Reflex Holdings Limited, a registered company, was registered on 25 Sep 2001. 9429036775606 is the NZ business number it was issued. This company has been managed by 7 directors: Kenneth Ritchie Anderson - an active director whose contract started on 25 Sep 2001,
Nicholas Wensley Piper - an active director whose contract started on 14 Apr 2003,
Matthew Edward Macalister - an active director whose contract started on 03 Feb 2004,
Bryce Russell - an inactive director whose contract started on 25 Sep 2001 and was terminated on 27 Jan 2006,
Alan Crawford Russell - an inactive director whose contract started on 25 Sep 2001 and was terminated on 27 Jan 2006.
Updated on 30 Mar 2024, the BizDb data contains detailed information about 1 address: 187 Dyers Road, Christchurch, 8062 (types include: physical, registered).
Reflex Holdings Limited had been using 187 Dyers Road, Christchurch as their physical address up until 21 Dec 2009.
A total of 1182214 shares are issued to 5 shareholders (3 groups). The first group is comprised of 667483 shares (56.46%) held by 1 entity. Next we have the second group which includes 2 shareholders in control of 396412 shares (33.53%). Lastly we have the next share allotment (118319 shares 10.01%) made up of 2 entities.
Previous addresses
Address: 187 Dyers Road, Christchurch
Physical & registered address used from 09 Jul 2009 to 21 Dec 2009
Address: 38 Wickham Street, Christchurch
Registered & physical address used from 25 Sep 2001 to 09 Jul 2009
Basic Financial info
Total number of Shares: 1182214
Annual return filing month: May
Annual return last filed: 15 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 667483 | |||
Individual | Anderson, Kenneth Ritchie |
Christchurch Central Christchurch 8013 New Zealand |
23 May 2007 - |
Shares Allocation #2 Number of Shares: 396412 | |||
Individual | Piper, Margaret Elizabeth |
No 1 R D Queenstown 9371 New Zealand |
23 May 2007 - |
Individual | Piper, Nicholas Wensley |
No 1 R D Queenstown 9371 New Zealand |
23 May 2007 - |
Shares Allocation #3 Number of Shares: 118319 | |||
Individual | Anderson, Philippa Christine |
Redcliffs Christchurch 8081 New Zealand |
20 Dec 2013 - |
Director | Macalister, Matthew Edward |
Redcliffs Christchurch 8081 New Zealand |
20 Dec 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Folster, Frances Margaret |
Invercargill 9810 New Zealand |
23 May 2007 - 20 Dec 2013 |
Individual | Dixon, Kevin James |
Rd 1 Otautau 9689 New Zealand |
03 Jun 2008 - 20 Dec 2013 |
Individual | Dixon, James Matthew |
Rd 1 Otautau 9689 New Zealand |
03 Jun 2008 - 20 Dec 2013 |
Individual | Mcintosh, Christine Jane |
Queenstown |
23 May 2007 - 03 Jun 2008 |
Individual | Folster, Ian Alexander |
Invercargill 9810 New Zealand |
23 May 2007 - 20 Dec 2013 |
Individual | Dixon, Kevin Thomas James |
Winton |
23 May 2007 - 23 May 2007 |
Entity | Russell Investments Limited Shareholder NZBN: 9429039630278 Company Number: 337265 |
25 Sep 2001 - 27 Jan 2006 | |
Entity | Russell Investments Limited Shareholder NZBN: 9429039630278 Company Number: 337265 |
25 Sep 2001 - 27 Jan 2006 | |
Individual | Simons, Gregory John |
Christchurch 8061 New Zealand |
23 May 2007 - 11 Jul 2018 |
Entity | Reflex Investments Limited Shareholder NZBN: 9429036775729 Company Number: 1161389 |
25 Sep 2001 - 27 Jan 2006 | |
Entity | Reflex Investments Limited Shareholder NZBN: 9429036775729 Company Number: 1161389 |
25 Sep 2001 - 27 Jan 2006 |
Kenneth Ritchie Anderson - Director
Appointment date: 25 Sep 2001
Address: Christchurch Central, Christchurch, 8013 New Zealand
Address used since 16 May 2022
Address: Christchurch, 8014 New Zealand
Address used since 21 May 2015
Nicholas Wensley Piper - Director
Appointment date: 14 Apr 2003
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 13 May 2010
Matthew Edward Macalister - Director
Appointment date: 03 Feb 2004
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 13 Jul 2016
Bryce Russell - Director (Inactive)
Appointment date: 25 Sep 2001
Termination date: 27 Jan 2006
Address: Forster, New South Wales, Australia,
Address used since 25 Sep 2001
Alan Crawford Russell - Director (Inactive)
Appointment date: 25 Sep 2001
Termination date: 27 Jan 2006
Address: Christchurch,
Address used since 25 Sep 2001
Lin Douglas Mcintosh - Director (Inactive)
Appointment date: 25 Sep 2001
Termination date: 03 Feb 2004
Address: Sumner, Christchurch,
Address used since 25 Sep 2001
Kevin Brown - Director (Inactive)
Appointment date: 25 Sep 2001
Termination date: 14 Apr 2003
Address: Carrington 2294, Australia,
Address used since 25 Sep 2001
The Composite Group Gp Limited
187 Dyers Road
The Composite Group Lp
187 Dyers Road
Davinci Properties Limited
11 Edison Place
C.d.j. Enterprises Limited
183 Dyers Road
Trailer Services Limited
8 Edison Place
Super Tasty Limited
12 Newtown Street