Shortcuts

Refit Clothing Limited

Type: NZ Limited Company (Ltd)
9429035540120
NZBN
1482937
Company Number
Registered
Company Status
Current address
1c Tamariki Avenue
Orewa
Orewa 0931
New Zealand
Physical address used since 19 Oct 2022
38 Pioneer Rise
Silverdale
Silverdale 0932
New Zealand
Registered & service address used since 02 Oct 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 10000
Director Keegan, Janette Catherine Silverdale
0932
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Griffiths, Mark Llewellyn Mairangi Bay
Auckland
Individual Keegan, Jeanette Catherine Mairangi Bay
Auckland 1330
Directors

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

Nearby companies

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