Retro Clothing Company Limited, a registered company, was started on 24 Oct 1995. 9429038411946 is the New Zealand Business Number it was issued. "Clothing wholesaling" (ANZSIC F371210) is how the company was classified. This company has been run by 4 directors: Tang Kean Phu - an active director whose contract started on 24 Oct 1995,
Tantkean Phu - an active director whose contract started on 24 Oct 1995,
Andrea Young - an active director whose contract started on 24 Oct 1995,
Pamela Janet Brewer - an active director whose contract started on 20 Mar 1996.
Updated on 26 Apr 2024, BizDb's data contains detailed information about 1 address: Unit 9, 13 Coles Avenue, Mt Eden, Auckland, 1024 (type: postal, office).
Retro Clothing Company Limited had been using Level 10, Bdo Tower, 19 Como Street, Takapuna, Auckland as their physical address up to 18 Dec 2015.
A total of 150 shares are issued to 3 shareholders (3 groups). The first group consists of 147 shares (98%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.67%). Finally the next share allocation (1 share 0.67%) made up of 1 entity.
Principal place of activity
Unit 9, 13 Coles Avenue, Mt Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: Level 10, Bdo Tower, 19 Como Street, Takapuna, Auckland, 0622 New Zealand
Physical & registered address used from 11 Jun 2014 to 18 Dec 2015
Address #2: Bdo Spicers, 29 Northcroft St, Takapuna, Auckland New Zealand
Registered & physical address used from 23 Nov 2001 to 11 Jun 2014
Address #3: 122 Wairau Road, Takapuna, Auckland
Physical & registered address used from 23 Nov 2001 to 23 Nov 2001
Address #4: 16 Codrington Crescent, Mission Bay, Auckland
Physical & registered address used from 30 May 1998 to 23 Nov 2001
Basic Financial info
Total number of Shares: 150
Annual return filing month: June
Annual return last filed: 06 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #2 Number of Shares: 147 | |||
Other (Other) | 201713383n - Global Safewear Singapore Pte. Ltd. |
#39-02 Oue Downtown Singapore 068809 Singapore |
11 Feb 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Brewer, Pamela Janet |
Sandringham Auckland 1025 New Zealand |
24 Oct 1995 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Phu, Tang Kean |
Totara Heights, Manukau Auckland 2105 New Zealand |
26 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Young, Andrea |
16 Codrington Crescent Mission Bay, Auckland |
24 Oct 1995 - 22 Mar 2016 |
Individual | Young, Andrea |
16 Codrington Crescent Mission Bay, Auckland |
24 Oct 1995 - 22 Mar 2016 |
Other | Global Safewear International Limited Shareholder NZBN: 9429032580594 Company Number: 2168832 |
113-117 Wanchai Road Hong Kong Hong Kong SAR China |
22 Mar 2016 - 11 Feb 2021 |
Individual | Young, Raymond |
16 Codrington Crescent Mission Bay, Auckland |
24 Oct 1995 - 22 Mar 2016 |
Individual | Brewer, Pamela |
17 Lancing Road Sandringham, Auckland |
24 Oct 1995 - 22 Mar 2016 |
Individual | Brewer, Kevin |
17 Lancing Road Sandringham, Auckland |
24 Oct 1995 - 22 Mar 2016 |
Individual | Phu, Tantkean |
Totara Heights Auckland 2105 New Zealand |
24 Oct 1995 - 26 Apr 2018 |
Individual | Foster, Robert |
17 Lancing Road Sandringham, Auckland |
24 Oct 1995 - 22 Mar 2016 |
Individual | Wong, Joanna |
16 Codrington Crescent Mission Bay, Auckland |
24 Oct 1995 - 22 Mar 2016 |
Ultimate Holding Company
Tang Kean Phu - Director
Appointment date: 24 Oct 1995
Address: Totara Heights, Manukau, Auckland, 2105 New Zealand
Address used since 24 Oct 1995
Tantkean Phu - Director
Appointment date: 24 Oct 1995
Address: Manukau, Auckland, 2105 New Zealand
Address used since 24 Oct 1995
Andrea Young - Director
Appointment date: 24 Oct 1995
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 24 Oct 1995
Pamela Janet Brewer - Director
Appointment date: 20 Mar 1996
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 20 Mar 1996
Black Circle Limited
Flat 8, 13 Coles Avenue
Masu Systems Limited
8/13 Coles Avenue
Origami Limited
8/13 Coles Ave
Bodyworx Healthcare Limited
Unit 17, 13 Coles Ave
Downing Strategic Limited
3/13 Coles Ave
Hayisam Limited
Unit 14/13 Coles Ave
Brandus Nz Limited
C/-business System Solutions Ltd.
Green Damson Limited
Po Box 67017 Mt Eden
Hippie Slang Limited
2 Coles Avenue
Trymex Trading Limited
21 Mont Le Grand Road
Vai Vai Limited
32 Burnley Terrace
Wahine Creationz Limited
C/-vga Chartered Accountants Ltd