Shortcuts

Rebrand Limited

Type: NZ Limited Company (Ltd)
9429037234195
NZBN
1041047
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M692435
Industry classification code
Design Services Nec
Industry classification description
Current address
208 Ponsonby Road
Ponsonby
Auckland 1011
New Zealand
Registered address used since 11 Jul 2018
208 Ponsonby Road
Ponsonby
Auckland 1011
New Zealand
Office & postal & delivery address used since 03 Jul 2020
208 Ponsonby Road
Ponsonby
Auckland 1011
New Zealand
Physical & service address used since 13 Jul 2020

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).

Addresses

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

Contact info
64 22 0335912
Phone
64 4 8018508
Phone
mail@rebrand.co.nz
Email
www.rebrand.co.nz
24 Oct 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 120
Director Dove, Tim Belmont
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Errington, Adam Karori
Wellington
6012
New Zealand
Individual Errington, Adam Karori
Wellington
6012
New Zealand
Individual Mcalister, Robert Paraparaumu
Directors

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

Nearby companies

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

Similar companies

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