Rem Limited was registered on 26 Mar 2012 and issued an NZBN of 9429030754614. The registered LTD company has been supervised by 2 directors: Vicky Lois Thompson - an active director whose contract began on 26 Mar 2012,
Samuel George Thompson - an active director whose contract began on 26 Mar 2012.
According to BizDb's information (last updated on 21 Feb 2024), 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 (4 shareholders in total). In the first group, 998 shares are held by 2 entities, namely:
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 1 entity, namely:
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: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
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 | |||
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 |
Vicky Lois Thompson - Director
Appointment date: 26 Mar 2012
Address: Rd 2, Rai Valley, 7192 New Zealand
Address used since 20 Nov 2015
Samuel George Thompson - Director
Appointment date: 26 Mar 2012
Address: Rd 2, Rai Valley, 7192 New Zealand
Address used since 20 Nov 2015
Wairau River Wines Limited
2 Alfred Street
Joknal Products 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
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