Rewarewa Limited, a registered company, was started on 26 Feb 2004. 9429035527039 is the NZ business number it was issued. This company has been managed by 4 directors: Helen James - an active director whose contract started on 26 Feb 2004,
Hamish Low - an active director whose contract started on 01 Apr 2020,
Adrienne Margaret James - an inactive director whose contract started on 01 Sep 2015 and was terminated on 13 Jul 2020,
Adrienne James - an inactive director whose contract started on 26 Feb 2004 and was terminated on 26 Feb 2004.
Updated on 29 Feb 2024, our data contains detailed information about 1 address: 88 Melanesia Road, Saint Heliers, Auckland, 1071 (type: physical, service).
Rewarewa Limited had been using 43 First Avenue, Kingsland, Auckland as their physical address up until 21 Jul 2020.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 50 shares (50%).
Principal place of activity
43 First Avenue, Kingsland, Auckland, 1021 New Zealand
Previous addresses
Address #1: 43 First Avenue, Kingsland, Auckland, 1021 New Zealand
Physical address used from 17 Apr 2014 to 21 Jul 2020
Address #2: 88 Melanesia Rd, Kohimarama, Auckland New Zealand
Physical address used from 27 Feb 2007 to 17 Apr 2014
Address #3: 50 Peter Tce, Castor Bay, Auckland 9
Physical address used from 15 Apr 2005 to 27 Feb 2007
Address #4: Withers Tsang & Co Ltd, 24-26 Pollen Street, Ponsonby, Auckland New Zealand
Registered address used from 01 Apr 2005 to 31 Mar 2011
Address #5: Withers Tsang & Co Ltd, 24-26 Pollen Street, Ponsonby, Auckland
Physical address used from 01 Apr 2005 to 15 Apr 2005
Address #6: C/- Cleaver & Co Ltd, Level 1, 26 Crummer Road, Grey Lynn
Registered & physical address used from 26 Feb 2004 to 01 Apr 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 12 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Low, Hamish |
St Heliers Auckland 1071 New Zealand |
03 Apr 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | James, Helen |
Kohimarama Auckland 1071 New Zealand |
26 Feb 2004 - |
Helen James - Director
Appointment date: 26 Feb 2004
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 13 Jul 2020
Address: Park Ridge, Illinois, 60068 United States
Address used since 01 Sep 2015
Hamish Low - Director
Appointment date: 01 Apr 2020
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Apr 2020
Adrienne Margaret James - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 13 Jul 2020
Address: Kingsland, Auckland, 1021 New Zealand
Address used since 09 Apr 2016
Adrienne James - Director (Inactive)
Appointment date: 26 Feb 2004
Termination date: 26 Feb 2004
Address: Castor Bay, North Shore, Auckland,
Address used since 26 Feb 2004
Libero Limited
43 First Avenue
Stoco Limited
3 Kingsland Avenue
Van.d Productions Limited
40 First Avenue
Swoon Food Limited
541 New North Road
Rvfl Holdings Limited
519 New North Road
T&a Films Limited
519 New North Road