Reeve Properties (2004) Limited, a registered company, was incorporated on 21 Apr 2004. 9429035430414 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Andrea Reeve - an active director whose contract started on 21 Apr 2004,
Paul Graeme Reeve - an active director whose contract started on 21 Apr 2004.
Updated on 09 Apr 2024, the BizDb data contains detailed information about 1 address: 4 Holly Court, Kelvin Heights, Queenstown, 9300 (category: registered, service).
Reeve Properties (2004) Limited had been using 20 Park Street, Tauranga as their physical address until 26 Nov 2015.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group includes 51 shares (51%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 48 shares (48%). Finally the third share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: 20 Park Street, Tauranga, 3110 New Zealand
Physical & registered address used from 04 Jun 2014 to 26 Nov 2015
Address #2: 1450 Cameron Road, Greerton, Tauranga, 3112 New Zealand
Physical & registered address used from 03 May 2013 to 04 Jun 2014
Address #3: Tax Centre, 58 Wharf Street, Tauranga, 3110 New Zealand
Physical & registered address used from 25 Jul 2012 to 03 May 2013
Address #4: Tax Link, 58 Wharf Street, Tauranga New Zealand
Physical & registered address used from 01 Jun 2007 to 25 Jul 2012
Address #5: Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197
Physical & registered address used from 25 Jul 2005 to 01 Jun 2007
Address #6: C/-cook Adam & Co, 50 Stanley Street, Queenstown
Physical & registered address used from 21 Apr 2004 to 25 Jul 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 18 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 51 | |||
Individual | Reeve, Paul Graeme |
Kelvin Heights Queenstown 9300 New Zealand |
21 Apr 2004 - |
Individual | Reeve, Andrea |
Kelvin Heights Queenstown 9300 New Zealand |
21 Apr 2004 - |
Shares Allocation #2 Number of Shares: 48 | |||
Individual | Reeve, Paul Graeme |
Kelvin Heights Queenstown 9300 New Zealand |
21 Apr 2004 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Reeve, Andrea |
Kelvin Heights Queenstown 9300 New Zealand |
21 Apr 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hamilton, Wayne Dempster |
Waikiwi Invercargill 9810 New Zealand |
22 Jan 2016 - 04 Aug 2022 |
Andrea Reeve - Director
Appointment date: 21 Apr 2004
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 22 Apr 2020
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 30 Mar 2012
Address: Queenstown, 9371 New Zealand
Address used since 01 Sep 2017
Paul Graeme Reeve - Director
Appointment date: 21 Apr 2004
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 22 Apr 2020
Address: Kelvin Heights, Queenstown, 9300 New Zealand
Address used since 30 Mar 2012
Address: Queenstown, 9371 New Zealand
Address used since 01 Sep 2017
Queenstown Office Supplies Limited
1st Floor
Frankton Investments (2005) Limited
11 Arrow Lane
Stonebridge Management Limited
11 Arrow Lane
Nigech Limited
11 Arrow Lane
Arrow Books Limited
11 Arrow Lane
Glentui Nominees Limited
11 Arrow Lane