Rezan Holdings Limited (issued an NZ business number of 9429036367368) was incorporated on 20 Aug 2002. 4 addresses are in use by the company: Unit 1, 1 Hamilton Road, Herne Bay, Auckland, 1011 (type: registered, service). 1200 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 600 shares (50% of shares), namely:
Nazer, Christine (a director) located at Northcote Point, Auckland postcode 0627. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 600 shares); it includes
Rogers, Lionel Ronald (an individual) - located at Parnell. "Rental of commercial property" (ANZSIC L671250) is the category the ABS issued to Rezan Holdings Limited. Businesscheck's data was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 51b Empire Road, Epsom, Auckland, 1023 | Physical & registered & service | 20 Aug 2002 |
| Unit 1, 1 Hamilton Road, Herne Bay, Auckland, 1011 | Registered & service | 31 Oct 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Lionel Ronald Rogers
Parnell, Auckland, 1042
Address used since 07 Oct 2015 |
Director | 14 Oct 2002 - current |
|
Christine Nazer
Northcote Point, Auckland, 0627
Address used since 14 Dec 2011 |
Director | 14 Dec 2011 - current |
|
Walter Hugh Kettelwell
Silverdale,
Address used since 20 Aug 2002 |
Director | 20 Aug 2002 - 14 Dec 2011 |
|
George Victor Wilkinson
Epsom, Auckland,
Address used since 20 Aug 2002 |
Director | 20 Aug 2002 - 14 Oct 2002 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nazer, Christine Director |
Northcote Point Auckland 0627 |
23 Oct 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Rogers, Lionel Ronald Individual |
Parnell |
12 Sep 2005 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Davenports Harbour Trustee (2009) Limited Shareholder NZBN: 9429032457063 Company Number: 2195583 Entity |
Albany Auckland |
14 Dec 2011 - 23 Oct 2023 |
|
Wilkinson, George Victor Individual |
Epsom Auckland |
20 Aug 2002 - 12 Sep 2005 |
|
Kettelwell, Walter Hugh Individual |
Silverdale |
20 Aug 2002 - 14 Dec 2011 |
![]() |
Sod Off NZ Limited 51b Empire Road |
![]() |
Magic Films Limited 51b Empire Road |
![]() |
Armac Developments Limited 51b Empire Road |
![]() |
J. And H. Money Limited 51b Empire Road |
![]() |
Franchise Brands Limited 51b Empire Road |
![]() |
Death By Chocolate International Limited 51b Empire Road |
|
Caprian Developments Limited 51b Empire Road |
|
Geo V Mullenger Limited 51b Empire Road |
|
G & G Burt Properties Limited 59a Empire Road |
|
J.l.h Investments Limited 25 Atherton Road |
|
Tangerine Inc Limited 14a Bowling Avenue |
|
Burwood Orange Limited 525 Manukau Road |