Remnant Restoration Limited, a registered company, was incorporated on 26 Aug 2009. 9429032032963 is the number it was issued. "Forest conservation services" (ANZSIC A051020) is how the company was categorised. The company has been supervised by 2 directors: Richard John Webster - an active director whose contract began on 26 Aug 2009,
Erin Maree Patterson - an inactive director whose contract began on 26 Aug 2009 and was terminated on 09 May 2015.
Updated on 10 Mar 2024, BizDb's database contains detailed information about 1 address: 400 Driving Creek Road, Coromandel, Coromandel, 3506 (types include: registered, physical).
Remnant Restoration Limited had been using 480 Driving Creek Road, Coromandel, Coromandel as their registered address until 10 Dec 2018.
A total of 20000 shares are issued to 2 shareholders (2 groups). The first group is comprised of 19000 shares (95 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1000 shares (5 per cent).
Principal place of activity
400 Driving Creek Road, Coromandel, Coromandel, 3506 New Zealand
Previous addresses
Address: 480 Driving Creek Road, Coromandel, Coromandel, 3506 New Zealand
Registered & physical address used from 26 Sep 2018 to 10 Dec 2018
Address: 170 Lillis Lane, Coromandel, Coromandel, 3506 New Zealand
Registered & physical address used from 23 Aug 2017 to 26 Sep 2018
Address: 49 Riverlea Road, Whenuapai, Auckland, 0618 New Zealand
Physical address used from 25 May 2015 to 23 Aug 2017
Address: 49 Riverlea Road, Whenuapai, Auckland, 0618 New Zealand
Registered address used from 28 Oct 2014 to 23 Aug 2017
Address: 43 Birdwood Road, Swanson, Auckland, 0612 New Zealand
Physical address used from 09 Oct 2012 to 25 May 2015
Address: 43 Birdwood Road, Swanson, Auckland, 0612 New Zealand
Registered address used from 09 Oct 2012 to 28 Oct 2014
Address: 5 Granville Drive, Massey, Auckland, 0614 New Zealand
Registered & physical address used from 11 Oct 2011 to 09 Oct 2012
Address: 49 Riverlea Road, Whenuapai, Auckland, Nz New Zealand
Physical & registered address used from 26 Aug 2009 to 11 Oct 2011
Basic Financial info
Total number of Shares: 20000
Annual return filing month: October
Annual return last filed: 04 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 19000 | |||
Individual | Webster, Richard John |
Coromandel Coromandel 3506 New Zealand |
26 Aug 2009 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Webster, Richard John |
Coromandel Coromandel 3506 New Zealand |
26 Aug 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Patterson, Erin Maree |
Swanson Auckland 0612 New Zealand |
26 Aug 2009 - 09 May 2015 |
Richard John Webster - Director
Appointment date: 26 Aug 2009
Address: Coromandel, Coromandel, 3506 New Zealand
Address used since 30 Nov 2018
Address: Coromandel, Coromandel, 3506 New Zealand
Address used since 12 Oct 2015
Address: Coromandel, Coromandel, 3506 New Zealand
Address used since 14 Sep 2018
Erin Maree Patterson - Director (Inactive)
Appointment date: 26 Aug 2009
Termination date: 09 May 2015
Address: Holdens Bay, Rotorua, 3010 New Zealand
Address used since 22 Oct 2014
C E And E J Crowe Trustee Limited
18 Riverlea Road
Sunwise Limited
24 Riverlea Road
Rehab Design Limited
1 Rope Road
Bear Electrical Limited
1 Rope Road
The New Zealand School Of Meditation Incorporated
27 Riverlea Road
Tuscany Herbs Farm Limited
24 Bristol Road
Hawkridge Limited
12 John Brooke Crescent
Middleslot Limited
Suite 2, 123 Carlton Gore Road
Peak Road Farm Co Limited
Kirkby Law
Predator Free New Zealand Limited
Level 13
Sally Horwood Limited
48 Burrell Road
Tawa Road Native Nursery Limited
200 Tawa Road