 and was terminated on 04 Nov 2004,
Harry O'hara Howe - an inactive director whose contract began on 15 Apr 1999 and was terminated on 30 Sep 2004.
Updated on 26 Mar 2024, BizDb's data contains detailed information about 1 address: 23 Aviemore Drive, Highland Park, Auckland, 2010 (type: physical, service).
Julian Reynolds Agency Co Limited had been using 1St Floor, 2 Burns Ave, Takapuna, Auckland as their registered address until 29 Sep 2015.
A total of 1790000 shares are issued to 5 shareholders (3 groups). The first group consists of 1 share (0%) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 1342500 shares (75%). Lastly the next share allotment (447499 shares 25%) made up of 2 entities.
Previous addresses
Address: 1st Floor, 2 Burns Ave, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 21 Jul 2011 to 29 Sep 2015
Address: Henning & Associates Ltd, Chartered, Accountants, 1st Floor, 2 Burns Ave, Takapuna, North Shore City 0622 New Zealand
Physical & registered address used from 24 Jun 2010 to 21 Jul 2011
Address: Hennings & Associates Ltd,ca, First Floor Spicers House, 2 Burns Ave, Takapuna
Registered & physical address used from 08 Jun 2006 to 24 Jun 2010
Address: Marley Loft, Level 6, 130 Broadway, Newmarket
Physical address used from 01 Jul 1997 to 08 Jun 2006
Address: 7th Floor, Air New Zealand House, 1 Queen Street, Auckland 1
Registered address used from 31 May 1995 to 08 Jun 2006
Basic Financial info
Total number of Shares: 1790000
Annual return filing month: July
Annual return last filed: 30 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Reynolds, Julian John |
Rd 4 Whangarei 0174 New Zealand |
21 Sep 1976 - |
Shares Allocation #2 Number of Shares: 1342500 | |||
Individual | Reynolds, Julian John |
Rd 4 Whangarei 0174 New Zealand |
21 Sep 1976 - |
Individual | Loo, Arthur |
Newmarket Auckland 1023 New Zealand |
19 Jul 2006 - |
Shares Allocation #3 Number of Shares: 447499 | |||
Individual | Reynolds, Julian John |
Rd 4 Whangarei 0174 New Zealand |
21 Sep 1976 - |
Individual | Loo, Arthur |
Newmarket Auckland 1023 New Zealand |
19 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | H & A Trustees (no2) Limited Shareholder NZBN: 9429034743584 Company Number: 1639391 |
19 Jul 2006 - 06 Jul 2017 | |
Individual | Williams, Te Kani Te Auripo Rewita |
Avondale Auckland |
21 Sep 1976 - 26 Jul 2004 |
Individual | Hou, Koroti Paahi |
Avondale Auckland |
21 Sep 1976 - 26 Jul 2004 |
Individual | Marley, Wilfred |
Northcote Auckland |
21 Sep 1976 - 27 Oct 2004 |
Individual | Howe, Harry O'hara |
Avondale Auckland |
21 Sep 1976 - 26 Jul 2004 |
Individual | Newfield, Peter |
Takapuna Auckland |
21 Sep 1976 - 27 Oct 2004 |
Entity | H & A Trustees (no2) Limited Shareholder NZBN: 9429034743584 Company Number: 1639391 |
19 Jul 2006 - 06 Jul 2017 |
Julian John Reynolds - Director
Appointment date: 15 Oct 1990
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 01 Apr 2013
Andrew Grant Dalton - Director (Inactive)
Appointment date: 01 May 2003
Termination date: 18 Apr 2006
Address: 692 Whitford-maraetai Road, R D 1, Howick,
Address used since 01 May 2003
Wilfred Marley - Director (Inactive)
Appointment date: 01 May 2003
Termination date: 13 Apr 2006
Address: Northcote, Auckland,
Address used since 01 May 2003
Te Kani Te Auripo Rewita Williams - Director (Inactive)
Appointment date: 01 May 2003
Termination date: 04 Nov 2004
Address: Mt Wellington, Auckland,
Address used since 01 May 2003
Harry O'hara Howe - Director (Inactive)
Appointment date: 15 Apr 1999
Termination date: 30 Sep 2004
Address: Avondale, Auckland,
Address used since 15 Apr 1999
Robert Steven Rudd - Director (Inactive)
Appointment date: 01 May 2003
Termination date: 10 Jun 2004
Address: Westmere, Auckland,
Address used since 01 May 2003
James & Morgan Holdings Limited
23 Aviemore Drive
Gk Accounting Administration Limited
23 Aviemore Drive
D & J Turner Holdings Limited
23 Aviemore Drive
2k Investments Limited
23 Aviemore Drive
Gk Independent Trustees (1070) Limited
23 Aviemore Drive
Gk Independent Trustees (1066) Limited
23 Aviemore Drive