Rem Limited was registered on 26 Mar 2012 and issued an NZBN of 9429030754614. The registered LTD company has been supervised by 2 directors: Samuel George Thompson - an active director whose contract began on 26 Mar 2012,
Vicky Lois Thompson - an inactive director whose contract began on 26 Mar 2012 and was terminated on 13 May 2024.
According to BizDb's information (last updated on 07 May 2025), this company filed 1 address: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (type: physical, registered).
Until 15 Feb 2019, Rem Limited had been using 2 Alfred Street, Mayfield, Blenheim as their registered address.
BizDb found other names for this company: from 12 Mar 2012 to 03 Apr 2012 they were called Rem Engineering 2012 Limited.
A total of 1000 shares are issued to 3 groups (6 shareholders in total). In the first group, 998 shares are held by 3 entities, namely:
Thompson, Vicky Lois (an individual) located at Rd 2, Rai Valley postcode 7192,
Thompson, Vicky Lois (a director) located at Rd 2, Rai Valley postcode 7192,
Thompson, Samuel George (a director) located at Rd 2, Rai Valley postcode 7192.
The second group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Thompson, Samuel George - located at Rd 2, Rai Valley.
The 3rd share allocation (1 share, 0.1%) belongs to 2 entities, namely:
Thompson, Vicky Lois, located at Rd 2, Rai Valley (an individual),
Thompson, Vicky Lois, located at Rd 2, Rai Valley (a director). Rem Limited has been categorised as "Automotive servicing - general mechanical repairs" (business classification S941910).
Previous addresses
Address: 2 Alfred Street, Mayfield, Blenheim, 7201 New Zealand
Registered & physical address used from 29 May 2017 to 15 Feb 2019
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 08 Dec 2015 to 29 May 2017
Address: 22 Scott Street, Blenheim, Blenheim, 7201 New Zealand
Physical & registered address used from 26 Mar 2012 to 08 Dec 2015
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 10 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 998 | |||
| Individual | Thompson, Vicky Lois |
Rd 2 Rai Valley 7192 New Zealand |
26 Mar 2012 - |
| Director | Thompson, Vicky Lois |
Rd 2 Rai Valley 7192 New Zealand |
26 Mar 2012 - |
| Director | Thompson, Samuel George |
Rd 2 Rai Valley 7192 New Zealand |
26 Mar 2012 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Director | Thompson, Samuel George |
Rd 2 Rai Valley 7192 New Zealand |
26 Mar 2012 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Thompson, Vicky Lois |
Rd 2 Rai Valley 7192 New Zealand |
26 Mar 2012 - |
| Director | Thompson, Vicky Lois |
Rd 2 Rai Valley 7192 New Zealand |
26 Mar 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Thompson, Gregory Hugh |
Rd 2 Rai Valley 7192 New Zealand |
26 Mar 2012 - 07 Jun 2017 |
Samuel George Thompson - Director
Appointment date: 26 Mar 2012
Address: Rd 2, Rai Valley, 7192 New Zealand
Address used since 20 Nov 2015
Vicky Lois Thompson - Director (Inactive)
Appointment date: 26 Mar 2012
Termination date: 13 May 2024
Address: Rd 2, Rai Valley, 7192 New Zealand
Address used since 20 Nov 2015
Wairau River Wines Limited
2 Alfred Street
8 Wired Brewing Limited
2 Alfred Street
Bryce Trustee Limited
2 Alfred Street
Alva Limited
2 Alfred Street
Crow Tavern Limited
2 Alfred Street
G & S Moleta Trustee Limited
2 Alfred Street
Fairfield 2016 Limited
9a Sinclair Street
Gp Automotive & Contracting Limited
2 Alfred Street
Matthews Mechanical Services Limited
2 Alfred Street
Paul Baker Contracting Limited
2 Alfred Street
Scotty's Mechanical And Contracting Limited
2 Alfred Street
Speedworld Automotive Limited
2 Alfred Street