J & J Reece Holdings Limited, a registered company, was incorporated on 17 Jan 2017. 9429045910494 is the NZ business identifier it was issued. "Rental of residential property" (business classification L671160) is how the company was categorised. This company has been managed by 2 directors: Jeremy Paul Reece - an active director whose contract began on 17 Jan 2017,
Julie Ann Reece - an active director whose contract began on 17 Jan 2017.
Last updated on 23 Apr 2024, BizDb's database contains detailed information about 1 address: 77 William Brittan Avenue, Halswell, Christchurch, 8025 (category: registered, physical).
J & J Reece Holdings Limited had been using 10 Atap Place, Northwood, Christchurch as their registered address up until 26 May 2020.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 99 shares (99 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (1 per cent).
Principal place of activity
77 William Brittan Avenue, Halswell, Christchurch, 8025 New Zealand
Previous addresses
Address: 10 Atap Place, Northwood, Christchurch, 8051 New Zealand
Registered & physical address used from 25 Jun 2019 to 26 May 2020
Address: 33a Dunster Street, Burnside, Christchurch, 8053 New Zealand
Registered & physical address used from 17 Jan 2017 to 25 Jun 2019
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 01 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Director | Reece, Jeremy Paul |
Halswell Christchurch 8025 New Zealand |
17 Jan 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Reece, Julie Ann |
Halswell Christchurch 8025 New Zealand |
17 Jan 2017 - |
Jeremy Paul Reece - Director
Appointment date: 17 Jan 2017
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 18 May 2020
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 17 Jan 2017
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 17 Jun 2019
Julie Ann Reece - Director
Appointment date: 17 Jan 2017
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 18 May 2020
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 17 Jan 2017
Address: Northwood, Christchurch, 8051 New Zealand
Address used since 17 Jun 2019
Wirelink Limited
39 Deepdale Street
Treasure International Limited
65 Dunster Street
Ardan View Farm Limited
Level 2, 504 Wairakei Road
Wright Agri Limited
Level 2, 504 Wairakei Road
Green Fuels Nz Limited
Level 2, 15 Sir William Pickering Drive
Quantum Chartered Accountants Limited
Level 4, 27 Sir William Pickering Drive
Alpha Commercial Limited
Level 4, 60 Cashel Street
Blagrove Investments Limited
Level 1, 567 Wairakei Road
Danger Mouse Limited
Level 2, 504 Wairakei Road
Marby Limited
Level 1, 567 Wairakei Road
Prestige Property Management Limited
C/- 35 Sir William Pickering Dr
Xquotient Limited
47 Dunster Street