Remarkables Residences Limited was started on 17 Oct 2011 and issued a New Zealand Business Number of 9429030917521. This registered LTD company has been run by 6 directors: Poh Leng Tan - an active director whose contract began on 17 Oct 2011,
Joan Keat Chua - an active director whose contract began on 13 May 2016,
Gary Noland - an active director whose contract began on 11 Dec 2023,
Christopher Ian Minty - an inactive director whose contract began on 26 Nov 2018 and was terminated on 12 Dec 2023,
Gim Chuan Andrew Tay - an inactive director whose contract began on 13 May 2016 and was terminated on 28 Nov 2022.
As stated in our data (updated on 16 Mar 2024), the company registered 1 address: Level 3, 10 Viaduct Harbour Avenue, Auckland, 1010 (type: physical, service).
Until 28 Nov 2018, Remarkables Residences Limited had been using Level 3, 16 Viaduct Harbour Avenue, Auckland as their registered address.
BizDb identified former names used by the company: from 15 Aug 2016 to 15 Mar 2017 they were called The Remarkables Residences Limited, from 13 Oct 2014 to 15 Aug 2016 they were called Gyp Properties Limited and from 19 Oct 2011 to 13 Oct 2014 they were called Global Yp Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Gyp Real Estate Pte Ltd (an other) located at Braddell House, Singapore postcode 319637. Remarkables Residences Limited is categorised as "Advertising service" (ANZSIC M694020).
Previous addresses
Address: Level 3, 16 Viaduct Harbour Avenue, Auckland, 1010 New Zealand
Registered & physical address used from 23 Aug 2016 to 28 Nov 2018
Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 30 Nov 2015 to 23 Aug 2016
Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Registered address used from 17 Oct 2011 to 30 Nov 2015
Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand
Physical address used from 17 Oct 2011 to 23 Aug 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Financial report filing month: June
Annual return last filed: 29 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Gyp Real Estate Pte Ltd |
Braddell House Singapore 319637 Singapore |
23 Oct 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Global Yellow Pages Limited | 17 Oct 2011 - 23 Oct 2015 | |
Other | Null - Global Yellow Pages Limited | 17 Oct 2011 - 23 Oct 2015 |
Ultimate Holding Company
Poh Leng Tan - Director
Appointment date: 17 Oct 2011
Address: Singapore, 677777 Singapore
Address used since 21 Oct 2022
Address: #06-02, Singapore, 189651 Singapore
Address used since 13 Jan 2021
Address: Singapore, 248022 Singapore
Address used since 17 Oct 2011
Joan Keat Chua - Director
Appointment date: 13 May 2016
Address: Singapore, 538142 Singapore
Address used since 14 Jun 2019
Address: Singapore, 538142 Singapore
Address used since 13 May 2016
Gary Noland - Director
Appointment date: 11 Dec 2023
Address: Meadowbank, Auckland, 1072 New Zealand
Address used since 11 Dec 2023
Christopher Ian Minty - Director (Inactive)
Appointment date: 26 Nov 2018
Termination date: 12 Dec 2023
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 26 Nov 2018
Gim Chuan Andrew Tay - Director (Inactive)
Appointment date: 13 May 2016
Termination date: 28 Nov 2022
Address: Singapore, 677800 Singapore
Address used since 13 May 2016
Thomas Henry Lovejoy - Director (Inactive)
Appointment date: 01 Oct 2015
Termination date: 30 Nov 2018
ASIC Name: Supatreats Australia Pty. Ltd.
Address: Adelaide, Australia
Address used since 01 Oct 2015
Address: Adelaide, Australia
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Bastion Shine Limited
Level 4, 152 Fanshawe Street
Joe 90 Limited
Level 2, 66 Sale Street
M5 Limited
Level 2, 66 Sales Street
Mediar Limited
4th Floor, 253 Queen Street
Silver Holdings Group Limited
4th Floor
Vml New Zealand Limited
90 Wellesley Street