Retro-Fit Nz Limited, a registered company, was started on 26 Apr 2010. 9429031561365 is the NZ business identifier it was issued. "Investment - patents and copyrights" (ANZSIC L664020) is how the company was categorised. This company has been run by 5 directors: Glenn Hughes - an active director whose contract started on 26 Apr 2010,
Graeme Francis Clarke - an active director whose contract started on 29 Jun 2010,
Christopher John Smith - an active director whose contract started on 29 Jun 2010,
Russell Leslie Gilden - an inactive director whose contract started on 29 Jun 2010 and was terminated on 01 Apr 2021,
David George Hughes - an inactive director whose contract started on 26 Apr 2010 and was terminated on 03 Apr 2017.
Updated on 03 Mar 2024, BizDb's database contains detailed information about 3 addresses the company registered, specifically: 28 Clyde Street, Roseneath, Port Chalmers, 9023 (physical address),
28 Clyde Street, Roseneath, Port Chalmers, 9023 (service address),
28 Clyde Street, Roseneath, Port Chalmers, 9023 (registered address),
Po Box 13194, Green Island, Dunedin, 9052 (postal address) among others.
Retro-Fit Nz Limited had been using 4 Heath Street, Andersons Bay, Dunedin as their physical address up until 18 Aug 2020.
Other names used by the company, as we identified at BizDb, included: from 27 May 2010 to 02 Jul 2010 they were called Themalglaze 2010 Limited, from 26 Apr 2010 to 27 May 2010 they were called Eccoglaze Limited.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group includes 33 shares (33%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 33 shares (33%). Finally we have the 3rd share allotment (34 shares 34%) made up of 1 entity.
Principal place of activity
6a Kilmarnock Close, Waldronville, Dunedin, 9018 New Zealand
Previous addresses
Address #1: 4 Heath Street, Andersons Bay, Dunedin, 9013 New Zealand
Physical address used from 12 Jun 2018 to 18 Aug 2020
Address #2: 4 Heath Street, Andersons Bay, Dunedin, 9013 New Zealand
Registered address used from 07 May 2018 to 18 Aug 2020
Address #3: 6a Kilmarnock Close, Waldronville, Dunedin, 9018 New Zealand
Physical address used from 19 Apr 2016 to 12 Jun 2018
Address #4: 6a Kilmarnock Close, Waldronville, Dunedin, 9018 New Zealand
Registered address used from 19 Apr 2016 to 07 May 2018
Address #5: 474 New North Road, Kingsland, Auckland New Zealand
Physical & registered address used from 26 Apr 2010 to 19 Apr 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Hughes, Glen |
Waimauku New Zealand |
26 Apr 2010 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Clarke, Graeme Francis |
Roseneath Port Chalmers 9023 New Zealand |
29 Jun 2010 - |
Shares Allocation #3 Number of Shares: 34 | |||
Individual | Smith, Christopher John |
Glenholme Rotorua 3010 New Zealand |
29 Jun 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gilden, Russell Leslie |
Stepneyville Nelson 7010 New Zealand |
29 Jun 2010 - 05 Apr 2022 |
Individual | Gilden, Russell Leslie |
Stepneyville Nelson 7010 New Zealand |
29 Jun 2010 - 05 Apr 2022 |
Individual | Hughes, David George |
Rd1 Pokeno New Zealand |
26 Apr 2010 - 03 Apr 2017 |
Glenn Hughes - Director
Appointment date: 26 Apr 2010
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 05 Apr 2023
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 01 Apr 2011
Graeme Francis Clarke - Director
Appointment date: 29 Jun 2010
Address: Roseneath, Port Chalmers, 9023 New Zealand
Address used since 10 Aug 2020
Address: Andersons Bay, Dunedin, 9013 New Zealand
Address used since 27 Apr 2018
Address: Waldronville, Dunedin, 9018 New Zealand
Address used since 29 Jun 2010
Christopher John Smith - Director
Appointment date: 29 Jun 2010
Address: Glenholme, Rotorua, 3010 New Zealand
Address used since 07 Apr 2021
Address: Springfield, Rotorua, 3015 New Zealand
Address used since 29 Jun 2010
Russell Leslie Gilden - Director (Inactive)
Appointment date: 29 Jun 2010
Termination date: 01 Apr 2021
Address: Stepneyville, Nelson, 7010 New Zealand
Address used since 29 Jun 2010
David George Hughes - Director (Inactive)
Appointment date: 26 Apr 2010
Termination date: 03 Apr 2017
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 01 Apr 2011
Waikouaiti Trotting Club Incorporated
7 Kilmarnock Close
Pkbh Fun Times Limited
9 Wavy Knowes Drive
Pkbh Limited
9 Wavy Knowes Drive
Rotary Club Of Dunedin South Incorporated
9 Wavy Knowes Drive
Debby Cooper Trustee Limited
4 Kilmarnock Close
Phil Cooper Trustee Limited
4 Kilmarnock Close
Aeroe Sports Limited
44 York Place
Beer Ip Limited
9 Grange Street
Edzell Limited
102 Clyde Street
Global I.p. Limited
7 Gladstone Road
Licence Co. Limited
Level 13 Otago House
Pavement Analytics Limited
70 Macandrew Road