Shortcuts

Rebel Recruitment Limited

Type: NZ Limited Company (Ltd)
9429036902040
NZBN
1138289
Company Number
Removed
Company Status
Current address
6 Cherry Way
Bethlehem
Tauranga 3110
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 27 Sep 2010
6 Cherry Way
Bethlehem
Tauranga 3110
New Zealand
Registered & physical & service address used since 03 Nov 2016

Rebel Recruitment Limited, a removed company, was started on 17 May 2001. 9429036902040 is the NZ business number it was issued. This company has been supervised by 2 directors: Steven Peck - an active director whose contract began on 17 May 2001,
Jacqueline Paulin - an active director whose contract began on 17 May 2001.
Updated on 28 Aug 2023, our data contains detailed information about 1 address: 6 Cherry Way, Bethlehem, Tauranga, 3110 (types include: registered, physical).
Rebel Recruitment Limited had been using 814 Wily Terrace, Acacia Bay, Taupo as their physical address until 03 Nov 2016.
Previous aliases used by this company, as we identified at BizDb, included: from 06 Nov 2012 to 15 Oct 2015 they were called London Garage Nz Limited, from 05 Jan 2004 to 06 Nov 2012 they were called Furniture & Bedding Outlet Store Limited and from 17 May 2001 to 05 Jan 2004 they were called Kiwi Traders Hamilton Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: 814 Wily Terrace, Acacia Bay, Taupo, 3330 New Zealand

Physical & registered address used from 14 Nov 2012 to 03 Nov 2016

Address #2: 41 Nukuhau Street, Taupo New Zealand

Registered & physical address used from 29 Oct 2004 to 14 Nov 2012

Address #3: 26 Te Hono Street, Maungatapu, Tauranga

Registered & physical address used from 30 Sep 2004 to 29 Oct 2004

Address #4: 37 Callum Brae Drive, Hamilton

Physical address used from 13 Sep 2002 to 30 Sep 2004

Address #5: 37 Callum Brae Drive, Hamilton

Physical address used from 06 Sep 2002 to 13 Sep 2002

Address #6: 37 Callum Brae Drive, Hamilton

Registered address used from 06 Sep 2002 to 30 Sep 2004

Address #7: 6 Crosbie Road, Pukekohe

Physical & registered address used from 17 May 2001 to 06 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: September

Annual return last filed: 13 Sep 2017

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Paulin, Jacqueline Acacia Bay
Taupo
3330
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Peck, Steven Acacia Bay
Taupo
3330
New Zealand
Directors

Steven Peck - Director

Appointment date: 17 May 2001

Address: Taupo 3330, Taupo, 3330 New Zealand

Address used since 01 Feb 2014


Jacqueline Paulin - Director

Appointment date: 17 May 2001

Address: Taupo 3330, Taupo, 3330 New Zealand

Address used since 01 Feb 2014

Nearby companies

Bexenterry Limited
6 Cherry Way

Bethlehem Pottery Club Incorporated
13 Bethlehem Road

Tony Han Optometrists Limited
7 Bethlehem Rd

Albert St Property Limited
Bethlehem Shopping Centre

Guang Zhou Bai Yun Limited
J10a Bethlethem Town Center

Immerse Limited
Shop A1