Shortcuts

Reinz Ventures Limited

Type: NZ Limited Company (Ltd)
9429041162552
NZBN
5084121
Company Number
Registered
Company Status
L664050
Industry classification code
Non-financial Asset Investment
Industry classification description
Current address
Level 3, 155 Khyber Pass Road
Grafton
Auckland 1023
New Zealand
Physical & registered & service address used since 05 May 2017
Level 3, 155 Khyber Pass Road
Grafton
Auckland 1023
New Zealand
Delivery & office address used since 25 Nov 2020
Po Box 5663
Victoria Street West
Auckland 1142
New Zealand
Postal address used since 25 Nov 2020

Reinz Ventures Limited was launched on 27 Mar 2014 and issued an NZ business number of 9429041162552. The registered LTD company has been managed by 6 directors: Rowan Clifford Dixon - an active director whose contract began on 28 Apr 2017,
Alan James Stewart - an inactive director whose contract began on 04 Nov 2014 and was terminated on 01 Oct 2018,
Murray Black - an inactive director whose contract began on 04 Nov 2014 and was terminated on 01 Oct 2018,
Darren Kelly - an inactive director whose contract began on 01 Jul 2016 and was terminated on 28 Apr 2017,
Colleen Milne - an inactive director whose contract began on 25 Feb 2015 and was terminated on 01 Jul 2016.
As stated in BizDb's database (last updated on 20 Apr 2024), the company uses 1 address: Level 3, 155 Khyber Pass Road, Grafton, Auckland, 1023 (category: delivery, postal).
Up to 05 May 2017, Reinz Ventures Limited had been using Unit 1, 128 Parnell Road, Parnell, Auckland as their physical address.
A total of 1500 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 500 shares are held by 1 entity, namely:
Real Estate Institute Of New Zealand Inc (an other) located at Grafton, Auckland postcode 1023. Reinz Ventures Limited is categorised as "Non-financial asset investment" (business classification L664050).

Addresses

Principal place of activity

Level 3, 155 Khyber Pass Road, Grafton, Auckland, 1023 New Zealand


Previous addresses

Address #1: Unit 1, 128 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 14 Nov 2014 to 05 May 2017

Address #2: Unit 1, 128 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 20 Jun 2014 to 05 May 2017

Address #3: Suite 1, 202 Parnell Road, Parnell, Auckland, 1052 New Zealand

Registered address used from 27 Mar 2014 to 20 Jun 2014

Address #4: Suite 1, 202 Parnell Road, Parnell, Auckland, 1052 New Zealand

Physical address used from 27 Mar 2014 to 14 Nov 2014

Contact info
64 800 473469
27 Nov 2018 Phone
info@reinz.co.nz
Email
ap@reinz.co.nz
25 Nov 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1500

Annual return filing month: November

Annual return last filed: 01 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Other (Other) Real Estate Institute Of New Zealand Inc Grafton
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Custom Software Limited
Shareholder NZBN: 9429038098871
Company Number: 854772
10 Brandon Street
Wellington
Null 6011
New Zealand
Individual O'sullivan, Helen Parnell
Auckland
1052
New Zealand
Entity Headway Systems Limited
Shareholder NZBN: 9429038513626
Company Number: 668896
Christchurch Central
Christchurch
8013
New Zealand
Entity Custom Software Limited
Shareholder NZBN: 9429038098871
Company Number: 854772
10 Brandon Street
Wellington
Null 6011
New Zealand
Director Helen O'sullivan Parnell
Auckland
1052
New Zealand
Entity Headway Systems Limited
Shareholder NZBN: 9429038513626
Company Number: 668896
Christchurch Central
Christchurch
8013
New Zealand
Directors

Rowan Clifford Dixon - Director

Appointment date: 28 Apr 2017

Address: Schnapper Rock, Auckland, 0632 New Zealand

Address used since 02 Nov 2023

Address: Lucas Heights, Auckland, 0632 New Zealand

Address used since 28 Apr 2017


Alan James Stewart - Director (Inactive)

Appointment date: 04 Nov 2014

Termination date: 01 Oct 2018

Address: Sydenham, Christchurch, 8023 New Zealand

Address used since 04 Nov 2014


Murray Black - Director (Inactive)

Appointment date: 04 Nov 2014

Termination date: 01 Oct 2018

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 04 Nov 2014


Darren Kelly - Director (Inactive)

Appointment date: 01 Jul 2016

Termination date: 28 Apr 2017

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 01 Jul 2016


Colleen Milne - Director (Inactive)

Appointment date: 25 Feb 2015

Termination date: 01 Jul 2016

Address: Mount Wellington, Auckland, 1072 New Zealand

Address used since 25 Feb 2015


Helen O'sullivan - Director (Inactive)

Appointment date: 27 Mar 2014

Termination date: 25 Feb 2015

Address: Parnell, Auckland, 1052 New Zealand

Address used since 27 Mar 2014

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street

Similar companies

Ats Global Capital Limited
Unit 11p, 3 Whitaker Place

Graphene & Solar Technologies Limited
Level 1, 19 Auburn Street

Huang Capital Partners Limited
48 Upper Queen Street

New Technologies Cluster Limited
Level 1, 19 Auburn Street

Phoenix Global Holdings Limited
Level 1, 19 Auburn Street,

Plastix Plus Limited
Level 5, 64 Khyber Pass Road