General information

Reith Holdings Limited

Type: NZ Limited Company (Ltd)
9429034079683
New Zealand Business Number
1824484
Company Number
Registered
Company Status
093929837
GST Number

Reith Holdings Limited (issued a business number of 9429034079683) was registered on 30 May 2006. 5 addresess are in use by the company: 150 Hereford Street, Christchurch Central, Christchurch, 8011 (type: postal, registered). Level 15, Equinox House, 111 The Terrace, Wellington had been their physical address, up to 04 Feb 2020. 100 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group consists of 1 entity and holds 10 shares (10% of shares), namely:
Ew Investments Limited (an entity) located at St Albans, Christchurch. In the second group, a total of 1 shareholder holds 40% of all shares (exactly 40 shares); it includes
Leverton Limited (an entity) - located at 150 Hereford Street, Christchurch. Moving on to the 3rd group of shareholders, share allotment (40 shares, 40%) belongs to 1 entity, namely:
Deja Limited, located at 150 Hereford Street, Christchurch (an entity). Businesscheck's database was updated on 03 Apr 2024.

Current address Type Used since
Level 14, Equinox House, 111 The Terrace, Wellington, 6001 Physical & registered & service 04 Feb 2020
Level 1, 150 Hereford Street, Christchurch, 8081 Registered & service 17 Nov 2023
150 Hereford Street, Christchurch Central, Christchurch, 8011 Postal 03 Apr 2024
Contact info
Directors
Name and Address Role Period
Ashleigh Juliet Diane Ogilvie-lee
Grey Lynn, Auckland, 1021
Address used since 11 Apr 2014
Director 30 May 2006 - current
Michael Charles Ogilvie-lee
Picton Marina, Picton, 7250
Address used since 12 Apr 2023
87 Kilmore Street, Christchurch, 8013
Address used since 13 Apr 2021
Fendalton, Christchurch, 8014
Address used since 27 Jan 2020
Picton, Picton, 8000
Address used since 01 Apr 2016
Director 30 May 2006 - current
Ashleigh Juliet Dianne Ogilvie-lee
Grey Lynn, Auckland, 1021
Address used since 11 Apr 2014
Director 30 May 2006 - current
William John Gregory
Saint Albans, Christchurch, 8014
Address used since 13 Apr 2010
Director 30 May 2006 - current
Christian Wayne Nyberg
Wellington, 6011
Address used since 01 Apr 2016
Director 30 May 2006 - current
Adriane Swinburn
Remuera, Auckland, 5141
Address used since 07 Sep 2012
Director 07 Sep 2012 - current
Simone Irene Louise Mckegg
Grey Lynn, Auckland, 1021
Address used since 29 Mar 2016
Director 29 Mar 2016 - current
Clementine Diane Ogilvie-lee
Orakei, Auckland, 1071
Address used since 01 Apr 2015
Director 20 Nov 2012 - 04 Apr 2016
Barrie Neil Thomas
Wadestown, Wellington,
Address used since 30 May 2006
Director 30 May 2006 - 04 Apr 2008
Addresses
Previous address Type Period
Level 15, Equinox House, 111 The Terrace, Wellington Physical & registered 01 Feb 2007 - 04 Feb 2020
Level 8, Equinox House, 111 The Terrace, Wellington Physical & registered 30 May 2006 - 01 Feb 2007
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
11 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 10
Shareholder Name Address Period
Ew Investments Limited
Shareholder NZBN: 9429034121474
Entity (NZ Limited Company)
St Albans
Christchurch
30 May 2006 - current
Shares Allocation #2 Number of Shares: 40
Shareholder Name Address Period
Leverton Limited
Shareholder NZBN: 9429034109137
Entity (NZ Limited Company)
150 Hereford Street
Christchurch
8081
30 May 2006 - current
Shares Allocation #3 Number of Shares: 40
Shareholder Name Address Period
Deja Limited
Shareholder NZBN: 9429034123218
Entity (NZ Limited Company)
150 Hereford Street
Christchurch
8081
30 May 2006 - current
Shares Allocation #4 Number of Shares: 10
Shareholder Name Address Period
Crescent Property Holdings Limited
Shareholder NZBN: 9429034133019
Entity (NZ Limited Company)
Havelock North
Havelock North
4130
30 May 2006 - current
Location