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 12 May 2025.
| 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 |
| 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 |
| 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 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Nicholls, Brian Stephen Individual |
Napier 4001 |
04 Jul 1988 - current |
![]() |
School Development Limited 3/14 Lambton Road |
![]() |
Tekam Marine Limited 3/14 Lambton Road |
![]() |
Rogers Road Developments Limited 3/14 Lambton Road |
![]() |
Woodland Developments Limited 3/14 Lambton Road |
![]() |
Tontine Consultants Limited 5 Chilton Road |
![]() |
East Coast Stump Grinders Limited 47 Burns Road |
|
Gb Innovations Limited 50 Gloucester Road |
|
NZ Water Filters Limited 47b Hope Farm Avenue |
|
The Filter Guy Limited Level 1, 656 Great South Road |
|
No Cigar Limited 257 St Heliers Bay Road |
|
Raincatcher Systems 2016 Limited Flat 2, 84 Mulgan Street |
|
Downundersport Limited 21a Formby Avenue |