Appliance Rescue Limited was registered on 30 Oct 2013 and issued an NZ business identifier of 9429030004993. This registered LTD company has been managed by 2 directors: Jason Brent Mitchell - an active director whose contract started on 30 Oct 2013,
Mary Joan Hughes - an active director whose contract started on 30 Oct 2013.
As stated in BizDb's data (updated on 08 Mar 2024), the company filed 1 address: 44 Ihakara Street, Paraparaumu, Paraparaumu, 5032 (types include: registered, physical).
Until 03 Nov 2014, Appliance Rescue Limited had been using 44 Ihakara Street, Paraparaumu, Paraparaumu as their registered address.
A total of 100 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 1 share is held by 1 entity, namely:
Mitchell, Jason Brent (a director) located at Rd 2, Otaki postcode 5582.
Another group consists of 2 shareholders, holds 99 per cent shares (exactly 99 shares) and includes
Bunn, Jodine - located at Rd 2, Otaki,
Mitchell, Jason Brent - located at Rd 2, Otaki. Appliance Rescue Limited is classified as "Household appliance repairing" (ANZSIC S942120).
Previous address
Address #1: 44 Ihakara Street, Paraparaumu, Paraparaumu, 5032 New Zealand
Registered address used from 30 Oct 2013 to 03 Nov 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 21 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Mitchell, Jason Brent |
Rd 2 Otaki 5582 New Zealand |
30 Oct 2013 - |
Shares Allocation #2 Number of Shares: 99 | |||
Individual | Bunn, Jodine |
Rd 2 Otaki 5582 New Zealand |
21 Nov 2014 - |
Director | Mitchell, Jason Brent |
Rd 2 Otaki 5582 New Zealand |
30 Oct 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Director | Hughes, Mary Joan |
Rd 2 Cambridge 3494 New Zealand |
30 Oct 2013 - 02 Feb 2017 |
Jason Brent Mitchell - Director
Appointment date: 30 Oct 2013
Address: Rd 2, Otaki, 5582 New Zealand
Address used since 21 Mar 2016
Mary Joan Hughes - Director
Appointment date: 30 Oct 2013
Address: Rd 2, Cambridge, 3494 New Zealand
Address used since 30 Oct 2013
Kapiti Coast Life Limited
44 Ihakara Street
Finman Services Kapiti Limited
44 Ihakara Street
Beachside Properties Limited
44 Ihakara Street
Rayas Holdings Limited
44 Ihakara Street
Colbee Group Limited
44 Ihakara Street
Dunedin Dream Limited
44 Ihakara Street
A. & B. Shearer Limited
284 Mill Road
Anomaly Limited
32 Joseph Banks Drive
Gar Kapiti Limited
6b Buckley Grove
Kev's Electrical Repair Limited
30 Galway Street
Scraptix Limited
9 Joseph Banks Drive
Wishart Appliance Repair Co Limited
144 Queens Drive