Reynolds Holdings Limited, a registered company, was registered on 23 Dec 1966. 9429040634999 is the NZ business number it was issued. This company has been managed by 6 directors: Keith Norman Goodall - an active director whose contract started on 22 Jun 2023,
Alison Claire Gilbert - an active director whose contract started on 22 Jun 2023,
Robert Anthony Kriletich - an inactive director whose contract started on 17 May 1991 and was terminated on 22 Jun 2023,
Lincoln Alexander Sharp - an inactive director whose contract started on 31 Mar 2023 and was terminated on 22 Jun 2023,
John Victor Imperatrice - an inactive director whose contract started on 17 May 1991 and was terminated on 31 Mar 2023.
Updated on 17 Apr 2024, BizDb's data contains detailed information about 1 address: Level 2, 5-7 Kingdon Street, Newmarket, Newmarket, Auckland, 1023 (types include: registered, registered).
Reynolds Holdings Limited had been using Level 2, 1 Wesley Street, Pukekohe as their registered address up until 08 Aug 2014.
All shares (60000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Goodall, Keith Norman (an individual) located at Point England, Auckland postcode 1072,
Dw Reynolds Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address #1: Level 2, 1 Wesley Street, Pukekohe, 2120 New Zealand
Registered address used from 25 Jul 2013 to 08 Aug 2014
Address #2: C/- Campbell Tyson Cooper White Ltd, 17 Hall Street, Pukekohe, 2120 New Zealand
Physical & registered address used from 28 Jul 2011 to 25 Jul 2013
Address #3: C/-campbell Tyson Cooper White Limited, 17 Hall Street, Pukekohe New Zealand
Physical & registered address used from 09 May 2006 to 28 Jul 2011
Address #4: C/- Cooper White & Associates Ltd, Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Physical & registered address used from 22 Jul 2003 to 09 May 2006
Address #5: Suite 2 Ground Floor, 12 Seddon Street, Pukekohe
Physical address used from 10 Jul 2002 to 22 Jul 2003
Address #6: Cooper White & Associates, Chartered, Accountants, Suite 2,ground Floor, 12m Seddon Str, Pukekohe
Physical address used from 04 Aug 1997 to 04 Aug 1997
Address #7: Cnr Roulston Street And Massey, Avenue, Pukekohe
Registered address used from 01 May 1997 to 22 Jul 2003
Basic Financial info
Total number of Shares: 60000
Annual return filing month: July
Annual return last filed: 07 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 60000 | |||
Individual | Goodall, Keith Norman |
Point England Auckland 1072 New Zealand |
08 May 2023 - |
Entity (NZ Limited Company) | Dw Reynolds Trustees Limited Shareholder NZBN: 9429051226848 |
Auckland Central Auckland 1010 New Zealand |
08 May 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Sandra L |
Rd 3 Drury 2579 New Zealand |
23 Dec 1966 - 29 Jul 2019 |
Individual | Kriletich, Robert Anthony |
Clarks Beach Clarks Beach 2122 New Zealand |
23 Dec 1966 - 08 May 2023 |
Individual | Kriletich, Robert Anthony |
Clarks Beach Clarks Beach 2122 New Zealand |
23 Dec 1966 - 08 May 2023 |
Individual | Imperatrice, John Victor |
Remuera Auckland 1050 New Zealand |
23 Dec 1966 - 08 May 2023 |
Individual | Imperatrice, John Victor |
Remuera Auckland 1050 New Zealand |
23 Dec 1966 - 08 May 2023 |
Keith Norman Goodall - Director
Appointment date: 22 Jun 2023
Address: Point England, Auckland, 1072 New Zealand
Address used since 22 Jun 2023
Alison Claire Gilbert - Director
Appointment date: 22 Jun 2023
Address: Pakuranga Heights, Auckland, 2010 New Zealand
Address used since 22 Jun 2023
Robert Anthony Kriletich - Director (Inactive)
Appointment date: 17 May 1991
Termination date: 22 Jun 2023
Address: Clarks Beach, Clarks Beach, 2122 New Zealand
Address used since 11 Aug 2015
Address: Clarks Beach, Clarks Beach, 2122 New Zealand
Address used since 14 Jul 2017
Lincoln Alexander Sharp - Director (Inactive)
Appointment date: 31 Mar 2023
Termination date: 22 Jun 2023
Address: Rd 3, Pukekohe, 2678 New Zealand
Address used since 31 Mar 2023
John Victor Imperatrice - Director (Inactive)
Appointment date: 17 May 1991
Termination date: 31 Mar 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 17 May 1991
Elva Valerie Reynolds - Director (Inactive)
Appointment date: 17 May 1991
Termination date: 28 Sep 1995
Address: Pukekohe,
Address used since 17 May 1991
Franklin Law Trustee (bullen) Limited
Level 2, 1 Wesley Street
Franklin Law (hale) Trustee Limited
Level 2, 1 Wesley Street
Franklin Trustee Services (2013) Limited
Level 2, 1 Wesley Street
Franklin Trustee Services Holdings Limited
Level 2, 1 Wesley Street
Landscape Designer Limited
Level 2, 1 Wesley Street
Omnimist Group Limited
Level 2, 1 Wesley Street