Remivale Investments Limited, a registered company, was started on 31 May 2000. 9429037237905 is the New Zealand Business Number it was issued. This company has been supervised by 6 directors: Robyn Lee Peach - an active director whose contract started on 01 Mar 2016,
Darrin John Mcleod Hughes - an active director whose contract started on 01 Mar 2016,
Catherine Mcleod - an inactive director whose contract started on 31 Aug 2011 and was terminated on 01 Jun 2016,
Isabelle Peach - an inactive director whose contract started on 01 Sep 2009 and was terminated on 31 Aug 2011,
Robyn Lee Peach - an inactive director whose contract started on 31 May 2000 and was terminated on 01 Sep 2009.
Last updated on 07 Apr 2024, our data contains detailed information about 1 address: 14 Takatu Road, Rd 6, Warkworth, 0986 (category: office, delivery).
Remivale Investments Limited had been using 9 Tohora Crescent, Rd 6, Warkworth as their physical address until 03 Aug 2016.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Principal place of activity
14 Takatu Road, Rd 6, Warkworth, 0986 New Zealand
Previous addresses
Address #1: 9 Tohora Crescent, Rd 6, Warkworth, 0986 New Zealand
Physical & registered address used from 29 Oct 2014 to 03 Aug 2016
Address #2: 61 Hanrahan Street, Upper Riccarton, Christchurch, 8041 New Zealand
Physical address used from 24 May 2011 to 29 Oct 2014
Address #3: 61 Hanrahan Street, Ilam, Christchurch New Zealand
Physical address used from 30 Jun 2010 to 24 May 2011
Address #4: 9 Tohora Cres, Rd6, Warkworth 0986 New Zealand
Registered address used from 22 Apr 2009 to 29 Oct 2014
Address #5: 9 Tohora Cres, Rd6, Warkworth 0986 New Zealand
Physical address used from 22 Apr 2009 to 30 Jun 2010
Address #6: 28a Mahoe Ave, Remuera, Auckland
Registered & physical address used from 31 May 2000 to 22 Apr 2009
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Peach, Robyn Lee |
Rd 6 Warkworth 0986 New Zealand |
31 May 2000 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Hughes, Darrin John Mcleod |
Rd 6 Warkworth 0986 New Zealand |
31 May 2000 - |
Robyn Lee Peach - Director
Appointment date: 01 Mar 2016
Address: Auckland, 0986 New Zealand
Address used since 01 Mar 2016
Darrin John Mcleod Hughes - Director
Appointment date: 01 Mar 2016
Address: Rd 6, Warkworth, 0986 New Zealand
Address used since 01 Mar 2016
Catherine Mcleod - Director (Inactive)
Appointment date: 31 Aug 2011
Termination date: 01 Jun 2016
Address: Flagstaff, Hamilton, 3210 New Zealand
Address used since 31 Aug 2011
Isabelle Peach - Director (Inactive)
Appointment date: 01 Sep 2009
Termination date: 31 Aug 2011
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 01 Sep 2009
Robyn Lee Peach - Director (Inactive)
Appointment date: 31 May 2000
Termination date: 01 Sep 2009
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 23 Jun 2010
Darrin John Mcleod Hughes - Director (Inactive)
Appointment date: 31 May 2000
Termination date: 01 Sep 2009
Address: Upper Riccarton, Christchurch, 8041 New Zealand
Address used since 23 Jun 2010
Bream Bay Plumbing Limited
14 Takatu Road
Matakana Museum Limited
1 Omaha Flats Road
Grant Custodians Limited
1 Omaha Flats Road
Providence Vineyards Limited
45 Takatu Road
The Craft Co-op Incorporated
1 Omaha Flats Road
Rose Road Limited
1206 Leigh Road