Shortcuts

Reefton Properties Limited

Type: NZ Limited Company (Ltd)
9429040521749
NZBN
89555
Company Number
Registered
Company Status
Current address
5b 38 James Cook Crescent
Remuera
Auckland 1050
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 23 Jun 2006
5b 38 James Cook Crescent
Remuera
Auckland 1050 New Zealand
Physical & registered & service address used since 30 Jun 2006

Reefton Properties Limited was launched on 26 Nov 1973 and issued an NZ business identifier of 9429040521749. The registered LTD company has been supervised by 2 directors: Neville Alexander Crichton - an active director whose contract began on 17 May 1991,
Pamela Jean Fauvel - an active director whose contract began on 09 Mar 2013.
According to BizDb's data (last updated on 12 Apr 2024), this company filed 1 address: 5B 38 James Cook Crescent, Remuera, Auckland 1050 (type: physical, registered).
Up until 30 Jun 2006, Reefton Properties Limited had been using 40 Eastbourne Road, Remuera, Auckland as their registered address.
BizDb found other names for this company: from 26 Nov 1973 to 30 Apr 2013 they were named Crichton Imports Limited.
A total of 500 shares are issued to 2 groups (2 shareholders in total). In the first group, 499 shares are held by 1 entity, namely:
Crichton, Neville Alexander (an individual) located at Point Piper, Sydney Nsw postcode 2027.
Then there is a group that consists of 1 shareholder, holds 0.2 per cent shares (exactly 1 share) and includes
Fauvel, Pamela Jean - located at Remuera, Auckland 1050.

Addresses

Previous addresses

Address #1: 40 Eastbourne Road, Remuera, Auckland

Registered address used from 02 May 2003 to 30 Jun 2006

Address #2: Fauvel & Associates, 40 Eastbourne Road, Remuera, Auckland

Physical address used from 02 May 2003 to 30 Jun 2006

Address #3: Fauvel & Associates, 349 Remuera Road, Auckland

Registered address used from 08 May 2001 to 02 May 2003

Address #4: Fauvel & Associates, 349 Remuera Road, Auckland

Physical address used from 08 May 2001 to 08 May 2001

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: May

Financial report filing month: June

Annual return last filed: 01 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 499
Individual Crichton, Neville Alexander Point Piper
Sydney Nsw
2027
Australia
Shares Allocation #2 Number of Shares: 1
Individual Fauvel, Pamela Jean Remuera
Auckland 1050

New Zealand
Directors

Neville Alexander Crichton - Director

Appointment date: 17 May 1991

ASIC Name: Balverona Pty Ltd

Address: Lidcombe, Sydney Nsw, 2141 Australia

Address: Point Piper, Sydney Nsw, 2027 Australia

Address used since 06 Feb 2019

Address: Point Piper, Sydney, Australia

Address used since 01 May 2004

Address: Waterloo, Sydney Nsw, 2017 Australia

Address: Double Bay, Sydney Nsw, 2028 Australia

Address used since 24 Nov 2017

Address: Waterloo, Sydney Nsw, 2017 Australia

Address: Point Piper, Sydney, 2027 Australia

Address used since 01 May 2017


Pamela Jean Fauvel - Director

Appointment date: 09 Mar 2013

Address: 38 James Cook Crescent, Auckland, 1050 New Zealand

Address used since 09 Mar 2013

Nearby companies

Ramerican Limited
5b -38 James Cook Crescent

Dodge Ram Nz Limited
5b -38 James Cook Crescent

Chery Automobile New Zealand Limited
5b-38 James Cook Crescent

Fauvel & Associates Limited
5b -38 James Cook Crescent

Torino Motors Limited
5b-38 James Cook Crescent

Maxus Automotive Limited
5b / 38 James Cook Crescent