Reflex Properties Limited (New Zealand Business Number 9429033432717) was started on 08 Jun 2007. 2 addresses are in use by the company: Level 1, 20 Don Street, Invercargill, 9810 (type: physical, service). Cargill Chambers, 128 Spey Street, Invercargill had been their physical address, up until 02 Oct 2017. 700000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 395224 shares (56.46 per cent of shares), namely:
105 Don Street Limited (an entity) located at 13 Camp Street, Queenstown postcode 9300. When considering the second group, a total of 2 shareholders hold 10.01 per cent of all shares (70057 shares); it includes
Anderson, Philippa Christine (an individual) - located at Redcliffs, Christchurch,
Macalister, Matthew Edward (an individual) - located at Redcliffs, Christchurch. Moving on to the third group of shareholders, share allocation (234719 shares, 33.53%) belongs to 2 entities, namely:
Piper, Nicholas Wensley, located at No 1 R D, Queenstown 9371 (an individual),
Piper, Margaret Elizabeth, located at R D 1, Queenstown 9371 (an individual). Our data was last updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 20 Don Street, Invercargill, 9810 | Physical & service & registered | 02 Oct 2017 |
Name and Address | Role | Period |
---|---|---|
Kenneth Ritchie Anderson
Christchurch Central, Christchurch, 8013
Address used since 16 May 2022
Christchurch, 8014
Address used since 21 May 2015 |
Director | 08 Jun 2007 - current |
Nicholas Wensley Piper
Rd 1, Queenstown, 9371
Address used since 13 May 2010 |
Director | 08 Jun 2007 - current |
Matthew Edward Macalister
Redcliffs, Christchurch, 8081
Address used since 13 Jul 2016 |
Director | 13 Jul 2016 - current |
Gregory John Simons
Dallington, Christchurch, 8061
Address used since 13 Jul 2016 |
Director | 13 Jul 2016 - 10 Jul 2018 |
Christine Jane Mcintosh
Queenstown, 9300
Address used since 08 Jun 2007 |
Director | 08 Jun 2007 - 13 Nov 2009 |
Previous address | Type | Period |
---|---|---|
Cargill Chambers, 128 Spey Street, Invercargill, 9810 | Physical & registered | 21 Dec 2009 - 02 Oct 2017 |
Mcculloch & Partners, Cargill Chambers, 128 Spey Street, Invercargill | Registered & physical | 08 Jun 2007 - 21 Dec 2009 |
Shareholder Name | Address | Period |
---|---|---|
105 Don Street Limited Shareholder NZBN: 9429037514457 Entity (NZ Limited Company) |
13 Camp Street Queenstown 9300 |
08 Jun 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Anderson, Philippa Christine Individual |
Redcliffs Christchurch 8081 |
20 Dec 2013 - current |
Macalister, Matthew Edward Individual |
Redcliffs Christchurch 8081 |
20 Dec 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Piper, Nicholas Wensley Individual |
No 1 R D Queenstown 9371 |
08 Jun 2007 - current |
Piper, Margaret Elizabeth Individual |
R D 1 Queenstown 9371 |
08 Jun 2007 - current |
Shareholder Name | Address | Period |
---|---|---|
Simons, Gregory John Individual |
Christchurch 8061 |
08 Jun 2007 - 11 Jul 2018 |
Folster, Ian Alexander Individual |
Gladstone Invercargill 9810 |
08 Jun 2007 - 20 Dec 2013 |
Mcintosh, Christine Jane Individual |
Queenstown |
08 Jun 2007 - 27 Jun 2010 |
Mcculloch, Cameron Andrew Individual |
Rosedale Invercargill 9810 |
08 Jun 2007 - 20 Dec 2013 |
Dixon, Kevin Thomas James Individual |
No 1 Rd Otautau 9689 |
08 Jun 2007 - 20 Dec 2013 |
Folster, Frances Margaret Individual |
Gladstone Invercargill 9810 |
08 Jun 2007 - 20 Dec 2013 |
Effective Date | 22 May 2016 |
Name | 105 Don Street Limited |
Type | Ltd |
Ultimate Holding Company Number | 973449 |
Country of origin | NZ |
Address |
13 Camp Street Level 1 Queenstown 9300 |
Cmt Industries Limited Level 1 |
|
Waihopai Health Services 2013 Limited Level 1 |
|
Rotary Club Of Invercargill Projects Limited Level 1 |
|
World Solar Limited Level 1 |
|
Southern Aviation Limited Level 2 |
|
Takitimu Building Limited Level 1 |