General information

Reece New Zealand Limited

Type: NZ Limited Company (Ltd)
9429035306306
New Zealand Business Number
1530569
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
088373839
GST Number
F333220 - Plumbing Goods Wholesaling Nec
Industry classification codes with description

Reece New Zealand Limited (issued an NZ business number of 9429035306306) was launched on 08 Jul 2004. 7 addresess are in use by the company: 66 Cook Street, Auckland Central, Auckland, 1010 (type: registered, service). 9Th Floor, 45 Queen Street, Auckland had been their physical address, up to 23 Sep 2020. 89203028 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group contains 1 entity and holds 89203028 shares (100% of shares), namely:
Reece Ltd (an other) located at Cremorne, Victoria postcode 3121. "Plumbing goods wholesaling nec" (ANZSIC F333220) is the classification the ABS issued to Reece New Zealand Limited. The Businesscheck database was last updated on 16 Mar 2024.

Current address Type Used since
134 Wellesley Street, West Auckland, Auckland, 1010 Physical & registered & service 23 Sep 2020
57 Balmain St, Cremorne, Victoria, 3121 Office & delivery 02 Sep 2022
57 Balmain St, Cremorne, Victoria, 3121 Postal 30 Nov 2022
66 Cook Street, Auckland Central, Auckland, 1010 Registered & service 16 Aug 2023
Contact info
61 03 92740000
Phone (Phone)
peter.smith@reece.com.au
Email (Group Financial Controller)
aimee.mackey@reece.com.au
Email (Group Reporting Manager)
peter.smith@reece.com.au
Email (Group Financial Accountant)
chantelle.duffy@reece.com.au
Email (Company Secretary)
reece.co.nz
Website
Directors
Name and Address Role Period
Peter John Wilson
Burwood, Victoria, 3125
Address used since 15 Sep 2020
Burwood, Victoria, 3125
Address used since 01 Jan 1970
Toorak, Victoria, 3142
Address used since 10 Dec 2019
Burwood, Victoria, 3125
Address used since 01 Jan 1970
Hawthorn, Victoria, 3122
Address used since 06 Sep 2011
South Yarra, Victoria, 3141
Address used since 15 Jan 2019
Director 08 Jul 2004 - current
Leslie Alan Wilson
Burwood, Victoria, 3125
Address used since 15 Sep 2020
Burwood, Victoria, 3125
Address used since 01 Jan 1970
Burwood, Victoria, 3125
Address used since 01 Jan 1970
Canterbury, Victoria 3126,
Address used since 12 Sep 2006
Director 08 Jul 2004 - current
Chantelle Beverley Duffy
Kew, 3121
Address used since 15 Dec 2022
Director 15 Dec 2022 - current
Andrew Steward Young
Carlton, 3053
Address used since 10 Nov 2023
Director 10 Nov 2023 - current
Andrew Cowlishaw
Glen Iris, 3146
Address used since 15 Dec 2022
Director 15 Dec 2022 - 10 Nov 2023
Timothy Michael Poole
Burwood, Victoria, 3125
Address used since 01 Jan 1970
Burwood, Victoria, 3125
Address used since 01 Jan 1970
South Yarra, Victoria, 3141
Address used since 28 Jul 2016
Director 28 Jul 2016 - 15 Dec 2022
Bruce Campbell Wilson
Abbotsford, Victoria, 3067
Address used since 01 Sep 2021
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Melbourne, Victoria, 3000
Address used since 01 Jan 1970
Balwyn, Victoria, 3013
Address used since 09 Sep 2016
Director 09 Sep 2016 - 15 Dec 2022
Megan Louise Quinn
South Yarra, Victoria, 3141
Address used since 01 Sep 2017
Burwood, Victoria, 3125
Address used since 01 Jan 1970
Director 01 Sep 2017 - 15 Dec 2022
Andrew William Wilson
Middle Park, Victoria, 3206
Address used since 01 Sep 2018
Docklands, Victoria, 3008
Address used since 01 Jan 1970
Director 01 Sep 2018 - 15 Dec 2022
Georgina Williams
Burwood, Victoria, 3125
Address used since 01 Jan 1970
Kew, Victoria, 3101
Address used since 01 Sep 2017
Director 01 Sep 2017 - 26 Apr 2021
Ronald George Pitcher
Burwood, Victoria, 3125
Address used since 01 Jan 1970
Research, Victoria 3095,
Address used since 08 Jul 2004
Burwood, Victoria, 3125
Address used since 01 Jan 1970
Director 08 Jul 2004 - 25 Oct 2018
Bruce Walter Campbell Wilson
South Yarra, Victoria, 3141
Address used since 06 Sep 2011
Burwood, Victoria, 3125
Address used since 01 Jan 1970
Burwood, Victoria, 3125
Address used since 01 Jan 1970
Director 08 Jul 2004 - 31 Aug 2018
Andrzej Tomasz Gorecki
Warranwood, Victoria 3134,
Address used since 04 Apr 2008
Burwood, Victoria, 3125
Address used since 01 Jan 1970
Burwood, Victoria, 3125
Address used since 01 Jan 1970
Director 04 Apr 2008 - 31 Aug 2017
John Gay Wilson
Templestowe, Victoria 3106,
Address used since 08 Jul 2004
Burwood, Victoria, 3125
Address used since 01 Jan 1970
Burwood, Victoria, 3125
Address used since 01 Jan 1970
Director 08 Jul 2004 - 09 Sep 2016
Addresses
Other active addresses
Type Used since
66 Cook Street, Auckland Central, Auckland, 1010 Registered & service 16 Aug 2023
Principal place of activity
57 Balmain St , Cremorne , Victoria , 3121
Previous address Type Period
9th Floor, 45 Queen Street, Auckland, 1010 Physical & registered 12 Jul 2019 - 23 Sep 2020
9th Floor, 45 Queen Street, Auckland, 1010 Physical & registered 16 Sep 2014 - 12 Jul 2019
9th Floor, Tower Centre, 45 Queen Street, Auckland, 1010 Physical & registered 05 Oct 2010 - 16 Sep 2014
Staples Rodway Ltd, 11th Floor, Tower Centre, 45 Queen Street, Auckland Physical & registered 08 Jul 2004 - 05 Oct 2010
Financial Data
Financial info
89203028
Total number of Shares
September
Annual return filing month
June
Financial report filing month
25 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 89203028
Shareholder Name Address Period
Reece Ltd
Other (Other)
Cremorne
Victoria
3121
08 Jul 2004 - current

Ultimate Holding Company
Effective Date 31 Aug 2022
Name Reece Limited
Type Duly Incorporated Company
Ultimate Holding Company Number 91524515
Country of origin AU
Location
Similar companies
Bromic Limited
Level 29, 188 Quay Street
Waterware Sales Limited
24 Milliken Avenue
O'briens Plumbing And Bathroomware (north Shore) Limited
Level 1, 46 Stanley Street
O'briens Plumbing And Bathroomware (hawkes Bay) Limited
Level 1, 46 Stanley Street
Dynamic Imports Limited
Level 1, 26 Crummer Road
Chester's South Island Limited
Level 1, 26 Crummer Road