Shortcuts

Just Reese Limited

Type: NZ Limited Company (Ltd)
9429042181194
NZBN
5886183
Company Number
Registered
Company Status
F341930
Industry classification code
Industrial Machinery Or Equipment Wholesaling Nec
Industry classification description
Current address
8b Heron Street
Southshore
Christchurch 8062
New Zealand
Registered & physical & service address used since 29 Mar 2017
8b Heron Street
Southshore
Christchurch 8062
New Zealand
Postal & office address used since 02 Mar 2020

Just Reese Limited was started on 03 Mar 2016 and issued a New Zealand Business Number of 9429042181194. The registered LTD company has been supervised by 3 directors: Justin Mouw - an active director whose contract began on 03 Mar 2016,
Shawn Andrew Naylor - an active director whose contract began on 13 Jul 2021,
Chireese Barnard - an inactive director whose contract began on 03 Mar 2016 and was terminated on 29 Dec 2017.
According to our data (last updated on 24 Feb 2024), this company registered 1 address: 8B Heron Street, Southshore, Christchurch, 8062 (types include: postal, office).
Until 29 Mar 2017, Just Reese Limited had been using Unit 11B, 31 Stevens Street, Waltham, Christchurch as their registered address.
A total of 120 shares are allocated to 3 groups (3 shareholders in total). When considering the first group, 59 shares are held by 1 entity, namely:
Naylor, Shawn Andrew (an individual) located at Cromwell, Cromwell postcode 9310.
Then there is a group that consists of 1 shareholder, holds 0.83 per cent shares (exactly 1 share) and includes
Naylor, Rebecca Anne - located at Cromwell, Cromwell.
The third share allocation (60 shares, 50%) belongs to 1 entity, namely:
Mouw, Justin, located at Southshore, Christchurch (a director). Just Reese Limited has been categorised as "Industrial machinery or equipment wholesaling nec" (business classification F341930).

Addresses

Principal place of activity

8b Heron Street, Southshore, Christchurch, 8062 New Zealand


Previous addresses

Address #1: Unit 11b, 31 Stevens Street, Waltham, Christchurch, 8011 New Zealand

Registered & physical address used from 06 Oct 2016 to 29 Mar 2017

Address #2: 465 Kainga Road, Brooklands, Christchurch, 8083 New Zealand

Registered & physical address used from 03 Mar 2016 to 06 Oct 2016

Contact info
info@tigerhospoequipment.com
06 Mar 2023 nzbn-reserved-invoice-email-address-purpose
info@tigerhospoequipment.com
27 Mar 2019 Email
tigerhospoequipment.com
27 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: March

Annual return last filed: 05 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 59
Individual Naylor, Shawn Andrew Cromwell
Cromwell
9310
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Naylor, Rebecca Anne Cromwell
Cromwell
9310
New Zealand
Shares Allocation #3 Number of Shares: 60
Director Mouw, Justin Southshore
Christchurch
8062
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Barnard, Chireese Southshore
Christchurch
8062
New Zealand
Director Chireese Barnard Southshore
Christchurch
8062
New Zealand
Directors

Justin Mouw - Director

Appointment date: 03 Mar 2016

Address: Southshore, Christchurch, 8062 New Zealand

Address used since 03 Mar 2016


Shawn Andrew Naylor - Director

Appointment date: 13 Jul 2021

Address: Cromwell, Cromwell, 9310 New Zealand

Address used since 13 Jul 2021


Chireese Barnard - Director (Inactive)

Appointment date: 03 Mar 2016

Termination date: 29 Dec 2017

Address: Southshore, Christchurch, 8062 New Zealand

Address used since 03 Mar 2016

Nearby companies

Newcity Market Limited
71 Rocking Horse Road

Spic & Span Window Cleaning Limited
77a Rockinghorse Rd

Missing Link Consultants Limited
34 Rocking Horse Road

Cfh Investments Limited
31 Rocking Horse Road

Mariner Ventures Limited
6 Godwit Street

Aspect Outdoors Limited
90a Rocking Horse Road

Similar companies

Awuko Abrasives Limited
Level 1, 259 Lincoln Rd

Clima Hvac Limited
51 Tutaipatu Avenue

Fribesco Limited
12 Jerningham Street

Hutch Contracting Limited
17 Portman Street

Mainland Conveyor Services Limited
1029 Two Chain Road

Rmc Industries Limited
8 Marsden Avenue