Reeves Family Supermarket Limited (NZBN 9429030997592) was started on 03 Aug 2011. 2 addresses are currently in use by the company: 19A Milburn Street, Corstorphine, Dunedin, 9012 (type: physical, service). 31B Coughtrey Street, Saint Clair, Dunedin had been their physical address, up until 15 Mar 2019. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50 per cent of shares), namely:
Reeves, Jackalene Margaret (a director) located at Corstorphine, Dunedin postcode 9012. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (exactly 50 shares); it includes
Reeves, Stephen William (a director) - located at Corstorphine, Dunedin. "Grocery supermarket operation" (ANZSIC G411040) is the classification the Australian Bureau of Statistics issued Reeves Family Supermarket Limited. The Businesscheck database was updated on 11 Apr 2024.
Current address | Type | Used since |
---|---|---|
19a Milburn Street, Corstorphine, Dunedin, 9012 | Physical & service & registered | 15 Mar 2019 |
Name and Address | Role | Period |
---|---|---|
Stephen William Reeves
Corstorphine, Dunedin, 9012
Address used since 05 Jul 2020
Rd 3, Hokitika, 7883
Address used since 22 Mar 2016
Saint Clair, Dunedin, 9012
Address used since 08 Mar 2018 |
Director | 03 Aug 2011 - current |
Jackalene Margaret Reeves
Corstorphine, Dunedin, 9012
Address used since 05 Jul 2020
Saint Clair, Dunedin, 9012
Address used since 08 Mar 2018
Rd 3, Hokitika, 7883
Address used since 22 Mar 2016 |
Director | 03 Aug 2011 - current |
Previous address | Type | Period |
---|---|---|
31b Coughtrey Street, Saint Clair, Dunedin, 9012 | Physical & registered | 16 Mar 2018 - 15 Mar 2019 |
140 Stafford Street, Hokitika, 7810 | Physical & registered | 01 Apr 2016 - 16 Mar 2018 |
76 Rolleston Street, Hokitika, 7810 | Physical & registered | 10 Apr 2014 - 01 Apr 2016 |
14 Alpine View, Hokitika, 7810 | Registered & physical | 10 Apr 2012 - 10 Apr 2014 |
39 Monaghan Street, Northwood, Christchurch, 8051 | Physical & registered | 03 Aug 2011 - 10 Apr 2012 |
Shareholder Name | Address | Period |
---|---|---|
Reeves, Jackalene Margaret Director |
Corstorphine Dunedin 9012 |
03 Aug 2011 - current |
Shareholder Name | Address | Period |
---|---|---|
Reeves, Stephen William Director |
Corstorphine Dunedin 9012 |
03 Aug 2011 - current |
W H Tracks Limited 84c Hargest Crescent |
|
Ramsays Rentals 2010 Limited 99 Hargest Crescent |
|
Ecological Networks Limited 10 Coughtrey Street |
|
Home Of St Barnabas Trust 12 Ings Avenue |
|
Jam Corporate Trustees Limited 23 Ings Avenue |
|
Mahoney Ski Team Investments Limited 23 Ings Ave |
Graysands Limited 25 Mailer Street |
Cjs Group 2011 Limited 243 Princes Street |
Cinco 2016 Limited Level 13, Otago House |
Kelvin Gray Limited Level 5, 229 Moray Place |
Yan Min Trading Company Limited 497 Portobello Road |
Paad Holdings Limited 1 Beaumont Highway |