Reef Stalkers Limited was registered on 06 Jun 2013 and issued an NZ business identifier of 9429030190238. The registered LTD company has been run by 2 directors: Antoni Christopher Dudek - an active director whose contract began on 06 Jun 2013,
Janina Juzefa Massee - an inactive director whose contract began on 06 Jun 2013 and was terminated on 28 Nov 2018.
According to BizDb's data (last updated on 29 Feb 2024), this company registered 1 address: 28 Tainui Road, Devonport, Auckland, 0624 (type: registered, physical).
Up until 18 Apr 2023, Reef Stalkers Limited had been using 11 Alamein Avenue, Mangaroa, Upperhutt as their registered address.
BizDb identified old names for this company: from 06 Jun 2013 to 28 Nov 2018 they were named Command Limited.
A total of 2 shares are allocated to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Dudek, Antoni Christopher (a director) located at Devonport, Auckland postcode 0624. Reef Stalkers Limited was classified as "Investment - residential property" (business classification L671150).
Previous addresses
Address #1: 11 Alamein Avenue, Mangaroa, Upperhutt, 5018 New Zealand
Registered address used from 20 Apr 2022 to 18 Apr 2023
Address #2: 28 Tainui Road, Devonport, Auckland, 0624 New Zealand
Registered & physical address used from 02 Apr 2019 to 20 Apr 2022
Address #3: 13 Grahame Street, Devonport, Auckland, 0624 New Zealand
Registered address used from 16 Oct 2017 to 02 Apr 2019
Address #4: 57b West Hoe Heights, Orewa, Orewa, 0931 New Zealand
Physical address used from 16 Oct 2017 to 02 Apr 2019
Address #5: 13 Grahame Street, Devonport, Auckland, 0624 New Zealand
Registered & physical address used from 09 Oct 2017 to 16 Oct 2017
Address #6: 57b Westhoe Heights, Orewa, Hisbiscus Coast, 0931 New Zealand
Physical & registered address used from 11 Apr 2016 to 09 Oct 2017
Address #7: 40 Calypso Drive, Papamoa Beach, Papamoa, 3118 New Zealand
Physical & registered address used from 31 Mar 2014 to 11 Apr 2016
Address #8: 1a/104 Harbour Drive, Otumoetai, Tauranga, 3110 New Zealand
Physical & registered address used from 06 Jun 2013 to 31 Mar 2014
Basic Financial info
Total number of Shares: 2
Annual return filing month: March
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1 | |||
Director | Dudek, Antoni Christopher |
Devonport Auckland 0624 New Zealand |
06 Jun 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Massee, Janina Juzefa |
Orewa Hibiscus Coast 0931 New Zealand |
06 Jun 2013 - 01 Oct 2017 |
Director | Janina Juzefa Massee |
Orewa Hibiscus Coast 0931 New Zealand |
06 Jun 2013 - 01 Oct 2017 |
Antoni Christopher Dudek - Director
Appointment date: 06 Jun 2013
Address: Burnham Military Camp, Burnham, 7600 New Zealand
Address used since 06 Jun 2013
Address: Devonport, Auckland, 0624 New Zealand
Address used since 28 Nov 2018
Janina Juzefa Massee - Director (Inactive)
Appointment date: 06 Jun 2013
Termination date: 28 Nov 2018
Address: Orewa, Hibiscus Coast, 0931 New Zealand
Address used since 02 Apr 2016
Nga Whaotapu O Tamaki Makaurau Trust
8 Sinclair Street
Philip Michell Limited
23 Cambria Road
Milford Marsh Trustee Limited
8 Cambria Road
Advansys Limited
8 Cambria Road
Braemar Trustee Limited
8 Cambria Road
Advansys Old Limited
8 Cambria Road
Bradan Limited
9 Ariho Terrace
Hopetoun Heeney Limited
12b Beaconsfield Street
Jl Investment Property Limited
4 Everest Street
Tapeka Investment Holdings Limited
1 Beaconsfield Street
The Great Little House Company Limited
49a Albert Road
Tui Development Trust Company Limited
12 Derby Street