Recal Holding Limited was started on 20 May 2016 and issued an NZ business number of 9429042360582. This registered LTD company has been managed by 4 directors: Peter John Reidy - an active director whose contract started on 20 May 2016,
Rachel Elizabeth Calcinai - an active director whose contract started on 20 May 2016,
Richard Dean Stevens - an active director whose contract started on 28 Nov 2017,
Roderick Neill Gillespie - an inactive director whose contract started on 20 May 2016 and was terminated on 28 Nov 2017.
According to our database (updated on 20 Apr 2024), this company registered 1 address: 21 Pukeora Avenue, Remuera, Auckland, 1050 (types include: postal, office).
Up until 30 Jan 2017, Recal Holding Limited had been using 37 Golf Road, Epsom, Auckland as their registered address.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Reidy, Peter John (a director) located at Remuera, Auckland postcode 1050.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Calcinai, Rachel Elizabeth - located at Remuera, Auckland. Recal Holding Limited is categorised as "Trustee service" (ANZSIC K641965).
Principal place of activity
21 Pukeora Avenue, Remuera, Auckland, 1050 New Zealand
Previous address
Address #1: 37 Golf Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 20 May 2016 to 30 Jan 2017
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Reidy, Peter John |
Remuera Auckland 1050 New Zealand |
20 May 2016 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Calcinai, Rachel Elizabeth |
Remuera Auckland 1050 New Zealand |
20 May 2016 - |
Peter John Reidy - Director
Appointment date: 20 May 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Jan 2017
Rachel Elizabeth Calcinai - Director
Appointment date: 20 May 2016
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 Jan 2017
Richard Dean Stevens - Director
Appointment date: 28 Nov 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 28 Nov 2017
Roderick Neill Gillespie - Director (Inactive)
Appointment date: 20 May 2016
Termination date: 28 Nov 2017
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 20 May 2016
Fahrenheit Properties Limited
21 Pukeora Avenue
Rapid Radio Installations Limited
26, Pukeora Avenue
Tech Tire Products N.z Limited
14 Kelvin Road
Lincoln Israel Surgical Limited
22 Pukeora Avenue
Antipodean Films Limited
1/34 Pukeora Avenue
A Collective Intake Of Breath Limited
1/34 Pukeora Avenue
Fairwater Trustee Limited
22a Pukeora Avenue
Fiscal Fitness Limited
22a Pukeora Avenue
J P Corporate Limited
680 Remuera Road
Ryburn Hamlin Limited
19a Ngapuhi Road
Taranaki Capital Number 1 Trustee Limited
706 Remuera Road
Ts Walker Trustee Limited
9b Pukeora Avenue