Reldin Limited was launched on 25 Aug 2016 and issued an NZBN of 9429042529996. The registered LTD company has been managed by 2 directors: Simon Jared Rells - an active director whose contract started on 25 Aug 2016,
Matthew Edward Dinniss - an active director whose contract started on 25 Aug 2016.
According to BizDb's information (last updated on 05 Apr 2024), the company uses 1 address: 21 Leslie Hills Drive, Riccarton, Christchurch, 8011 (types include: registered, physical).
Up until 19 May 2017, Reldin Limited had been using 18 Ashboult Street, Halswell, Christchurch as their physical address.
A total of 120 shares are allotted to 4 groups (5 shareholders in total). When considering the first group, 48 shares are held by 2 entities, namely:
Wadham Goodman Trustees 2007 Limited (an entity) located at Palmerston North,
Dinniss, Matthew Edward (an individual) located at Halswell, Christchurch postcode 8025.
Then there is a group that consists of 1 shareholder, holds 25 per cent shares (exactly 30 shares) and includes
Rells, Simon Jared - located at Wigram, Christchurch.
The third share allocation (12 shares, 10%) belongs to 1 entity, namely:
Dinniss, Matthew Edward, located at Halswell, Christchurch (an individual). Reldin Limited was categorised as "Shoe retailing" (business classification G425220).
Previous addresses
Address: 18 Ashboult Street, Halswell, Christchurch, 8025 New Zealand
Physical & registered address used from 29 Mar 2017 to 19 May 2017
Address: C/- Martz Group. Level 1, Unit 3, 46 Acheron Drive, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 25 Aug 2016 to 29 Mar 2017
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 30 Jul 2019
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 48 | |||
Entity (NZ Limited Company) | Wadham Goodman Trustees 2007 Limited Shareholder NZBN: 9429033583747 |
Palmerston North New Zealand |
25 Aug 2016 - |
Individual | Dinniss, Matthew Edward |
Halswell Christchurch 8025 New Zealand |
25 Aug 2016 - |
Shares Allocation #2 Number of Shares: 30 | |||
Individual | Rells, Simon Jared |
Wigram Christchurch 8042 New Zealand |
25 Aug 2016 - |
Shares Allocation #3 Number of Shares: 12 | |||
Individual | Dinniss, Matthew Edward |
Halswell Christchurch 8025 New Zealand |
25 Aug 2016 - |
Shares Allocation #4 Number of Shares: 30 | |||
Individual | Rells, Clementine Marion |
Wigram Christchurch 8042 New Zealand |
25 Aug 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Dinniss, Bronwyn Jane |
Halswell Christchurch 8025 New Zealand |
25 Aug 2016 - 18 Feb 2019 |
Individual | Dinniss, Bronwyn Jane |
Halswell Christchurch 8025 New Zealand |
25 Aug 2016 - 18 Feb 2019 |
Individual | Dinniss, Bronwyn Jane |
Halswell Christchurch 8025 New Zealand |
25 Aug 2016 - 18 Feb 2019 |
Simon Jared Rells - Director
Appointment date: 25 Aug 2016
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 25 Aug 2016
Matthew Edward Dinniss - Director
Appointment date: 25 Aug 2016
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 25 Aug 2016
Goal Sense Limited
21 Leslie Hills Drive
Sasha Investments Limited
21 Leslie Hills Drive
Eb Architecture Limited
21 Leslie Hills Drive, Riccarton
Te Puna Trustee Limited
21 Leslie Hills Drive
L7 Limited
21 Leslie Hills Drive
Lawsmith Properties Limited
21 Leslie Hills Drive
In Step 2015 Limited
7 Taylors Avenue
Izadora Couture Limited
12 Bath Street
Katy And Oska Enterprises Limited
119 Blenheim Road
Piccadilly Shoes Limited
38 Birmingham Drive
Robin Pierre (auckland) Limited
Level 1, Ainger Tomlin House
The Frontrunner New Plymouth Limited
26 Stanley Street