Shortcuts

Retro-fit Nz Limited

Type: NZ Limited Company (Ltd)
9429031561365
NZBN
2467631
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L664020
Industry classification code
Investment - Patents And Copyrights
Industry classification description
Current address
Po Box 13194
Green Island
Dunedin 9052
New Zealand
Postal address used since 26 Apr 2019
4 Heath Street
Andersons Bay
Dunedin 9013
New Zealand
Office & delivery address used since 26 Apr 2019
28 Clyde Street
Roseneath
Port Chalmers 9023
New Zealand
Physical & service & registered address used since 18 Aug 2020

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.

Addresses

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

Contact info
64 21 2223501
09 Oct 2018 Phone
admin@thermawood.co.nz
26 Apr 2019 nzbn-reserved-invoice-email-address-purpose
clarkie@thermawood.co.nz
09 Oct 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 33
Individual Hughes, Glen Waimauku

New Zealand
Shares Allocation #2 Number of Shares: 33
Individual Clarke, Graeme Francis Roseneath
Port Chalmers
9023
New Zealand
Shares Allocation #3 Number of Shares: 34
Individual Smith, Christopher John Glenholme
Rotorua
3010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gilden, Russell Leslie Stepneyville
Nelson
7010
New Zealand
Individual Gilden, Russell Leslie Stepneyville
Nelson
7010
New Zealand
Individual Hughes, David George Rd1 Pokeno

New Zealand
Directors

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

Nearby companies

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

Similar companies

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