Reelenz Limited was started on 02 Sep 2004 and issued an NZBN of 9429035213727. The registered LTD company has been supervised by 2 directors: Lindsay Cordonel Hamer - an active director whose contract started on 02 Sep 2004,
Gregory David Taylor - an active director whose contract started on 02 Sep 2004.
As stated in our information (last updated on 26 Feb 2024), this company filed 1 address: 39C Cedar Terrace, Stanmore Bay, Whangaparaoa, 0932 (type: registered, service).
Up to 12 Sep 2016, Reelenz Limited had been using 45 Forge Road, Silverdale as their registered address.
A total of 100 shares are issued to 2 groups (5 shareholders in total). In the first group, 50 shares are held by 3 entities, namely:
Hamer, Lindsay Cordonel (an individual) located at Stanmore Bay, Auckland postcode 0932,
Hamer, Barbara (an individual) located at Stanmore Bay, Auckland postcode 0932,
Wallace, Craig (an individual) located at Rd3 Silverdale, Nth Auckland 0993.
The second group consists of 2 shareholders, holds 50% shares (exactly 50 shares) and includes
Taylor, Gregory David - located at Omokoroa, Omokoroa,
Taylor, Catherine Audrey - located at Omokoroa, Omokoroa. Reelenz Limited was categorised as "Horticultural services nec" (business classification A052963).
Other active addresses
Address #4: 47 Forge Road, Silverdale, 0932 New Zealand
Office & delivery address used from 06 Sep 2021
Address #5: Po Box 265, Whangaparaoa, Whangaparaoa, 0949 New Zealand
Postal address used from 26 Sep 2023
Address #6: 39c Cedar Terrace, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Office & delivery & shareregister address used from 26 Sep 2023
Address #7: 39c Cedar Terrace, Stanmore Bay, Whangaparaoa, 0932 New Zealand
Registered & service address used from 04 Oct 2023
Principal place of activity
47 Forge Road, Silverdale, Silverdale, 0932 New Zealand
Previous addresses
Address #1: 45 Forge Road, Silverdale, 0932 New Zealand
Registered & physical address used from 20 Aug 2008 to 12 Sep 2016
Address #2: 45 Forge Road, Silverdale, Auckland 1462
Registered & physical address used from 02 Sep 2004 to 20 Aug 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 25 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hamer, Lindsay Cordonel |
Stanmore Bay Auckland 0932 New Zealand |
02 Sep 2004 - |
Individual | Hamer, Barbara |
Stanmore Bay Auckland 0932 New Zealand |
23 Aug 2009 - |
Individual | Wallace, Craig |
Rd3 Silverdale Nth Auckland 0993 New Zealand |
23 Aug 2009 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Taylor, Gregory David |
Omokoroa Omokoroa 3114 New Zealand |
02 Sep 2004 - |
Individual | Taylor, Catherine Audrey |
Omokoroa Omokoroa 3114 New Zealand |
07 Sep 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hall, Alan Richard |
Milford Auckland 0620 New Zealand |
02 Sep 2004 - 07 Sep 2017 |
Lindsay Cordonel Hamer - Director
Appointment date: 02 Sep 2004
Address: Stanmore Bay, Auckland, 0932 New Zealand
Address used since 10 Oct 2011
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 19 Sep 2019
Gregory David Taylor - Director
Appointment date: 02 Sep 2004
Address: Omokoroa, Omokoroa, 3114 New Zealand
Address used since 02 Sep 2016
Pacific Island Exports Limited
47 Forge Road
Greenhouse Systems Limited
47 Forge Road
Taylor Built Limited
47 Forge Road
Daniel Osbourne Investments Limited
50 Forge Road
Osbourne Roberts Investments Limited
50 Forge Road
Pyramid Engineering Limited
50 Forge Road
Appelman Pons Consulting Limited
18 Palmgreen Court
Greenhouse Systems Limited
47 Forge Road
Martin-daw Limited
48 Goodland Drive
Taylor Built Limited
47 Forge Road
The Nz Tamarillo Cooperative Limited
374 Hibiscus Coast Highway
Willow Creek Farms Limited
C/- Grant Vennell Ltd