Rembrandt Suits Limited, a registered company, was started on 06 Dec 1946. 9429040295053 is the business number it was issued. "Menswear retailing" (ANZSIC G425130) is how the company was classified. The company has been run by 9 directors: David Patrick Lyford - an active director whose contract began on 25 Oct 1994,
Carmel Miringa Fisher - an active director whose contract began on 19 Aug 2020,
Justin Robert Brown - an inactive director whose contract began on 21 May 2004 and was terminated on 21 Aug 2020,
Peter James Dale Stanes - an inactive director whose contract began on 01 Aug 2003 and was terminated on 18 Jul 2014,
Robert James Brown - an inactive director whose contract began on 27 Mar 1990 and was terminated on 27 Apr 2012.
Updated on 29 Mar 2024, BizDb's data contains detailed information about 1 address: 39 Hautonga Street, Petone, Lower Hutt, 5012 (category: physical, service).
Rembrandt Suits Limited had been using 226 Cambridge Terrace, Naenae, Lower Hutt as their physical address up to 24 Mar 2022.
Former names for the company, as we identified at BizDb, included: from 17 Apr 1952 to 13 Aug 1959 they were named Harrison Van Werkhoven & Co. Limited, from 06 Dec 1946 to 17 Apr 1952 they were named Alex. Harrison Limited.
A total of 12790117 shares are allocated to 9 shareholders (6 groups). The first group includes 4048043 shares (31.65 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 218750 shares (1.71 per cent). Finally there is the next share allotment (175000 shares 1.37 per cent) made up of 1 entity.
Principal place of activity
226 Cambridge Terrace, Naenae, Lower Hutt, 6009 New Zealand
Previous addresses
Address: 226 Cambridge Terrace, Naenae, Lower Hutt, 6009 New Zealand
Physical & registered address used from 10 May 2002 to 24 Mar 2022
Address: -
Physical address used from 26 Sep 1995 to 26 Sep 1995
Address: 226 Cambridge Terrace, Naenae, Lower Hutt
Physical & registered address used from 26 Sep 1995 to 10 May 2002
Basic Financial info
Total number of Shares: 12790117
Annual return filing month: April
Annual return last filed: 03 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4048043 | |||
Entity (NZ Limited Company) | Succeed Trustees Limited Shareholder NZBN: 9429041474723 |
119-123 Featherston Street Wellington 6011 New Zealand |
23 Jul 2019 - |
Individual | Lyford, David Patrick |
Churton Park Wellington |
06 Dec 1946 - |
Shares Allocation #2 Number of Shares: 218750 | |||
Individual | Lang, David Millar |
Wigram Christchurch 8042 New Zealand |
21 Oct 2016 - |
Shares Allocation #3 Number of Shares: 175000 | |||
Individual | Lyford, Annette Joyce |
25 Graham Street Petone 5012 New Zealand |
06 Dec 1946 - |
Shares Allocation #4 Number of Shares: 619598 | |||
Individual | Brown, Justin Robert |
Rd 1 Upper Hutt 5371 New Zealand |
06 Dec 1946 - |
Shares Allocation #5 Number of Shares: 1440972 | |||
Individual | Brown, Jeanette Katherine |
Christchurch |
06 Dec 1946 - |
Individual | Lang, David Millar |
Wigram Christchurch 8042 New Zealand |
21 Oct 2016 - |
Shares Allocation #7 Number of Shares: 5213990 | |||
Individual | Fisher, Hugh Gladstone |
Hauraki Auckland 0622 New Zealand |
14 May 2020 - |
Individual | Fisher, Carmel Miringa |
Hauraki Auckland 0622 New Zealand |
14 May 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thomson, John Richard |
Christchurch |
06 Dec 1946 - 21 Oct 2016 |
Individual | Brown, Robert James |
Christchurch |
06 Dec 1946 - 23 Jul 2019 |
Individual | Peterson, Richard Dale |
Wellington |
06 Dec 1946 - 23 Jul 2019 |
Individual | Brown, Robert James |
Christchurch New Zealand |
21 Apr 2004 - 21 Apr 2004 |
Individual | Brown, Robert James |
Christchurch New Zealand |
21 Apr 2004 - 21 Apr 2004 |
Individual | Brown, Robert James |
Christchurch New Zealand |
21 Apr 2004 - 21 Apr 2004 |
Individual | Brown, Robert James |
Christchurch New Zealand |
21 Apr 2004 - 21 Apr 2004 |
Individual | Lyford, Patrick Roy Duncan |
25 Graham Street Petone 5012 New Zealand |
06 Dec 1946 - 23 Jul 2019 |
Individual | Thomson, John Richard |
Christchurch |
06 Dec 1946 - 21 Oct 2016 |
Individual | Marshall, Derek John |
Christchurch |
06 Dec 1946 - 21 Oct 2016 |
Individual | Brown, Robert James |
Christchurch New Zealand |
21 Apr 2004 - 21 Apr 2004 |
Individual | Bolderston, Geoffrey Anthony |
Bryndwr Christchurch 8052 New Zealand |
21 Oct 2016 - 23 Jul 2019 |
Individual | Lyford, Patrick Roy Duncan |
Lower Hutt |
06 Dec 1946 - 23 Jul 2019 |
Individual | Brown, Robert James |
Christchurch |
06 Dec 1946 - 23 Jul 2019 |
Individual | Lyford, Patrick Roy Duncan |
Lower Hutt |
06 Dec 1946 - 23 Jul 2019 |
Individual | Lyford, Patrick Roy Duncan |
25 Graham Street Petone 5012 New Zealand |
06 Dec 1946 - 23 Jul 2019 |
Individual | Brown, Robert James |
Christchurch New Zealand |
21 Apr 2004 - 21 Apr 2004 |
Individual | Bolderston, Geoffrey Anthony |
Bryndwr Christchurch 8052 New Zealand |
21 Oct 2016 - 23 Jul 2019 |
Individual | Lyford, Patrick Roy Duncan |
Lower Hutt |
06 Dec 1946 - 23 Jul 2019 |
Individual | Peterson, Richard Dale |
Wellington |
06 Dec 1946 - 23 Jul 2019 |
Individual | Brown, Robert James |
Christchurch New Zealand |
21 Apr 2004 - 21 Apr 2004 |
Individual | Brown, Robert James |
Christchurch |
21 Apr 2004 - 21 Apr 2004 |
Individual | Marshall, Derek John |
Christchurch |
06 Dec 1946 - 21 Oct 2016 |
David Patrick Lyford - Director
Appointment date: 25 Oct 1994
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 25 Oct 1994
Carmel Miringa Fisher - Director
Appointment date: 19 Aug 2020
Address: Hauraki, Auckland, 0622 New Zealand
Address used since 19 Aug 2020
Justin Robert Brown - Director (Inactive)
Appointment date: 21 May 2004
Termination date: 21 Aug 2020
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 01 Jul 2017
Address: Rd 1, Upper Hutt, 5371 New Zealand
Address used since 23 Mar 2010
Peter James Dale Stanes - Director (Inactive)
Appointment date: 01 Aug 2003
Termination date: 18 Jul 2014
Address: Remuera, Auckland 1005, 1050 New Zealand
Address used since 01 Aug 2003
Robert James Brown - Director (Inactive)
Appointment date: 27 Mar 1990
Termination date: 27 Apr 2012
Address: Christchurch, 8025 New Zealand
Address used since 27 Mar 1990
Patrick Roy Duncan Lyford - Director (Inactive)
Appointment date: 27 Mar 1990
Termination date: 19 Feb 2010
Address: Lower Hutt, 5010 New Zealand
Address used since 27 Mar 1990
Denis Grenville Thom - Director (Inactive)
Appointment date: 20 Oct 1995
Termination date: 31 Dec 2003
Address: Wellington,
Address used since 20 Oct 1995
Paul Henry Veltman - Director (Inactive)
Appointment date: 27 Mar 1990
Termination date: 11 Sep 1998
Address: Wellington,
Address used since 27 Mar 1990
Peter Colin Craker - Director (Inactive)
Appointment date: 27 Mar 1990
Termination date: 29 Jan 1993
Address: Lowry Bay, Wellington,
Address used since 27 Mar 1990
Hall Properties (2001) Limited
1 Clendon Street
Living Timber European Joinery And Furniture Limited
64 Fisk Street
Eat Health Charitable Trust
223 Cambridge Terrace
Barry & Joe Investments Limited
222 Cambridge Terrace,
Qualis Holdings Limited
222 Cambridge Terrace
Tube Tech Co Limited
47 Fisk Street
Last & Loom Limited
8 Gore Street
Man To Man Limited
J'mall Office Block
Murrow-rewi Enterprises Limited
Level 5
Paperdoll Limited
43c Dale Road
Suited Limited
38 Buller Street
Whitfield Group Limited
114 Lambton Quay