Renegade Customs Limited was started on 27 Apr 2010 and issued an NZ business identifier of 9429031595834. The registered LTD company has been managed by 2 directors: Davena Marie Fraser - an active director whose contract started on 27 Apr 2010,
Hayden Reid - an inactive director whose contract started on 27 Apr 2010 and was terminated on 31 Jan 2012.
According to the BizDb data (last updated on 10 Mar 2024), this company registered 7 addresess: Flat 6, 6 Argus Place, Hillcrest, Auckland, 0627 (office address),
6 Argus Place, Hillcrest, Auckland 0627, Hilcrest, Hilcrest, Auckland, 0627 (delivery address),
6/6 Argus Place, Hillcrest, Auckland, 0627 (physical address),
6/6 Argus Place, Hillcrest, Auckland, 0627 (service address) among others.
Up until 04 Apr 2022, Renegade Customs Limited had been using 16 Arrenway Drive, Albany as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Fraser, Davena Marie (an individual) located at Freemans Bay, Auckland postcode 1011. Renegade Customs Limited was categorised as "Manufacturing nec" (business classification C259907).
Other active addresses
Address #4: Flat 6, 6 Argus Place, Hillcrest, Auckland, 0627 New Zealand
Shareregister & other (Address For Share Register) & records address used from 26 Mar 2022
Address #5: 6/6 Argus Place, Hillcrest, Auckland, 0627 New Zealand
Physical & service & registered address used from 04 Apr 2022
Address #6: Flat 6, 6 Argus Place, Hillcrest, Auckland, 0627 New Zealand
Office address used from 08 Mar 2023
Address #7: 6 Argus Place, Hillcrest, Auckland 0627, Hilcrest, Hilcrest, Auckland, 0627 New Zealand
Delivery address used from 08 Mar 2023
Principal place of activity
16 Arrenway Drive, Albany, Auckland, 0632 New Zealand
Previous address
Address #1: 16 Arrenway Drive, Albany New Zealand
Registered & physical address used from 27 Apr 2010 to 04 Apr 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 07 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Fraser, Davena Marie |
Freemans Bay Auckland 1011 New Zealand |
27 Apr 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Reid Family Capital Limited | 27 Apr 2010 - 30 Mar 2012 | |
Other | Null - Reid Family Capital Limited | 27 Apr 2010 - 30 Mar 2012 |
Davena Marie Fraser - Director
Appointment date: 27 Apr 2010
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 26 Mar 2022
Address: Albany, Auckland, 0632 New Zealand
Address used since 10 Jun 2016
Hayden Reid - Director (Inactive)
Appointment date: 27 Apr 2010
Termination date: 31 Jan 2012
Address: Northcross, New Zealand
Address used since 27 Apr 2010
Car Colors Of North Shore Limited
18 Arrenway Drive
Aotearoa Window Cleaning Limited
5b Dallan Place
Wellington Drive Technologies Share Scheme Trustee Limited
21 Arrenway Drive
Wellington Drive Sales Limited
21 Arrenway Drive
Cadac Limited
21 Arrenway Drive
Aofrio Limited
21 Arrenway Drive
Acti-bush Limited
7b Dallan Place
Hiag Innovations Limited
44k Constellation Drive
Plasweld Limited
11a 80 Paul Matthews Road
Renegade Custom Motorcycles Limited
Suite 2, 16 Arrenway Drive
Safety Step (nz) Limited
C/- Jmv Chartered Accountants Ltd
Sewansew Limited
Unit 1f Henry Rose Place, Albany