Refit Clothing Limited, a registered company, was incorporated on 12 Feb 2004. 9429035540120 is the NZ business number it was issued. The company has been managed by 3 directors: Jeanette Catherine Keegan - an active director whose contract began on 12 Feb 2004,
Janette Catherine Keegan - an active director whose contract began on 12 Feb 2004,
Mark Llewellyn Griffiths - an inactive director whose contract began on 11 Mar 2004 and was terminated on 15 Jan 2009.
Last updated on 16 Apr 2024, our database contains detailed information about 2 addresses this company uses, namely: 38 Pioneer Rise, Silverdale, Silverdale, 0932 (registered address),
38 Pioneer Rise, Silverdale, Silverdale, 0932 (service address),
1C Tamariki Avenue, Orewa, Orewa, 0931 (physical address).
Refit Clothing Limited had been using 1C Tamariki Avenue, Orewa, Orewa as their registered address up to 02 Oct 2023.
Previous aliases used by this company, as we found at BizDb, included: from 12 Feb 2004 to 05 Aug 2016 they were called Twin Needles Limited.
One entity owns all company shares (exactly 10000 shares) - Keegan, Janette Catherine - located at 0932, Silverdale.
Previous addresses
Address #1: 1c Tamariki Avenue, Orewa, Orewa, 0931 New Zealand
Registered & service address used from 19 Oct 2022 to 02 Oct 2023
Address #2: Suite A, Building B, 42 Tawa Drive, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 08 Mar 2019 to 19 Oct 2022
Address #3: Flat 12a, 80 Paul Matthews Road, Rosedale, Auckland, 0632 New Zealand
Physical & registered address used from 20 Jul 2012 to 08 Mar 2019
Address #4: 11a 80 Paul Matthews Road, Albany, Auckland, 0632 New Zealand
Physical & registered address used from 11 Jul 2011 to 20 Jul 2012
Address #5: C/- Moxey Aitken Broadbent C.a., 11a 80 Paul Matthews Road, North Harbour, Auckland New Zealand
Registered & physical address used from 12 Feb 2004 to 11 Jul 2011
Basic Financial info
Total number of Shares: 10000
Annual return filing month: February
Annual return last filed: 09 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Director | Keegan, Janette Catherine |
Silverdale 0932 New Zealand |
27 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Griffiths, Mark Llewellyn |
Mairangi Bay Auckland |
12 Feb 2004 - 27 Jun 2010 |
Individual | Keegan, Jeanette Catherine |
Mairangi Bay Auckland 1330 |
12 Feb 2004 - 27 Nov 2018 |
Jeanette Catherine Keegan - Director
Appointment date: 12 Feb 2004
Address: Mairangi Bay, Auckland, 1330 New Zealand
Address used since 21 Mar 2016
Janette Catherine Keegan - Director
Appointment date: 12 Feb 2004
Address: Silverdale, 0932 New Zealand
Address used since 18 Dec 2019
Address: Mairangi Bay, Auckland, 1330 New Zealand
Address used since 21 Mar 2016
Mark Llewellyn Griffiths - Director (Inactive)
Appointment date: 11 Mar 2004
Termination date: 15 Jan 2009
Address: Mairangi Bay, Auckland,
Address used since 11 Mar 2004
Tika Creative Limited
Unit 1, 76 Paul Matthews Road
Central Property Management Limited
State Highway 17
Anton Paar New Zealand Limited
Unit 7
Sun & Liu Limited
47 Barbados Drive
4 Our Kids
70 Paul Matthews Road
Privilege New Zealand Limited
68c Paul Mathew Drive