Shortcuts

Refract Group Limited

Type: NZ Limited Company (Ltd)
9429031596831
NZBN
2445889
Company Number
Removed
Company Status
No Abn Number
Australian Business Number
M696297
Industry classification code
Management Services Nec
Industry classification description
Current address
Flat 3, 10 Victoria Avenue
Remuera
Auckland 1050
New Zealand
Service & physical & registered address used since 12 Sep 2018
Po Box 128640
Remuera
Auckland 1541
New Zealand
Postal address used since 07 Oct 2019

Refract Group Limited was registered on 14 Apr 2010 and issued a number of 9429031596831. The removed LTD company has been supervised by 4 directors: Alastair Maccormick - an active director whose contract started on 14 Apr 2010,
David Selwyn Edward Shieff - an active director whose contract started on 14 Apr 2010,
Margaret Janet Miles - an inactive director whose contract started on 14 Apr 2010 and was terminated on 01 Dec 2020,
Richard Emerton Warren - an inactive director whose contract started on 14 Apr 2010 and was terminated on 10 Oct 2011.
As stated in BizDb's database (last updated on 20 Jan 2024), this company registered 1 address: Po Box 128640, Remuera, Auckland, 1541 (type: postal, physical).
Until 12 Sep 2018, Refract Group Limited had been using 29H Mount Eden Road, Grafton, Auckland as their physical address.
BizDb identified previous names used by this company: from 14 Apr 2010 to 10 Oct 2011 they were named Intutoplus Limited.
A total of 1450 shares are allocated to 2 groups (3 shareholders in total). In the first group, 725 shares are held by 1 entity, namely:
Maccormick, Alastair (a director) located at Remuera, Auckland postcode 1050.
The second group consists of 2 shareholders, holds 50% shares (exactly 725 shares) and includes
Shieff, Olwen - located at St Heliers, Auckland,
Shieff, David Selwyn Edward - located at St Heliers, Auckland. Refract Group Limited was classified as "Management services nec" (business classification M696297).

Addresses

Principal place of activity

Flat 3, 10 Victoria Avenue, Remuera, Auckland, 1050 New Zealand


Previous addresses

Address #1: 29h Mount Eden Road, Grafton, Auckland, 1023 New Zealand

Physical & registered address used from 08 Oct 2014 to 12 Sep 2018

Address #2: Level 6, 128 Broadway, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 09 Nov 2012 to 08 Oct 2014

Address #3: Level 1, 11 Westhaven Drive, Auckland 1010 New Zealand

Registered & physical address used from 14 Apr 2010 to 09 Nov 2012

Contact info
64 21 640010
Phone
a.maccormick@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1450

Annual return filing month: September

Annual return last filed: 09 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 725
Director Maccormick, Alastair Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 725
Individual Shieff, Olwen St Heliers
Auckland
1071
New Zealand
Individual Shieff, David Selwyn Edward St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Newton Heath Holdings Limited
Shareholder NZBN: 9429037418403
Company Number: 1004401
Remuera
Auckland
1050
New Zealand
Entity Newton Heath Holdings Limited
Shareholder NZBN: 9429037418403
Company Number: 1004401
Remuera
Auckland
1050
New Zealand
Entity Newton Heath Holdings Limited
Shareholder NZBN: 9429037418403
Company Number: 1004401
Remuera
Auckland
1050
New Zealand
Individual Miles, Margaret Janet Cockle Bay
Auckland
2014
New Zealand
Individual Warren, Richard Emerton Mount Eden
Auckland
1024
New Zealand
Directors

Alastair Maccormick - Director

Appointment date: 14 Apr 2010

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Nov 2012


David Selwyn Edward Shieff - Director

Appointment date: 14 Apr 2010

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 01 Nov 2012


Margaret Janet Miles - Director (Inactive)

Appointment date: 14 Apr 2010

Termination date: 01 Dec 2020

Address: Hataitai, Wellington, 6021 New Zealand

Address used since 01 Jan 2020

Address: Cockle Bay, Auckland, 2014 New Zealand

Address used since 01 Nov 2012


Richard Emerton Warren - Director (Inactive)

Appointment date: 14 Apr 2010

Termination date: 10 Oct 2011

Address: Auckland, New Zealand

Address used since 14 Apr 2010

Nearby companies
Similar companies

Farr Solutions Limited
203/23 Edwin St

Kamak Limited
Level 1, 3 Arawa Street

Library Lane Development Gp Limited
117 Newton Road

Maylen Bay Limited
127 Symonds Street

Plan A Limited
7 Claremont Street

St Marks Properties Limited
6 Boston Road