Shortcuts

Remson Holdings Limited

Type: NZ Limited Company (Ltd)
9429039210821
NZBN
473942
Company Number
Registered
Company Status
Current address
Suite 12 Floor G, 23 Edwin Street
Mount Eden
Auckland 1024
New Zealand
Physical & registered & service address used since 27 Feb 2020

Remson Holdings Limited, a registered company, was launched on 07 Jun 1990. 9429039210821 is the NZ business identifier it was issued. This company has been supervised by 5 directors: Susan Frances Smart - an active director whose contract began on 09 Feb 2016,
Stephen James Smart - an inactive director whose contract began on 21 Sep 1994 and was terminated on 20 Dec 2023,
Christopher Charles Paterson - an inactive director whose contract began on 13 Jun 1990 and was terminated on 11 May 2000,
Rosemary Aynsley Paterson - an inactive director whose contract began on 13 Jun 1990 and was terminated on 21 Sep 1994,
Helen Paterson - an inactive director whose contract began on 13 Jun 1990 and was terminated on 01 Jun 1992.
Last updated on 03 May 2024, our database contains detailed information about 1 address: Suite 12 Floor G, 23 Edwin Street, Mount Eden, Auckland, 1024 (types include: physical, registered).
Remson Holdings Limited had been using Level 5, 3 Ferncroft Street, Grafton, Auckland as their physical address until 27 Feb 2020.
Past names for the company, as we established at BizDb, included: from 07 Jun 1990 to 21 Oct 1994 they were named Remson Developments Limited.
A total of 100 shares are allotted to 3 shareholders (3 groups). The first group is comprised of 30 shares (30 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 15 shares (15 per cent). Lastly the third share allotment (55 shares 55 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 5, 3 Ferncroft Street, Grafton, Auckland, 1010 New Zealand

Physical & registered address used from 19 Feb 2014 to 27 Feb 2020

Address: C/-davidson & Associates Ltd, Level 6, 182 Broadway, Newmarket, Auckland New Zealand

Physical & registered address used from 30 Sep 2008 to 19 Feb 2014

Address: Lvl 8,203 Queen Street, Auckland

Registered & physical address used from 24 Feb 2006 to 30 Sep 2008

Address: O'halloran And Co, 409 Dominion Road, Mt Eden Auckland

Physical & registered address used from 01 Jul 1997 to 24 Feb 2006

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 07 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 30
Individual Smart, Susan Frances Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 15
Individual Smart, Cameron James Brighton
East Melbourne, Victoria
3187
Australia
Shares Allocation #3 Number of Shares: 55
Individual Smart, Stephen James Remuera
Auckland
1050
New Zealand
Directors

Susan Frances Smart - Director

Appointment date: 09 Feb 2016

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Feb 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Feb 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 09 Feb 2016


Stephen James Smart - Director (Inactive)

Appointment date: 21 Sep 1994

Termination date: 20 Dec 2023

Address: Remuera, Auckland, 1050 New Zealand

Address used since 08 Feb 2018

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Sep 2015


Christopher Charles Paterson - Director (Inactive)

Appointment date: 13 Jun 1990

Termination date: 11 May 2000

Address: Hillsborough, Auckland,

Address used since 13 Jun 1990


Rosemary Aynsley Paterson - Director (Inactive)

Appointment date: 13 Jun 1990

Termination date: 21 Sep 1994

Address: Hillsborough,

Address used since 13 Jun 1990


Helen Paterson - Director (Inactive)

Appointment date: 13 Jun 1990

Termination date: 01 Jun 1992

Address: Westmere,

Address used since 13 Jun 1990

Nearby companies

J A Davey Limited
Level 5, 64 Khyber Pass Road

Aquaknight Industries Limited
Level 7, 57 Symonds Street

Mr White Limited
Level 2, 60 Grafton Road

Mjic Limited
Level 2, 60 Grafton Road

Cj Cafe Limited
Level 5, 64 Khyber Pass Rd

Country Treasures Limited
Level 2, 3 Arawa Street