Shortcuts

Remade Appliances Limited

Type: NZ Limited Company (Ltd)
9429038848841
NZBN
588348
Company Number
Registered
Company Status
61176780
GST Number
No Abn Number
Australian Business Number
G427370
Industry classification code
Second Hand Goods Retailing - Except Motor Vehicle, Pawnbroking
Industry classification description
Current address
111 First View Avenue
Beachlands
Auckland 2018
New Zealand
Registered address used since 03 Sep 2010
Level 3, 27 Bath Street
Parnell
Auckland 1052
New Zealand
Other (Address for Records) & records address (Address for Records) used since 11 Aug 2016
P O Box 93
Beachlands
Auckland 2147
New Zealand
Postal address used since 05 Aug 2019

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).

Addresses

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

Contact info
64 27 3279692
02 Aug 2023 Remade Appliances
64 9 2747265
02 Aug 2023 Remade Appliances
64 9 2747265
28 Aug 2018 Phone
sue@remade.co.nz
05 Aug 2019 nzbn-reserved-invoice-email-address-purpose
info@remade.co.nz
28 Aug 2018 Email
www.remade.co.nz
28 Aug 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 5000
Individual Brady, Wayne Philip John Beachlands
Auckland
Shares Allocation #2 Number of Shares: 5000
Individual Brady, Suzanne Laurel Beachlands
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wagstaff, Colleen Patricia Golflands
Howick, Auckland
Individual Wagstaff, Norman Henry Golflands
Howick, Auckland
Directors

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

Nearby companies

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

Similar companies

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