Reaction Homes Limited (issued an NZ business identifier of 9429030403215) was incorporated on 21 Jan 2013. 2 addresses are in use by the company: 63 Mandeville Street, Riccarton, Christchurch, 8011 (type: physical, service). Level 1, 270 St Asaph Street, Christchurch Central, Christchurch had been their registered address, up to 21 Jun 2021. 1200 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 1 share (0.08 per cent of shares), namely:
Fuller, Stacey Anna (an individual) located at Richmond, Christchurch postcode 8013. When considering the second group, a total of 1 shareholder holds 49.92 per cent of all shares (exactly 599 shares); it includes
Bennetts, Scott Raymond (a director) - located at Richmond, Christchurch. Moving on to the next group of shareholders, share allotment (600 shares, 50%) belongs to 1 entity, namely:
Hansen, Liam George, located at Templeton, Christchurch (a director). "House construction, alteration, renovation or general repair" (ANZSIC E301130) is the category the Australian Bureau of Statistics issued Reaction Homes Limited. Our information was updated on 30 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 63 Mandeville Street, Riccarton, Christchurch, 8011 | Physical & service & registered | 21 Jun 2021 |
| Name and Address | Role | Period |
|---|---|---|
|
Liam George Hansen
Templeton, Christchurch, 8042
Address used since 10 Dec 2019
Hoon Hay, Christchurch, 8025
Address used since 22 Jan 2013 |
Director | 22 Jan 2013 - current |
|
Scott Raymond Bennetts
Richmond, Christchurch, 8013
Address used since 22 Jan 2013 |
Director | 22 Jan 2013 - current |
|
Paul Henry Wouters
Fendalton, Christchurch, 8052
Address used since 21 Jan 2013 |
Director | 21 Jan 2013 - 22 Jan 2013 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 270 St Asaph Street, Christchurch Central, Christchurch, 8011 | Registered & physical | 30 Apr 2019 - 21 Jun 2021 |
| Level 1, 22 Foster Street, Addington,, Christchurch, 8011 | Physical & registered | 21 Jan 2013 - 30 Apr 2019 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fuller, Stacey Anna Individual |
Richmond Christchurch 8013 |
10 Oct 2024 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Bennetts, Scott Raymond Director |
Richmond Christchurch 8013 |
26 Apr 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hansen, Liam George Director |
Templeton Christchurch 8042 |
26 Apr 2013 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Wouters, Paul Henry Individual |
Fendalton Christchurch 8052 |
21 Jan 2013 - 26 Apr 2013 |
|
Paul Henry Wouters Director |
Fendalton Christchurch 8052 |
21 Jan 2013 - 26 Apr 2013 |
![]() |
Leighs Cockram Jv Limited Level 2, 219 High Street |
![]() |
Reardon Holdings Limited Level 2, 205 Durham Street South |
![]() |
Dravitzki Trustees Limited Level 2, 14 Dundas Street |
![]() |
Delwyn Denton-lanauze Trustee Limited Level 2, 14 Dundas Street |
![]() |
Manning Trustees Limited Level 2, 14 Dundas Street |
![]() |
Ah Trust Co Limited Level 2, 14 Dundas Street |
|
Building Onward Limited 94 Disraeli Street |
|
Veracity Building Solutions Limited Level 1 |
|
Roydon Turner Builders Limited Level 1 |
|
Construction NZ Building Limited 100 Moorhouse Avenue |
|
Bob Harrison Builders Limited 480 Selwyn Street |
|
Roman Builders Limited 424 Selwyn Street |