Alan Reid Limited, a registered company, was launched on 28 May 1968. 9429040618302 is the NZBN it was issued. The company has been run by 5 directors: Kylie Louise Cox - an active director whose contract started on 18 Aug 2017,
Michael Ian Cox - an inactive director whose contract started on 18 Aug 2017 and was terminated on 16 May 2022,
Clive Alan Reid - an inactive director whose contract started on 03 May 2017 and was terminated on 24 Aug 2017,
Alan Reid - an inactive director whose contract started on 20 Nov 1980 and was terminated on 03 May 2017,
Evelyn Reid - an inactive director whose contract started on 20 Nov 1980 and was terminated on 12 Apr 2010.
Last updated on 02 May 2025, our data contains detailed information about 1 address: 1 Princes Street, Paeroa, 3600 (types include: service, registered).
Alan Reid Limited had been using 44 Heuheu Street, Taupo as their physical address up to 04 Sep 2017.
A single entity controls all company shares (exactly 5000 shares) - Kl Evans Limited - located at 3600, Paeroa, Paeroa.
Previous addresses
Address #1: 44 Heuheu Street, Taupo, 3330 New Zealand
Physical & registered address used from 01 Jul 2011 to 04 Sep 2017
Address #2: 20 Cooper Place, Chedworth Park, Hamilton 3210 New Zealand
Registered & physical address used from 22 Sep 2008 to 01 Jul 2011
Address #3: Miranda Road, Waitakaruru, R D 6, Thames
Physical address used from 18 Jun 1997 to 22 Sep 2008
Address #4: Miranda Rd, Waitakaruru, Rd 6, Thames
Registered address used from 02 Mar 1994 to 22 Sep 2008
Address #5: 17 Hall St, Pukekohe
Registered address used from 15 Feb 1994 to 02 Mar 1994
Basic Financial info
Total number of Shares: 5000
Annual return filing month: February
Annual return last filed: 18 Feb 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 5000 | |||
| Entity (NZ Limited Company) | Kl Evans Limited Shareholder NZBN: 9429031115872 |
Paeroa Paeroa 3600 New Zealand |
21 Aug 2017 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Reid, Alan |
Summerset Village 2 Wharewaka Road, Taupo 3330 New Zealand |
28 May 1968 - 21 Aug 2017 |
| Individual | Reid, Clive Alan |
Taupo Taupo 3330 New Zealand |
05 Jul 2010 - 21 Aug 2017 |
| Individual | Reid, Cris Robert |
Pukekohe Pukekohe 2120 New Zealand |
05 Jul 2010 - 21 Aug 2017 |
| Individual | Reid, Evelyn |
Summerset Village 2 Wharewaka Road, Taupo New Zealand |
28 May 1968 - 05 Jul 2010 |
Kylie Louise Cox - Director
Appointment date: 18 Aug 2017
Address: Rd 1, Ngatea, 3597 New Zealand
Address used since 18 Aug 2017
Address: Rd 6, Thames, 3576 New Zealand
Address used since 02 Jun 2020
Michael Ian Cox - Director (Inactive)
Appointment date: 18 Aug 2017
Termination date: 16 May 2022
Address: Rd 6, Thames, 3576 New Zealand
Address used since 02 Jun 2020
Address: Rd 1, Ngatea, 3597 New Zealand
Address used since 18 Aug 2017
Clive Alan Reid - Director (Inactive)
Appointment date: 03 May 2017
Termination date: 24 Aug 2017
Address: Wharewaka, Taupo, 3330 New Zealand
Address used since 03 May 2017
Alan Reid - Director (Inactive)
Appointment date: 20 Nov 1980
Termination date: 03 May 2017
Address: Summerset Village, 2 Wharewaka Road, Taupo, 3330 New Zealand
Address used since 15 Sep 2008
Evelyn Reid - Director (Inactive)
Appointment date: 20 Nov 1980
Termination date: 12 Apr 2010
Address: Summerset Village, 2 Wharewaka Road, Taupo, 3330 New Zealand
Address used since 15 Sep 2008
I.t.s. (no 105) Limited
1 Princes Street
I.t.s. (no 104) Limited
1 Princes Street
I.t.s. (no 102) Limited
1 Princes Street
I.t.s. (no 101) Limited
1 Princes Street
I.t.s. (no 103) Limited
1 Princes Street
Clear View Dairy Farm Limited
1 Princes Street