General information

Reoco Limited

Type: NZ Limited Company (Ltd)
9429037586126
New Zealand Business Number
959673
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
072034112
GST Number
C222140 - "reinforcing Steel Rod, Processed, Mfg"
Industry classification codes with description

Reoco Limited (issued a business number of 9429037586126) was started on 07 May 1999. 6 addresess are currently in use by the company: Po Box 2721478, Papakura, Papakura, 2244 (type: postal, office). 15 Beasley Ave, Penrose, Auckland had been their physical address, up until 11 Oct 2018. 100 shares are allotted to 4 shareholders who belong to 2 shareholder groups. The first group is composed of 3 entities and holds 80 shares (80% of shares), namely:
Christensen, Leanne Mary (an individual) located at Te Atatu Peninsula, Auckland postcode 0610,
Fox, Michael Charles (an individual) located at Te Atatu Peninsula, Waitakere, 0610,
Fox, Flavia Tuaputa (an individual) located at Te Atatu Peninsula, Waitakere, 0610. When considering the second group, a total of 1 shareholder holds 20% of all shares (20 shares); it includes
Fox, Michael Charles (an individual) - located at Te Atatu Peninsula, Waitakere, 0610. ""Reinforcing steel rod, processed, mfg"" (business classification C222140) is the classification the Australian Bureau of Statistics issued to Reoco Limited. Our database was last updated on 06 Jun 2025.

Current address Type Used since
63 Harbour View Road, Te Atatu Peninsula, Auckland, 0610 Physical & registered & service 11 Oct 2018
83a Boundary Road, Papakura, Papakura, 2110 Office & delivery & postal 30 Mar 2019
Po Box 2721478, Papakura, Papakura, 2244 Postal 08 Apr 2024
Contact info
64 9 5794646
Phone (Phone)
admin@reoco.co.nz
Email
mary-anne@berebus.com
Email (nzbn-reserved-invoice-email-address-purpose)
www.reoco.co.nz
Website
Directors
Name and Address Role Period
Michael Charles Fox
Te Atatu, Auckland, 0610
Address used since 01 Jan 2006
Director 07 May 1999 - current
Susan Rose Binney
Bucklands Beach, Auckland,
Address used since 18 Jan 2007
Director 03 Oct 2006 - 31 Mar 2009
Julian Matthew Wouldes
Penrose, Auckland,
Address used since 31 Jan 2005
Director 07 May 1999 - 29 Feb 2008
Kenneth Stanley Croft
Titirangi, Auckland,
Address used since 10 Dec 2002
Director 10 Dec 2002 - 30 Nov 2003
Addresses
Principal place of activity
15 Beasley Avenue , Penrose , Auckland , 1061
Previous address Type Period
15 Beasley Ave, Penrose, Auckland, 1061 Physical & registered 24 Aug 2015 - 11 Oct 2018
Crowe Horwath, Level 6, 51 Shortland Street, Auckland, 1010 Physical & registered 14 Mar 2014 - 24 Aug 2015
Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland Physical & registered 11 Apr 2008 - 14 Mar 2014
15 Beasley Ave, Penrose 1642, Auckland Registered & physical 28 Mar 2008 - 11 Apr 2008
15 Beasley Ave, Penrose 1135, Auckland Physical & registered 28 Jul 2004 - 28 Mar 2008
4-10 Kilham Avenue, Northcote, Auckland Registered & physical 14 Apr 2002 - 28 Jul 2004
Level 1, Suite 2, 9-15 Davis Crescent, Newmarket, Auckland Registered 12 Apr 2000 - 14 Apr 2002
93 Exmouth Road, Northcote, Auckland Physical 21 Mar 2000 - 14 Apr 2002
Level 1, Suite 2, 9-15 Davis Crescent, Newmarket, Auckland Registered 21 Mar 2000 - 12 Apr 2000
Level 1, Suite 2, 9-15 Davis Crescent, Newmarket, Auckland Physical 21 Mar 2000 - 21 Mar 2000
Financial Data
Financial info
100
Total number of Shares
March
Annual return filing month
04 Mar 2025
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 80
Shareholder Name Address Period
Christensen, Leanne Mary
Individual
Te Atatu Peninsula
Auckland
0610
21 Jun 2018 - current
Fox, Michael Charles
Individual
Te Atatu Peninsula
Waitakere, 0610
30 Jan 2008 - current
Fox, Flavia Tuaputa
Individual
Te Atatu Peninsula
Waitakere, 0610
30 Jan 2008 - current
Shares Allocation #2 Number of Shares: 20
Shareholder Name Address Period
Fox, Michael Charles
Individual
Te Atatu Peninsula
Waitakere, 0610
07 May 1999 - current

Historic shareholders

Shareholder Name Address Period
Christensen, Leanne Mary
Individual
Te Atatu Peninsula
Waitakere, 0610
30 Jan 2008 - 22 Dec 2017
Croft, Kenneth Stanley
Individual
Titirangi
Auckland
07 May 1999 - 02 Mar 2005
Wouldes, Julian Matthew
Individual
Penrose
Auckland
07 May 1999 - 30 Jan 2008
Location
Companies nearby
Clubs Of Auckland Incorporated
Level 2
Carlaw Heritage Trust
Level 2
Gloucester Park Trust
Rugby League House
Barnes Plastics Limited
368 Church Street
Truman Group Limited
Suite 6, 368 Church Street
New Zealand Rugby League Incorporated
Rugby League House
Similar companies
Brilliance Steel Limited
18-20 Allens Road
Iron Man Bar-coupler Mechanical Splice Limited
Level One, 30 Highbrook Drive
Auckland Reinforcing Services (1995) Limited
Level 7, 57 Symonds Street
Complete Reinforcing Limited
21 Heritage Way
Euro Corporation Group Limited
21 Heritage Way
Ecl Exports Limited
21 Heritage Way