Reflex Nominees Limited (issued a business number of 9429038475689) was started on 18 May 1995. 9 addresess are in use by the company: 86 Harts Creek Lane, Northwood, Christchurch, 8051 (type: postal, other). 151 Cambridge Terrace, Christchurch Central, Christchurch had been their registered address, until 20 Mar 2019. 1165507 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group contains 1 entity and holds 386530 shares (33.16% of shares), namely:
Garry Moore Limited (an entity) located at Northwood, Christchurch postcode 8051. As far as the second group is concerned, a total of 1 shareholder holds 5.87% of all shares (68470 shares); it includes
Moore, Garry Mervyn (an individual) - located at Northwood, Christchurch. Next there is the next group of shareholders, share allotment (710507 shares, 60.96%) belongs to 1 entity, namely:
Moore, Tanya and Garry, located at 86 Harts Creek Lane, Northwood, Christchurch (an individual). "Investment - financial assets" (business classification K624040) is the classification the ABS issued to Reflex Nominees Limited. The Businesscheck database was last updated on 09 Mar 2024.
Current address | Type | Used since |
---|---|---|
86 Harts Creek Lane, Northwood, Christchurch, 8051 | Other (Address For Share Register) & shareregister (Address For Share Register) | 12 Mar 2019 |
86 Harts Creek Lane, Northwood, Christchurch, 8051 | Registered & physical & service | 20 Mar 2019 |
86 Harts Creek Lane, Northwood, Christchurch, 8051 | Office & delivery & other (Address for Records) & records | 03 Mar 2020 |
86 Harts Creek Lane, Northwood, Christchurch, 8051 | Postal | 04 Mar 2022 |
Name and Address | Role | Period |
---|---|---|
Garry Mervyn Moore
Northwood, Christchurch, 8051
Address used since 02 Mar 2018
St Albans, Christchurch, 8052
Address used since 01 Mar 2016 |
Director | 18 May 1995 - current |
Burce Ewing Moore
Ashburton,
Address used since 17 Apr 2001 |
Director | 17 Apr 2001 - 01 Dec 2002 |
Roger Brian Pierce
Fernhill, Queenstown,
Address used since 18 May 1995 |
Director | 18 May 1995 - 13 Mar 2001 |
Angus Macfarlane
Halswell, R D, Christchurch,
Address used since 15 Aug 1996 |
Director | 15 Aug 1996 - 13 Mar 2001 |
Brian John Walker
Fendalton, Christchurch,
Address used since 18 May 1995 |
Director | 18 May 1995 - 15 Aug 1996 |
Type | Used since | |
---|---|---|
86 Harts Creek Lane, Northwood, Christchurch, 8051 | Postal | 04 Mar 2022 |
86 Harts Creek Lane , Northwood , Christchurch , 8051 |
Previous address | Type | Period |
---|---|---|
151 Cambridge Terrace, Christchurch Central, Christchurch, 8013 | Registered & physical | 11 Mar 2016 - 20 Mar 2019 |
12 Hazeldean Road, Christchurch, 8024 | Physical & registered | 10 Mar 2011 - 11 Mar 2016 |
Spicer & Oppenheim, Level 6, 148 Victoria Street, Christchurch | Registered & physical | 19 Mar 1997 - 10 Mar 2011 |
Hong Kong Bank House, Level 6, 141 Cambridge Terrace, Christchurch | Registered | 19 Mar 1997 - 19 Mar 1997 |
Ashton Wheelans And Hegan, Te Waipounamu House, 3rd Floor, 127 Armagh Street, Christchurch | Physical | 19 Mar 1997 - 19 Mar 1997 |
Ashton Wheelans And Hegan, Te Waipounamu House, 3rd Floor, 127 Armagh Street, Christchurch | Registered | 09 May 1996 - 19 Mar 1997 |
Shareholder Name | Address | Period |
---|---|---|
Garry Moore Limited Shareholder NZBN: 9429039826619 Entity (NZ Limited Company) |
Northwood Christchurch 8051 |
18 May 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Moore, Garry Mervyn Individual |
Northwood Christchurch 8051 |
18 May 1995 - current |
Shareholder Name | Address | Period |
---|---|---|
Moore, Tanya And Garry Individual |
86 Harts Creek Lane, Northwood Christchurch 8051 |
18 May 1995 - current |
Taitapu Partners Limited 151 Cambridge Terrace |
|
Grove Management Services Limited 151 Cambridge Terrace |
|
Simon Construction Limited 151 Cambridge Terrace |
|
Decipher Hr Limited 151 Cambridge Terrace |
|
Decipher Group Holdings Limited 151 Cambridge Terrace |
|
Decipher Group Limited 151 Cambridge Terrace |
Hoglett Hamlet Limited 141 Cambridge Terrace |
Squeakidin Limited 141 Cambridge Terrace |
Mole Hill Limited 141 Cambridge Terrace |
Glenrannoch Trustees Limited 287-293 Durham Street North |
Dwsl Holdings Limited 287-293 Durham Street North |
Provence Investments Limited 85 Hereford Street |