Shortcuts

Reca Fashion Retail Limited

Type: NZ Limited Company (Ltd)
9429042355328
NZBN
5999650
Company Number
Registered
Company Status
G425115
Industry classification code
Clothing Retailing
Industry classification description
Current address
20 Caulton Street
Saint Johns
Auckland 1072
New Zealand
Registered & physical address used since 23 Feb 2022
253 Queen Street
Auckland Central
Auckland 1010
New Zealand
Registered & service address used since 19 Dec 2022

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).

Addresses

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

Contact info
64 210 391123
12 Feb 2019 Phone
humphreyhart@gmail.com
12 Feb 2019 Email
No website
Website
http://cleanly.co.nz
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 61025
Entity (NZ Limited Company) Creative Urban Nominees Limited
Shareholder NZBN: 9429041939963
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 61025
Individual Aung, Myint St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Reca Fashion Retail Limited
Shareholder NZBN: 9429042355328
Company Number: 5999650
Entity Services Matters Nz Limited
Shareholder NZBN: 9429042355328
Company Number: 5999650
Entity Dead Panda Limited
Shareholder NZBN: 9429041935880
Company Number: 5781827
Point Chevalier
Auckland
1022
New Zealand
Individual Sin, Marcus Three Kings
Auckland
1024
New Zealand
Entity Services Matters Nz Limited
Shareholder NZBN: 9429042355328
Company Number: 5999650
Individual Shyur, Raycher Hillcrest
Auckland
0627
New Zealand
Entity Dead Panda Limited
Shareholder NZBN: 9429041935880
Company Number: 5781827
Directors

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

Nearby companies

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

Similar companies

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