Remade Appliances Limited, a registered company, was registered on 10 May 1993. 9429038848841 is the NZ business number it was issued. "Second hand goods retailing - except motor vehicle, pawnbroking" (ANZSIC G427370) is how the company has been categorised. This company has been supervised by 4 directors: Suzanne Laurel Brady - an active director whose contract started on 23 Jul 1997,
Wayne Philip John Brady - an active director whose contract started on 23 Jul 1997,
Colleen Patricia Wagstaff - an inactive director whose contract started on 10 May 1993 and was terminated on 01 Apr 2008,
Norman Henry Wagstaff - an inactive director whose contract started on 10 May 1993 and was terminated on 01 Apr 2008.
Updated on 25 Mar 2024, the BizDb database contains detailed information about 5 addresses the company registered, specifically: 21F Gordon Road, Wanaka, Wanaka, 9305 (records address),
111 First View Avenue, Beachlands, Auckland, 2018 (physical address),
111 First View Avenue, Beachlands, Auckland, 2018 (service address),
P O Box 93, Beachlands, Auckland, 2147 (postal address) among others.
Remade Appliances Limited had been using Unit N, 30 Springs Road, East Tamaki, Auckland as their physical address up to 24 Aug 2020.
Previous aliases for the company, as we managed to find at BizDb, included: from 01 Aug 1997 to 04 Apr 2008 they were called Brady & Wagstaff Limited, from 10 May 1993 to 01 Aug 1997 they were called N. & C. Wagstaff Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group consists of 5000 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5000 shares (50 per cent).
Other active addresses
Address #4: 111 First View Avenue, Beachlands, Auckland, 2018 New Zealand
Physical & service address used from 24 Aug 2020
Address #5: 21f Gordon Road, Wanaka, Wanaka, 9305 New Zealand
Records address used from 02 Aug 2023
Principal place of activity
111 First View Avenue, Beachlands, Auckland, 2018 New Zealand
Previous addresses
Address #1: Unit N, 30 Springs Road, East Tamaki, Auckland, 2013 New Zealand
Physical address used from 11 Aug 2014 to 24 Aug 2020
Address #2: 22 Selwyn St, Onehunga, Auckland, 1643 New Zealand
Physical address used from 03 Sep 2010 to 11 Aug 2014
Address #3: 22 Selwyn St, Onehunga, Auckland New Zealand
Physical address used from 12 Sep 2008 to 03 Sep 2010
Address #4: 111 First View Ave, Beachlands, Auckland New Zealand
Registered address used from 26 Aug 2003 to 03 Sep 2010
Address #5: 111 First View Ave, Beachlands, Auckland
Physical address used from 26 Aug 2003 to 12 Sep 2008
Address #6: 42 The Parade, Bucklands Beach, Auckland
Physical address used from 28 Aug 2001 to 28 Aug 2001
Address #7: 19a Carniew Pl, Howick, Auckland
Physical address used from 28 Aug 2001 to 26 Aug 2003
Address #8: 42 The Parade, Bucklands Beach, Auckland
Registered address used from 28 Aug 2001 to 26 Aug 2003
Address #9: C/- Whaley & Harris, Westpac Building, 217 Great South Rd, Greenlane, Auckland
Registered & physical address used from 11 Aug 1997 to 28 Aug 2001
Basic Financial info
Total number of Shares: 10000
Annual return filing month: August
Annual return last filed: 01 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Brady, Wayne Philip John |
Beachlands Auckland |
10 May 1993 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Individual | Brady, Suzanne Laurel |
Beachlands Auckland |
10 May 1993 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wagstaff, Colleen Patricia |
Golflands Howick, Auckland |
10 May 1993 - 20 Aug 2007 |
Individual | Wagstaff, Norman Henry |
Golflands Howick, Auckland |
10 May 1993 - 20 Aug 2007 |
Suzanne Laurel Brady - Director
Appointment date: 23 Jul 1997
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 25 Aug 2015
Wayne Philip John Brady - Director
Appointment date: 23 Jul 1997
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 23 Jul 1997
Colleen Patricia Wagstaff - Director (Inactive)
Appointment date: 10 May 1993
Termination date: 01 Apr 2008
Address: Golflands, Howick, Auckland,
Address used since 13 Aug 2006
Norman Henry Wagstaff - Director (Inactive)
Appointment date: 10 May 1993
Termination date: 01 Apr 2008
Address: Golflands, Howick, Auckland,
Address used since 13 Aug 2006
Onil Gulati Trustee Limited
Springs Road30
Footshock Limited
30-50 Springs Road
Pp Energy Limited
30 Springs Road
Sushi 5000 Limited
Unit E, B2 30 - 50 Springs Road
New Zealand Natraplus Dairy Limited
30 Springs Road
Auckland Mobility Limited
50/30 Springs Road
Ashley Trading Limited
19 Mahia Road
Doctor Recycle Limited
2/5 Joval Place
Fakatouola Limited
14 Queens Road
Mcdonald Trading Nz Limited
4 Court Crescent
Papatoetoe Trading Centre Nz Limited
Flat 1, 114 Carruth Road
Riley Janan Limited
125 Gracechurch Drive