Reca Fashion Retail Limited was started on 16 May 2016 and issued an NZ business number of 9429042355328. The registered LTD company has been run by 4 directors: Myint Aung - an active director whose contract started on 16 May 2016,
Humphrey Hart - an active director whose contract started on 16 May 2016,
Marcus Sin - an inactive director whose contract started on 19 Jul 2017 and was terminated on 01 Apr 2019,
Raycher Shyur - an inactive director whose contract started on 16 May 2016 and was terminated on 23 Jan 2018.
According to our database (last updated on 29 Mar 2024), the company uses 1 address: 253 Queen Street, Auckland Central, Auckland, 1010 (category: registered, service).
Up to 23 Feb 2022, Reca Fashion Retail Limited had been using 14 Justin Place, Te Atatu Peninsula, Auckland as their registered address.
BizDb found previous names for the company: from 16 May 2016 to 11 Feb 2019 they were called Cleanly Limited.
A total of 122050 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 61025 shares are held by 1 entity, namely:
Creative Urban Nominees Limited (an entity) located at Auckland Central, Auckland postcode 1010.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 61025 shares) and includes
Aung, Myint - located at St Heliers, Auckland. Reca Fashion Retail Limited is categorised as "Clothing retailing" (business classification G425115).
Previous addresses
Address #1: 14 Justin Place, Te Atatu Peninsula, Auckland, 0610 New Zealand
Registered & physical address used from 16 Dec 2019 to 23 Feb 2022
Address #2: 87 Point Chevalier Road, Point Chevalier, Auckland, 1022 New Zealand
Physical & registered address used from 29 Nov 2016 to 16 Dec 2019
Address #3: 30 Lemington Road, Westmere, Auckland, 1022 New Zealand
Registered & physical address used from 16 May 2016 to 29 Nov 2016
Basic Financial info
Total number of Shares: 122050
Annual return filing month: October
Annual return last filed: 08 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 61025 | |||
Entity (NZ Limited Company) | Creative Urban Nominees Limited Shareholder NZBN: 9429041939963 |
Auckland Central Auckland 1010 New Zealand |
16 May 2016 - |
Shares Allocation #2 Number of Shares: 61025 | |||
Individual | Aung, Myint |
St Heliers Auckland 1071 New Zealand |
21 Nov 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Reca Fashion Retail Limited Shareholder NZBN: 9429042355328 Company Number: 5999650 |
04 Feb 2018 - 01 Apr 2019 | |
Entity | Services Matters Nz Limited Shareholder NZBN: 9429042355328 Company Number: 5999650 |
04 Feb 2018 - 01 Apr 2019 | |
Entity | Dead Panda Limited Shareholder NZBN: 9429041935880 Company Number: 5781827 |
Point Chevalier Auckland 1022 New Zealand |
16 May 2016 - 16 Nov 2017 |
Individual | Sin, Marcus |
Three Kings Auckland 1024 New Zealand |
07 Feb 2018 - 01 Apr 2019 |
Entity | Services Matters Nz Limited Shareholder NZBN: 9429042355328 Company Number: 5999650 |
04 Feb 2018 - 01 Apr 2019 | |
Individual | Shyur, Raycher |
Hillcrest Auckland 0627 New Zealand |
21 Nov 2016 - 04 Feb 2018 |
Entity | Dead Panda Limited Shareholder NZBN: 9429041935880 Company Number: 5781827 |
16 May 2016 - 16 Nov 2017 |
Myint Aung - Director
Appointment date: 16 May 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 27 Nov 2023
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 09 Nov 2019
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 16 May 2016
Humphrey Hart - Director
Appointment date: 16 May 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 27 Nov 2023
Address: Te Atatu Peninsula, Auckland, 0610 New Zealand
Address used since 09 Nov 2019
Address: Point Chevalier, Auckland, 1022 New Zealand
Address used since 01 Jun 2017
Address: Westmere, Auckland, 1022 New Zealand
Address used since 16 May 2016
Marcus Sin - Director (Inactive)
Appointment date: 19 Jul 2017
Termination date: 01 Apr 2019
Address: Three Kings, Auckland, 1024 New Zealand
Address used since 19 Jul 2017
Raycher Shyur - Director (Inactive)
Appointment date: 16 May 2016
Termination date: 23 Jan 2018
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 16 May 2016
Waimahia Community Centre Society Incorporated
C/-housing Foundation
Pt Chevalier Veterinary Services Limited
67 Point Chevalier Road
Myshare Limited
5a Alberta Street
Theatre Development Fund Charitable Trust
109 Pt Chevalier Road
Pace Finance Limited
3 Tui Street
W W Painters & Decorators Limited
10/57 Point Chevalier Road
Care Of Limited
39 Wright Road
Dance 2go Limited
5 Newell Street
Golden Royale Company Limited
167a Point Chevalier Road
Romanesque Limited
2/204 Point Chev Road
Siam Services Limited
20 Raymond Street
The Carpenters Daughter Limited
290 Point Chevalier Road