Shortcuts

Reece New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035306306
NZBN
1530569
Company Number
Registered
Company Status
088373839
GST Number
No Abn Number
Australian Business Number
F333220
Industry classification code
Plumbing Goods Wholesaling Nec
Industry classification description
Current address
134 Wellesley Street
West Auckland
Auckland 1010
New Zealand
Physical & registered & service address used since 23 Sep 2020
57 Balmain St
Cremorne
Victoria 3121
Australia
Office & delivery address used since 02 Sep 2022
57 Balmain St
Cremorne
Victoria 3121
Australia
Postal address used since 30 Nov 2022

Reece New Zealand Limited, a registered company, was registered on 08 Jul 2004. 9429035306306 is the number it was issued. "Plumbing goods wholesaling nec" (business classification F333220) is how the company has been categorised. This company has been managed by 14 directors: Leslie Alan Wilson - an active director whose contract began on 08 Jul 2004,
Peter John Wilson - an active director whose contract began on 08 Jul 2004,
Chantelle Beverley Duffy - an active director whose contract began on 15 Dec 2022,
Andrew Steward Young - an active director whose contract began on 10 Nov 2023,
Andrew Cowlishaw - an inactive director whose contract began on 15 Dec 2022 and was terminated on 10 Nov 2023.
Last updated on 25 Apr 2024, the BizDb database contains detailed information about 1 address: 66 Cook Street, Auckland Central, Auckland, 1010 (category: registered, service).
Reece New Zealand Limited had been using 9Th Floor, 45 Queen Street, Auckland as their physical address up until 23 Sep 2020.
One entity owns all company shares (exactly 89203028 shares) - Reece Ltd - located at 1010, Cremorne, Victoria.

Addresses

Other active addresses

Address #4: 66 Cook Street, Auckland Central, Auckland, 1010 New Zealand

Registered & service address used from 16 Aug 2023

Principal place of activity

57 Balmain St, Cremorne, Victoria, 3121 Australia


Previous addresses

Address #1: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 12 Jul 2019 to 23 Sep 2020

Address #2: 9th Floor, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 16 Sep 2014 to 12 Jul 2019

Address #3: 9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 05 Oct 2010 to 16 Sep 2014

Address #4: Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland New Zealand

Physical & registered address used from 08 Jul 2004 to 05 Oct 2010

Contact info
61 03 92740000
15 Sep 2020 Phone
peter.smith@reece.com.au
26 Sep 2023 Group Financial Controller
aimee.mackey@reece.com.au
30 Nov 2022 Group Reporting Manager
peter.smith@reece.com.au
15 Sep 2020 Group Financial Accountant
chantelle.duffy@reece.com.au
15 Sep 2020 Company Secretary
reece.co.nz
15 Sep 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 89203028

Annual return filing month: September

Financial report filing month: June

Annual return last filed: 25 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 89203028
Other (Other) Reece Ltd Cremorne
Victoria
3121
Australia

Ultimate Holding Company

31 Aug 2022
Effective Date
Reece Limited
Name
Duly Incorporated Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Directors

Leslie Alan Wilson - Director

Appointment date: 08 Jul 2004

ASIC Name: Reece Australia Pty Ltd

Address: Burwood, Victoria, 3125 Australia

Address used since 15 Sep 2020

Address: Burwood, Victoria, 3125 Australia

Address: Burwood, Victoria, 3125 Australia

Address: Canterbury, Victoria 3126, Australia

Address used since 12 Sep 2006


Peter John Wilson - Director

Appointment date: 08 Jul 2004

ASIC Name: Reece Australia Pty Ltd

Address: Burwood, Victoria, 3125 Australia

Address used since 15 Sep 2020

Address: Burwood, Victoria, 3125 Australia

Address: Toorak, Victoria, 3142 Australia

Address used since 10 Dec 2019

Address: Burwood, Victoria, 3125 Australia

Address: Hawthorn, Victoria, 3122 Australia

Address used since 06 Sep 2011

Address: South Yarra, Victoria, 3141 Australia

Address used since 15 Jan 2019


Chantelle Beverley Duffy - Director

Appointment date: 15 Dec 2022

ASIC Name: Reece Australia Pty Ltd

Address: Kew, 3121 Australia

Address used since 15 Dec 2022


Andrew Steward Young - Director

Appointment date: 10 Nov 2023

ASIC Name: Reece Australia Pty Ltd

Address: Carlton, 3053 Australia

Address used since 10 Nov 2023


Andrew Cowlishaw - Director (Inactive)

Appointment date: 15 Dec 2022

Termination date: 10 Nov 2023

ASIC Name: Reece Australia Pty Ltd

Address: Glen Iris, 3146 Australia

Address used since 15 Dec 2022


Timothy Michael Poole - Director (Inactive)

Appointment date: 28 Jul 2016

Termination date: 15 Dec 2022

ASIC Name: Reece Australia Pty Ltd

Address: Burwood, Victoria, 3125 Australia

Address: Burwood, Victoria, 3125 Australia

Address: South Yarra, Victoria, 3141 Australia

Address used since 28 Jul 2016


Bruce Campbell Wilson - Director (Inactive)

Appointment date: 09 Sep 2016

Termination date: 15 Dec 2022

ASIC Name: B C Wilson Tt Pty Ltd

Address: Abbotsford, Victoria, 3067 Australia

Address used since 01 Sep 2021

Address: Melbourne, Victoria, 3000 Australia

Address: Melbourne, Victoria, 3000 Australia

Address: Balwyn, Victoria, 3013 Australia

Address used since 09 Sep 2016


Megan Louise Quinn - Director (Inactive)

Appointment date: 01 Sep 2017

Termination date: 15 Dec 2022

ASIC Name: Reece Australia Pty Ltd

Address: South Yarra, Victoria, 3141 Australia

Address used since 01 Sep 2017

Address: Burwood, Victoria, 3125 Australia


Andrew William Wilson - Director (Inactive)

Appointment date: 01 Sep 2018

Termination date: 15 Dec 2022

ASIC Name: Askov Pty Ltd

Address: Middle Park, Victoria, 3206 Australia

Address used since 01 Sep 2018

Address: Docklands, Victoria, 3008 Australia


Georgina Williams - Director (Inactive)

Appointment date: 01 Sep 2017

Termination date: 26 Apr 2021

ASIC Name: Reece Australia Pty Ltd

Address: Burwood, Victoria, 3125 Australia

Address: Kew, Victoria, 3101 Australia

Address used since 01 Sep 2017


Ronald George Pitcher - Director (Inactive)

Appointment date: 08 Jul 2004

Termination date: 25 Oct 2018

ASIC Name: Reece Australia Pty Ltd

Address: Burwood, Victoria, 3125 Australia

Address: Research, Victoria 3095, Australia

Address used since 08 Jul 2004

Address: Burwood, Victoria, 3125 Australia


Bruce Walter Campbell Wilson - Director (Inactive)

Appointment date: 08 Jul 2004

Termination date: 31 Aug 2018

ASIC Name: Reece Australia Pty Ltd

Address: South Yarra, Victoria, 3141 Australia

Address used since 06 Sep 2011

Address: Burwood, Victoria, 3125 Australia

Address: Burwood, Victoria, 3125 Australia


Andrzej Tomasz Gorecki - Director (Inactive)

Appointment date: 04 Apr 2008

Termination date: 31 Aug 2017

ASIC Name: Reece Australia Pty Ltd

Address: Warranwood, Victoria 3134, Australia

Address used since 04 Apr 2008

Address: Burwood, Victoria, 3125 Australia

Address: Burwood, Victoria, 3125 Australia


John Gay Wilson - Director (Inactive)

Appointment date: 08 Jul 2004

Termination date: 09 Sep 2016

ASIC Name: Reece Australia Pty Ltd

Address: Templestowe, Victoria 3106, Australia

Address used since 08 Jul 2004

Address: Burwood, Victoria, 3125 Australia

Address: Burwood, Victoria, 3125 Australia

Similar companies