Reedy Holdings Limited (issued an NZ business identifier of 9429039509154) was launched on 19 Nov 1987. 2 addresses are in use by the company: 214 Main Road, Tawa, Wellington, 5028 (type: physical, service). 23 Glenside Road, Glenside, Wellington had been their registered address, up until 04 Oct 2021. Reedy Holdings Limited used other aliases, namely: Homer Holdings Limited from 19 Nov 1987 to 16 May 1990. 100 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50% of shares), namely:
Reedy, Tamati Muturangi (an individual) located at Glenside, Wellington postcode 6037. As far as the second group is concerned, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Reedy, Tilly Te Koingo (an individual) - located at Glenside, Wellington. The Businesscheck database was last updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
214 Main Road, Tawa, Wellington, 5028 | Physical & service & registered | 04 Oct 2021 |
Name and Address | Role | Period |
---|---|---|
Tilly Te Koingo Reedy
Glenside, Wellington, 6037
Address used since 03 Sep 2019
Glenside, Wellington, 6037
Address used since 13 May 2014
Mount Victoria, Wellington, 6011
Address used since 14 Aug 2017 |
Director | 26 Feb 1990 - current |
Tamati Muturangi Reedy
Glenside, Wellington, 6037
Address used since 03 Sep 2019
Glenside, Wellington, 6037
Address used since 13 May 2014
Mount Victoria, Wellington, 6011
Address used since 14 Aug 2017 |
Director | 26 Feb 1990 - current |
Rachel Ngarangi Acton
Glenside, Wellington 6004,
Address used since 07 Dec 1997 |
Director | 07 Dec 1997 - 31 Aug 2009 |
Riripeti Heneriata Reedy
Glenside, Wellington 6004,
Address used since 09 Apr 2008 |
Director | 21 Mar 2002 - 31 Aug 2009 |
Eruera Terauna Reedy
Glenside, Wellington,
Address used since 07 Dec 1997 |
Director | 07 Dec 1997 - 01 Dec 1998 |
Previous address | Type | Period |
---|---|---|
23 Glenside Road, Glenside, Wellington, 6037 | Registered & physical | 01 Dec 2020 - 04 Oct 2021 |
22 Prosser Street, Elsdon, Porirua, 5022 | Registered & physical | 30 Nov 2020 - 01 Dec 2020 |
Level 1, 50 Customhouse Quay, Wellington, 6011 | Physical & registered | 11 Sep 2019 - 30 Nov 2020 |
Flat 9, 5 Kent Terrace, Mount Victoria, Wellington, 6011 | Physical & registered | 22 Aug 2017 - 11 Sep 2019 |
28 Westchester Drive, Glenside, Wellington, 6037 | Physical & registered | 21 May 2014 - 22 Aug 2017 |
2 Stebbings Road, Churton Park, Wellington 6037 | Physical & registered | 24 Feb 2009 - 21 May 2014 |
Level 1, Central House, 26 Brandon Street, Wellington | Physical | 18 May 2000 - 18 May 2000 |
1 Stebbing Road, Glenside, Johnsonville, Wellington | Physical | 18 May 2000 - 24 Feb 2009 |
Level 1, Central House, 26 Brandon Street, Wellington | Registered | 30 Jul 1999 - 24 Feb 2009 |
1 Stebbings Road, Glenside, Wellington | Registered | 19 Jul 1996 - 30 Jul 1999 |
Shareholder Name | Address | Period |
---|---|---|
Reedy, Tamati Muturangi Individual |
Glenside Wellington 6037 |
19 Nov 1987 - current |
Shareholder Name | Address | Period |
---|---|---|
Reedy, Tilly Te Koingo Individual |
Glenside Wellington 6037 |
19 Nov 1987 - current |
Pickled Parrot Property Management Limited Apartment 10 |
|
Khadouri Investments Limited Apt 3f |
|
Brightacres Limited Apartment 10 |
|
Bats Theatre Charitable Trust 1 Kent Terrace |
|
Bats Theatre Limited 1 Kent Terrace |
|
Flick Energy Limited 8 Kent Terrace |