Relentless Industries Limited, a registered company, was incorporated on 17 Dec 2001. 9429036671250 is the number it was issued. "Barber shop" (business classification S951105) is how the company has been classified. This company has been run by 5 directors: Jason Macarthur - an active director whose contract started on 17 Dec 2001,
Joan Macarthur - an active director whose contract started on 01 Feb 2016,
Joan Desimas - an active director whose contract started on 01 Feb 2016,
Joan Desimas - an inactive director whose contract started on 01 Oct 2010 and was terminated on 01 Nov 2014,
Stefani Grgicevich-Lassey - an inactive director whose contract started on 17 Dec 2001 and was terminated on 25 Jan 2005.
Last updated on 29 Mar 2024, the BizDb data contains detailed information about 1 address: 552 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 (category: physical, registered).
Relentless Industries Limited had been using 50 Santa Monica Drive, Papomoa, Mt Maunganui as their registered address up to 12 Nov 2010.
Other names used by the company, as we managed to find at BizDb, included: from 17 Dec 2001 to 12 Jul 2016 they were named The Dreadlock Company Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50%).
Principal place of activity
552 Maunganui Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address: 50 Santa Monica Drive, Papomoa, Mt Maunganui New Zealand
Registered & physical address used from 03 Feb 2005 to 12 Nov 2010
Address: Cronin Cullen Egan, 97 Edgecumbe Road, Tauranga
Registered & physical address used from 05 Dec 2002 to 03 Feb 2005
Address: C/o Cronin Morton-adair, Cnr 11th Avenue & Edgecumbe Road, Tauranga
Physical & registered address used from 17 Dec 2001 to 05 Dec 2002
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 14 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Desimas, Joan |
Mount Maunganui Mount Maunganui 3116 New Zealand |
04 Nov 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Macarthur, Jason |
Mount Maunganui Mount Maunganui 3116 New Zealand |
17 Dec 2001 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grgicevich-lassey, Stefani |
Mount Maunganui |
17 Dec 2001 - 18 Jan 2005 |
Jason Macarthur - Director
Appointment date: 17 Dec 2001
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Oct 2010
Joan Macarthur - Director
Appointment date: 01 Feb 2016
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Feb 2016
Joan Desimas - Director
Appointment date: 01 Feb 2016
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Feb 2016
Joan Desimas - Director (Inactive)
Appointment date: 01 Oct 2010
Termination date: 01 Nov 2014
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 01 Oct 2010
Stefani Grgicevich-lassey - Director (Inactive)
Appointment date: 17 Dec 2001
Termination date: 25 Jan 2005
Address: Mount Maunganui,
Address used since 17 Dec 2001
Traction Tyres Limited
28b Bayfair Drive
Carter Holdings (te Puke) Limited
30a Bayfair Drive
Healthy Bites Limited
Shop 810, 19 Girven Road
Dexus Bayfair Pty Limited
Cnr Maunganui & Girven Roads
Daffy And Yarn Limited
8b Moorea Place
Red And Blue Rose Llc
12 Girven Road
Art Body Limited
229a Maunganui Road
Illicit Cutz Limited
32 Tirau Street
My Barber Limited
1135 Arawa Street
Traxx Limited
97 Edgecumbe Road
Venice Haircuts Limited
4b Neal Street Putaruru
Verrssa Limited
57a Watling Street