Shortcuts

Remis Industries Limited

Type: NZ Limited Company (Ltd)
9429032053180
NZBN
2297920
Company Number
Registered
Company Status
Current address
28c Hamlin Road
Mount Wellington
Auckland 1060
New Zealand
Other address (Address For Share Register) used since 30 Apr 2017
9a Leonard Road
Mount Wellington
Auckland 1060
New Zealand
Other address (Address For Share Register) used since 10 May 2019
Flat 1, 30 Columbia Road
Sandringham
Auckland 1041
New Zealand
Service & physical address used since 07 May 2021

Remis Industries Limited, a registered company, was started on 05 Aug 2009. 9429032053180 is the New Zealand Business Number it was issued. The company has been supervised by 3 directors: David Joseph Collins - an active director whose contract began on 05 Aug 2009,
Michael Haig Easden - an active director whose contract began on 05 Aug 2009,
Luke Martin Thomsen Henty - an active director whose contract began on 05 Aug 2009.
Last updated on 29 Apr 2024, our data contains detailed information about 4 addresses this company registered, namely: Flat 1, 30 Columbia Road, Sandringham, Auckland, 1041 (registered address),
Flat 1, 30 Columbia Road, Sandringham, Auckland, 1041 (physical address),
Flat 1, 30 Columbia Road, Sandringham, Auckland, 1041 (service address),
9A Leonard Road, Mount Wellington, Auckland, 1060 (other address) among others.
Remis Industries Limited had been using 9A Leonard Road, Mount Wellington, Auckland as their registered address up until 21 May 2021.
A total of 300 shares are issued to 3 shareholders (3 groups). The first group consists of 100 shares (33.33%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 100 shares (33.33%). Lastly there is the next share allocation (100 shares 33.33%) made up of 1 entity.

Addresses

Other active addresses

Address #4: Flat 1, 30 Columbia Road, Sandringham, Auckland, 1041 New Zealand

Registered address used from 21 May 2021

Previous addresses

Address #1: 9a Leonard Road, Mount Wellington, Auckland, 1060 New Zealand

Registered address used from 20 May 2019 to 21 May 2021

Address #2: 9a Leonard Road, Mount Wellington, Auckland, 1060 New Zealand

Physical address used from 17 May 2018 to 07 May 2021

Address #3: 9a Leonard Road, Mount Wellington, Auckland, 1060 New Zealand

Registered address used from 17 May 2018 to 20 May 2019

Address #4: 28c Hamlin Road, Mt Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 08 May 2017 to 17 May 2018

Address #5: 18 Bella Vista Road, Herne Bay, Auckland, 1011 New Zealand

Registered & physical address used from 05 Aug 2009 to 08 May 2017

Financial Data

Basic Financial info

Total number of Shares: 300

Annual return filing month: April

Annual return last filed: 03 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Individual Henty, Luke Martin Thomsen Mount Wellington
Auckland
1060
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Collins, David Joseph Avondale
Auckland
1026
New Zealand
Shares Allocation #3 Number of Shares: 100
Individual Easden, Michael Haig Sandringham
Auckland
1041
New Zealand
Directors

David Joseph Collins - Director

Appointment date: 05 Aug 2009

Address: Avondale, Auckland, 1026 New Zealand

Address used since 02 May 2021

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 01 Feb 2016


Michael Haig Easden - Director

Appointment date: 05 Aug 2009

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 09 May 2018

Address: Sandringham, Auckland, 1041 New Zealand

Address used since 06 Jul 2014


Luke Martin Thomsen Henty - Director

Appointment date: 05 Aug 2009

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 30 Apr 2017

Nearby companies