Shortcuts

Reynolds Holdings Limited

Type: NZ Limited Company (Ltd)
9429040634999
NZBN
72047
Company Number
Registered
Company Status
Current address
Level 2, 1 Wesley Street
Pukekohe
Auckland 2120
New Zealand
Physical & service address used since 25 Jul 2013
Level 2, 1 Wesley Street
Pukekohe 2120
New Zealand
Registered address used since 08 Aug 2014
Level 2, 5-7 Kingdon Street, Newmarket
Newmarket
Auckland 1023
New Zealand
Registered address used since 16 Aug 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 60000
Individual Goodall, Keith Norman Point England
Auckland
1072
New Zealand
Entity (NZ Limited Company) Dw Reynolds Trustees Limited
Shareholder NZBN: 9429051226848
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, Sandra L Rd 3
Drury
2579
New Zealand
Individual Kriletich, Robert Anthony Clarks Beach
Clarks Beach
2122
New Zealand
Individual Kriletich, Robert Anthony Clarks Beach
Clarks Beach
2122
New Zealand
Individual Imperatrice, John Victor Remuera
Auckland
1050
New Zealand
Individual Imperatrice, John Victor Remuera
Auckland
1050
New Zealand
Directors

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

Nearby companies

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