Refur Limited was registered on 21 May 2013 and issued a New Zealand Business Number of 9429030223844. This registered LTD company has been supervised by 2 directors: Antony Allwood - an active director whose contract started on 21 May 2013,
Joshua Lee Tere - an inactive director whose contract started on 21 May 2013 and was terminated on 01 Apr 2019.
As stated in BizDb's data (updated on 21 Mar 2024), the company filed 1 address: 178 Wallace Road, Rd 9, Hamilton, 3289 (types include: registered, physical).
A total of 1000 shares are issued to 3 groups (3 shareholders in total). When considering the first group, 800 shares are held by 1 entity, namely:
Allwood, Antony (a director) located at Rd 9, Hamilton postcode 3289.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Allwood, Antony - located at Rd 9, Hamilton.
The 3rd share allotment (199 shares, 19.9%) belongs to 1 entity, namely:
Allwood, Amy Louise, located at Hamilton (an individual). Refur Limited was categorised as "Internet website design service" (ANZSIC M700040).
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 04 Dec 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 800 | |||
Director | Allwood, Antony |
Rd 9 Hamilton 3289 New Zealand |
21 May 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Allwood, Antony |
Rd 9 Hamilton 3289 New Zealand |
21 May 2013 - |
Shares Allocation #3 Number of Shares: 199 | |||
Individual | Allwood, Amy Louise |
Hamilton 3289 New Zealand |
15 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tere, Joshua Lee |
Western Heights Hamilton 3200 New Zealand |
21 May 2013 - 15 Nov 2019 |
Antony Allwood - Director
Appointment date: 21 May 2013
Address: Rd 9, Hamilton, 3289 New Zealand
Address used since 21 May 2013
Joshua Lee Tere - Director (Inactive)
Appointment date: 21 May 2013
Termination date: 01 Apr 2019
Address: Western Heights, Hamilton, 3200 New Zealand
Address used since 21 May 2013
H 5 Limited
178 Wallace Road
W 3 Design Limited
178 Wallace Road
Tipako Group Limited
172 Wallace Road
Total Energy Clinic Limited
145 Wallace Road
Duncan's Canvas Limited
145 Wallace Road
Jumping Pillows Nz Limited
145 Wallace Road
11 Creative Limited
21 Irvine Street
1st Page Limited
17 Prior Pl
Ama Creative Limited
19a Campbell Street
Bennett Industries Limited
150 Grandview Road
Cloud Media Limited
45b Tuhikaramea Road
Dvelop It Limited
23 Stonebridge Estate