Rebrand Limited was registered on 12 Jun 2000 and issued an NZ business identifier of 9429037234195. This registered LTD company has been managed by 5 directors: Tim Dove - an active director whose contract started on 01 Aug 2014,
Adam Errington - an inactive director whose contract started on 01 Jul 2002 and was terminated on 31 Dec 2020,
Robert Mcalister - an inactive director whose contract started on 12 Jun 2000 and was terminated on 01 Apr 2018,
Adam Errington - an inactive director whose contract started on 12 Jun 2000 and was terminated on 22 Sep 2004,
Mikkel Jonnessen - an inactive director whose contract started on 12 Jun 2000 and was terminated on 22 Feb 2001.
According to BizDb's data (updated on 17 Mar 2024), the company registered 1 address: 208 Ponsonby Road, Ponsonby, Auckland, 1011 (types include: physical, service).
Up to 13 Jul 2020, Rebrand Limited had been using 3 Market Lane, Wellington Central, Wellington as their physical address.
BizDb found more names for the company: from 12 Jun 2000 to 24 Oct 2018 they were named Cluster Creative Limited.
A total of 120 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 120 shares are held by 1 entity, namely:
Dove, Tim (a director) located at Belmont, Auckland postcode 0622. Rebrand Limited has been classified as "Design services nec" (ANZSIC M692435).
Principal place of activity
30 Ponsonby Road Auckland, And 233 Willis Street, Wellington, 6011 New Zealand
Previous addresses
Address #1: 3 Market Lane, Wellington Central, Wellington, 6011 New Zealand
Physical address used from 11 Jul 2018 to 13 Jul 2020
Address #2: Level 2, 233 Willis Street, Wellington, 6011 New Zealand
Registered address used from 01 Jul 2015 to 11 Jul 2018
Address #3: Cluster Creative, Level 3, 30 Ponsonby Road, Auckland, 1011 New Zealand
Physical address used from 01 Jul 2015 to 11 Jul 2018
Address #4: Cluster Creative, 233 Willis Street, Wellington New Zealand
Registered & physical address used from 02 Dec 2003 to 01 Jul 2015
Address #5: Level 7 Kpmg Centre, 135 Victoria Street, Wellington
Physical address used from 17 Sep 2001 to 02 Dec 2003
Address #6: Kpmg, 7th Floor Peat Marwick House, 135 Victoria Street, Wellington
Physical address used from 17 Sep 2001 to 17 Sep 2001
Address #7: Kpmg, 7th Floor Peat Marwick House, 135 Victoria Street, Wellington
Registered address used from 17 Sep 2001 to 02 Dec 2003
Basic Financial info
Total number of Shares: 120
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 120 | |||
Director | Dove, Tim |
Belmont Auckland 0622 New Zealand |
29 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Errington, Adam |
Karori Wellington 6012 New Zealand |
12 Jun 2000 - 15 Jan 2021 |
Individual | Errington, Adam |
Karori Wellington 6012 New Zealand |
12 Jun 2000 - 15 Jan 2021 |
Individual | Mcalister, Robert |
Paraparaumu |
12 Jun 2000 - 03 Jul 2018 |
Tim Dove - Director
Appointment date: 01 Aug 2014
Address: Belmont, Auckland, 0622 New Zealand
Address used since 01 Jul 2022
Address: Bayswater, Auckland, 0622 New Zealand
Address used since 01 Jan 2020
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 24 Jun 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Feb 2018
Adam Errington - Director (Inactive)
Appointment date: 01 Jul 2002
Termination date: 31 Dec 2020
Address: Wellington Central, Wellington, 6011 New Zealand
Address used since 01 Apr 2018
Address: Karori, Wellington, 6012 New Zealand
Address used since 03 Jul 2016
Robert Mcalister - Director (Inactive)
Appointment date: 12 Jun 2000
Termination date: 01 Apr 2018
Address: Paraparaumu, Paraparaumu, 5032 New Zealand
Address used since 16 Jun 2010
Adam Errington - Director (Inactive)
Appointment date: 12 Jun 2000
Termination date: 22 Sep 2004
Address: Newtown, Wellington,
Address used since 12 Jun 2000
Mikkel Jonnessen - Director (Inactive)
Appointment date: 12 Jun 2000
Termination date: 22 Feb 2001
Address: Wellington,
Address used since 12 Jun 2000
Saisatnam Limited
Suite G2, 219 Willis Street
188 Trustee Limited
178 Victoria Street
Being Me Properties Limited
178 Victoria Street
Cyc Valuations Limited
178 Victoria Street
Cyc Investments Limited
178 Victoria Street
Camjec Trustee Limited
178 Victoria Street
Backhouse Design Limited
Level 5
Black & White Studios Limited
Suite 1, 98 Dixon Street
Goldfish Creative Limited
145d Ghuznee Street
Ideative Limited
4a, 22 Garrett Street
Native Limited
C/- Millar & Miller
Output Studio Limited
110 Cuba Street