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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 30 | |||
Individual | Smart, Susan Frances |
Remuera Auckland 1050 New Zealand |
07 Jun 1990 - |
Shares Allocation #2 Number of Shares: 15 | |||
Individual | Smart, Cameron James |
Brighton East Melbourne, Victoria 3187 Australia |
24 Aug 2011 - |
Shares Allocation #3 Number of Shares: 55 | |||
Individual | Smart, Stephen James |
Remuera Auckland 1050 New Zealand |
07 Jun 1990 - |
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
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