General information

Reflex Properties Limited

Type: NZ Limited Company (Ltd)
9429033432717
New Zealand Business Number
1936609
Company Number
Registered
Company Status

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
Directors
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
Addresses
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
Financial Data
Financial info
700000
Total number of Shares
May
Annual return filing month
15 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 395224
Shareholder Name Address Period
105 Don Street Limited
Shareholder NZBN: 9429037514457
Entity (NZ Limited Company)
13 Camp Street
Queenstown
9300
08 Jun 2007 - current
Shares Allocation #2 Number of Shares: 70057
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
Shares Allocation #3 Number of Shares: 234719
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

Historic shareholders

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

Ultimate Holding Company
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
Location