Reonz Limited (issued a business number of 9429046081261) was incorporated on 19 Apr 2017. 4 addresses are in use by the company: 41 Wright Road, Rd 2, Pukekohe, 2677 (type: registered, registered). 12 Peter Bourne Drive, Pokeno, Pokeno had been their registered address, up until 05 Dec 2022. 100 shares are issued to 5 shareholders who belong to 5 shareholder groups. The first group is composed of 1 entity and holds 5 shares (5% of shares), namely:
Magallanes, Hugh Mico (an individual) located at Rd 2, Pukekohe postcode 2677. When considering the second group, a total of 1 shareholder holds 65% of all shares (exactly 65 shares); it includes
Magallanes, Candy (a director) - located at Rd 2, Pukekohe. The 3rd group of shareholders, share allotment (10 shares, 10%) belongs to 1 entity, namely:
Magallanes, Mario, located at Rd 2, Pukekohe (an individual). ""Reinforcing steel rod, processed, mfg"" (business classification C222140) is the classification the Australian Bureau of Statistics issued to Reonz Limited. Our data was updated on 08 Mar 2024.
Current address | Type | Used since |
---|---|---|
3 Henderson Avenue, Tuakau, Tuakau, 2121 | Delivery | 09 Jan 2022 |
41 Wright Road, Buckland, Pukekohe, 2677 | Physical & registered & service | 05 Dec 2022 |
41 Wright Road, Rd 2, Pukekohe, 2677 | Registered | 18 Apr 2023 |
Name and Address | Role | Period |
---|---|---|
Candy Magallanes
Rd 2, Pukekohe, 2677
Address used since 06 Apr 2023
Pokeno, Pokeno, 2402
Address used since 06 Apr 2021
Bell Block, New Plymouth, 4312
Address used since 01 Oct 2019
Strandon, New Plymouth, 4312
Address used since 19 Apr 2017
New Plymouth, New Plymouth, 4312
Address used since 05 Apr 2018
Spotswood, New Plymouth, 4310
Address used since 03 Apr 2019 |
Director | 19 Apr 2017 - current |
Mario Magallanes
Strandon, New Plymouth, 4312
Address used since 19 Apr 2017
New Plymouth, New Plymouth, 4312
Address used since 05 Apr 2018 |
Director | 19 Apr 2017 - 27 Aug 2018 |
5 Camellia Avenue , Bell Block , New Plymouth , 4312 |
Previous address | Type | Period |
---|---|---|
12 Peter Bourne Drive, Pokeno, Pokeno, 2402 | Registered | 15 Apr 2021 - 05 Dec 2022 |
3 Henderson Avenue, Tuakau, Tuakau, 2121 | Physical | 15 Apr 2021 - 05 Dec 2022 |
5 Camellia Avenue, Bell Block, New Plymouth, 4312 | Physical & registered | 09 Oct 2019 - 15 Apr 2021 |
243a Omata Road, Spotswood, New Plymouth, 4310 | Physical | 11 Apr 2019 - 09 Oct 2019 |
Flat 2, 6 Hobson Street, New Plymouth, New Plymouth, 4312 | Physical | 04 Aug 2017 - 11 Apr 2019 |
99 Rangiora Avenue, Roslyn, Palmerston North, 4414 | Registered | 19 Apr 2017 - 09 Oct 2019 |
99 Rangiora Avenue, Roslyn, Palmerston North, 4414 | Physical | 19 Apr 2017 - 04 Aug 2017 |
Shareholder Name | Address | Period |
---|---|---|
Magallanes, Hugh Mico Individual |
Rd 2 Pukekohe 2677 |
05 Apr 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Magallanes, Candy Director |
Rd 2 Pukekohe 2677 |
19 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Magallanes, Mario Individual |
Rd 2 Pukekohe 2677 |
03 Apr 2019 - current |
Shareholder Name | Address | Period |
---|---|---|
Magallanes, Roi Paul Individual |
Waiuku Waiuku 2123 |
05 Apr 2018 - current |
Shareholder Name | Address | Period |
---|---|---|
Magallanes, Marc Andy Individual |
Tuakau Tuakau 2121 |
19 Apr 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Magallanes, Mario Individual |
New Plymouth New Plymouth 4312 |
19 Apr 2017 - 27 Aug 2018 |
Auroa Garage Limited 104 Rangiora Avenue |
|
Ljbeauty Limited 63a Weston Avenue |
|
Neel Son Investments (2011) Limited 59 Karina Terrace |
|
May's Bridal & Fashion Limited 53 Karina Terrace |
|
Air Projects Limited 38 Margaret Street |
|
Kool Children And Families Incorporated 590featherston Street |
Reinforcing Kings And Contractors Limited 8 Ohau Terraces |
Moa Steel Fixing Limited 44 Oxford Street |
Thorpe Reinforcing Limited 247 Cameron Road |
Hunters Contractors (reo) Limited 240 Matapihi Road |
David Brown Reinforcing Limited 73a Paparata Road |
Complete Reinforcing Limited 21 Heritage Way |