Rex Built Hb Limited (issued a business number of 9429041191514) was launched on 14 Apr 2014. 4 addresses are currently in use by the company: Business H Q, 308 Queen Street East, Hastings, 4122 (type: registered, service). Business Hq, 308 Queen Street East, Hastings had been their physical address, up to 01 Nov 2019. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50 shares (50 per cent of shares), namely:
Mildenhall, Jacqualine Kay (an individual) located at Rd 10, Haumoana postcode 4180. As far as the second group is concerned, a total of 1 shareholder holds 50 per cent of all shares (50 shares); it includes
Mildenhall, Rex Gordon (a director) - located at R D 10, Hastings. "Building, house construction" (business classification E301120) is the category the Australian Bureau of Statistics issued Rex Built Hb Limited. The Businesscheck data was last updated on 26 Feb 2024.
Current address | Type | Used since |
---|---|---|
Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & physical & service | 01 Nov 2019 |
Business H Q, 308 Queen Street East, Hastings, 4122 | Registered & service | 15 Nov 2023 |
Name and Address | Role | Period |
---|---|---|
Rex Gordon Mildenhall
Rd 10, Haumoana, 4180
Address used since 16 May 2022
R D 2, Hastings, 4172
Address used since 14 Apr 2014 |
Director | 14 Apr 2014 - current |
Previous address | Type | Period |
---|---|---|
Business Hq, 308 Queen Street East, Hastings, 4122 | Physical & registered | 31 May 2016 - 01 Nov 2019 |
405n King Street, Hastings, 4122 | Physical & registered | 14 Apr 2014 - 31 May 2016 |
Shareholder Name | Address | Period |
---|---|---|
Mildenhall, Jacqualine Kay Individual |
Rd 10 Haumoana 4180 |
02 Dec 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Mildenhall, Rex Gordon Director |
R D 10 Hastings 4172 |
14 Apr 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Nankervis, Jacqueline Kay Individual |
R D 10 Hastings 4172 |
14 Apr 2014 - 02 Dec 2022 |
Antara Group Limited Business Hq |
|
Centric Group Limited Business Hq |
|
Hbs Capital Limited Unit 3, Business Hq |
|
Doll House Properties Limited Business H Q |
|
The Clifton Reserve Society Incorporated Moore Stephens Markhams Hawkes Bay Ltd |
|
Anacott Farms Limited Partnership Moore Stephens Markhams |
Charlie Turi Building Limited Suite 1, 202 Eastbourne Street |
Sam Warne Building Limited Suite 1, 202 Eastbourne Street |
Revered Homes Limited Suite 1, 202 Eastbourne Street |
Gabe Mossman Construction Limited Suite 1, 202 Eastbourne Street |
Kea15 Limited Suite 1, 202 Eastbourne Street |
Middelheim Limited 111 Avenue Road |