Rand Reunite Limited was launched on 30 Oct 2012 and issued an NZBN of 9429030460584. This registered LTD company has been managed by 5 directors: Jessica R. - an active director whose contract started on 24 Apr 2023,
Peter Michael Gerber - an active director whose contract started on 24 Apr 2023,
Henrico Kotze - an active director whose contract started on 24 Apr 2023,
Mandie Van Dyk - an inactive director whose contract started on 24 Apr 2023 and was terminated on 31 Jul 2023,
Josef Ruben Benjamin Stander - an inactive director whose contract started on 30 Oct 2012 and was terminated on 29 May 2023.
According to BizDb's information (updated on 17 Mar 2024), the company registered 1 address: Silverdale Shopping Centre Management Offices, 61 Silverdale Street, Auckland, 0932 (types include: registered, service).
Until 07 Feb 2013, Rand Reunite Limited had been using 14 Whares Court, Silverdale, Silverdale as their registered address.
A total of 100 shares are allocated to 6 groups (6 shareholders in total). When considering the first group, 5 shares are held by 1 entity, namely:
Price, Jenna (an individual) located at Blairgowrie, Randburg postcode 2194.
Another group consists of 1 shareholder, holds 5 per cent shares (exactly 5 shares) and includes
Jp Blue Capital (Pty) Limited - located at Randburg.
The 3rd share allocation (43 shares, 43%) belongs to 1 entity, namely:
Jp Blue Capital (Pty) Limited, located at Randburg (an other). Rand Reunite Limited has been categorised as "Financial service nec" (ANZSIC K641915).
Previous address
Address #1: 14 Whares Court, Silverdale, Silverdale, 0932 New Zealand
Registered & physical address used from 30 Oct 2012 to 07 Feb 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 19 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5 | |||
Individual | Price, Jenna |
Blairgowrie Randburg 2194 South Africa |
07 Nov 2023 - |
Shares Allocation #2 Number of Shares: 5 | |||
Other (Other) | Jp Blue Capital (pty) Limited |
Randburg 2194 South Africa |
08 Jun 2023 - |
Shares Allocation #3 Number of Shares: 43 | |||
Other (Other) | Jp Blue Capital (pty) Limited |
Randburg 2194 South Africa |
08 Jun 2023 - |
Shares Allocation #4 Number of Shares: 4 | |||
Individual | Kotze, Nandi |
Bucklands Beach Auckland 2012 New Zealand |
10 Mar 2021 - |
Shares Allocation #5 Number of Shares: 10 | |||
Individual | Van Dyk, Mandie |
Stanmore Bay Whangaparaoa 0932 New Zealand |
19 Nov 2013 - |
Shares Allocation #6 Number of Shares: 33 | |||
Individual | Kotze, Henrico |
Howick Auckland 2014 New Zealand |
24 Apr 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Dyk, Johannes |
Stanmore Bay Whangaparaoa 0932 New Zealand |
19 Nov 2013 - 07 Nov 2023 |
Individual | Stander, Josef Ruben Benjamin |
Rd 2 Wainui 0992 New Zealand |
30 Oct 2012 - 08 Jun 2023 |
Individual | Stander, Lijlanie |
Rd 2 Wainui 0992 New Zealand |
10 Mar 2023 - 08 Jun 2023 |
Individual | Viljoen, Lijlanie |
Rd 2 Wainui 0992 New Zealand |
30 Oct 2012 - 10 Mar 2023 |
Individual | Viljoen, Lijlanie |
Rd 2 Wainui 0992 New Zealand |
30 Oct 2012 - 10 Mar 2023 |
Individual | Kotze, Nadi |
Bucklands Beach Auckland 2012 New Zealand |
03 Feb 2020 - 10 Mar 2021 |
Individual | Kieser, Shelley Anne |
Krugersdorp South Africa |
19 Jan 2015 - 05 Jul 2016 |
Jessica R. - Director
Appointment date: 24 Apr 2023
Peter Michael Gerber - Director
Appointment date: 24 Apr 2023
Address: Blairgowrie, Randburg, 2194 South Africa
Address used since 24 Apr 2023
Henrico Kotze - Director
Appointment date: 24 Apr 2023
Address: Bucklands Beach, Auckland, 2014 New Zealand
Address used since 24 Apr 2023
Mandie Van Dyk - Director (Inactive)
Appointment date: 24 Apr 2023
Termination date: 31 Jul 2023
Address: Wainui, Wainui, 0932 New Zealand
Address used since 24 Apr 2023
Josef Ruben Benjamin Stander - Director (Inactive)
Appointment date: 30 Oct 2012
Termination date: 29 May 2023
Address: Rd 2, Wainui, 0992 New Zealand
Address used since 04 Feb 2021
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 08 Nov 2018
Address: Rd 1, Hamilton, 3281 New Zealand
Address used since 17 Aug 2016
About Fire (nz) Limited
222 Dairy Flat Highway
Exempt Bloodstock Limited
222 Dairy Flat Highway
Rand Rescue 2013 Limited
222 Dairy Flat Highway
The Essential Trades Group Limited
222 Dairy Flat Highway
Kdc Enterprises Limited
222 Dairy Flat Highway
Employers Assistance Limited
222 Dairy Flat Highway
Kern Group Nz Limited
Level 1, 5 William Laurie Place
Maat Financial Services Limited
Unit B8, 212 Dairy Flat Highway
Palermo Holdings Limited
Po Box 539
Rand Rescue 2013 Limited
222 Dairy Flat Highway
Rgh Financial Services Limited
Unit B8, 212 Dairy Flat Highway
Westbourne Consulting Limited
Level 1, 17c Corinthian Drive