General information

Reaman Industries 2020 Limited

Type: NZ Limited Company (Ltd)
9429039484499
New Zealand Business Number
382221
Company Number
Registered
Company Status
C244970 - Water Treatment Equipment Mfg - Household C245120 - Pump And Compressor Mfg
Industry classification codes with description

Reaman Industries 2020 Limited (issued an NZBN of 9429039484499) was started on 04 Jul 1988. 4 addresses are currently in use by the company: 3/14 Lambton Road, Hospital Hill, Napier, 4001 (type: other, shareregister). 62 Station Street, Napier, Napier had been their physical address, until 15 Dec 2011. Reaman Industries 2020 Limited used more names, namely: Seapoint Developments Limited from 29 Nov 1999 to 29 Sep 2020, Mastic (New Zealand) Limited (29 Mar 1989 to 29 Nov 1999) and Vytec Corporation Limited (04 Jul 1988 - 29 Mar 1989). 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 100 shares (100 per cent of shares), namely:
Nicholls, Brian Stephen (an individual) located at Napier postcode 4001. "Water treatment equipment mfg - household" (business classification C244970) is the classification the ABS issued Reaman Industries 2020 Limited. The Businesscheck database was last updated on 06 Apr 2024.

Current address Type Used since
3/14 Lambton Road, Hospital Hill, Napier, 4110 Registered & physical & service 15 Dec 2011
3/14 Lambton Road, Hospital Hill, Napier, 4001 Other (Address For Share Register) & shareregister (Address For Share Register) 05 Dec 2012
Contact info
64 27 5440023
Phone (Phone)
sharleen@reaman.co.nz
Email
No website
Website
www.reaman.co.nz
Website
Directors
Name and Address Role Period
Brian Stephen Nicholls
Napier, Napier, 4110
Address used since 12 Dec 2010
Director 03 May 1997 - current
Sharleen Wibawa Nicholls
Napier, 4001
Address used since 01 Oct 2009
Director 01 Oct 2009 - current
Craig Ashley Stace
Mairangi Bay,
Address used since 09 Dec 1996
Director 09 Dec 1996 - 03 May 1997
Geoffrey Lyn Houghton
Glenfield,
Address used since 09 Dec 1996
Director 09 Dec 1996 - 03 May 1997
William Brock Bowen
Cremorne, N.s.w., Australia 2090,
Address used since 24 Feb 1992
Director 24 Feb 1992 - 09 Dec 1996
Herbert M Elliott
San Fancisco, Ca94121, United States,
Address used since 30 Nov 1995
Director 30 Nov 1995 - 30 Oct 1996
Andrew Marcel Spriet
London, Ontario, Canada,
Address used since 24 Feb 1992
Director 24 Feb 1992 - 30 Nov 1995
Addresses
Previous address Type Period
62 Station Street, Napier, Napier, 4010 Physical 20 Dec 2010 - 15 Dec 2011
Guardian Trust Building, 62 Station St, Napier, 4010 Registered 20 Dec 2010 - 15 Dec 2011
62 Station Street, Napier Physical 24 Nov 2008 - 20 Dec 2010
Guardian Trust Building, 62 Station St, Napier Registered 01 Nov 2007 - 20 Dec 2010
6a Lambton Road, Napier Physical 24 Aug 2005 - 24 Nov 2008
6a Lambton Road, Napier Registered 24 Aug 2005 - 01 Nov 2007
130 Wairau Road, Takapuna, Auckland Physical 14 May 2001 - 14 May 2001
130 Wairau Road, Takapuna, Auckland Registered 14 May 2001 - 24 Aug 2005
21 Seapoint Road, Napier Physical 14 May 2001 - 24 Aug 2005
Michael A Clarke, Chartered Accountant, Lower Ground Floor, 18 Turner Street, Auckland 1 Registered & physical 28 Mar 2001 - 14 May 2001
3 Goldfields, Wairau Valley, Takapuna, Auckland Physical 15 Sep 1997 - 28 Mar 2001
3, Goldfield Lane, Wairau Valley, Takapuna Registered 15 Sep 1997 - 28 Mar 2001
30 Selwyn Street, Onehunga, Auckland Registered 23 Sep 1993 - 15 Sep 1997
Financial Data
Financial info
100
Total number of Shares
November
Annual return filing month
16 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Nicholls, Brian Stephen
Individual
Napier
4001
04 Jul 1988 - current
Location
Companies nearby
Similar companies
Gb Innovations Limited
50 Gloucester Road
NZ Water Filters Limited
47b Hope Farm Avenue
The Filter Guy Limited
2nd Floor, 15b Vestey Drive
No Cigar Limited
4/525 Great South Road
Raincatcher Systems 2016 Limited
84 Mulgan Street
Downundersport Limited
21a Formby Avenue