Shortcuts

Rembrandt Suits Limited

Type: NZ Limited Company (Ltd)
9429040295053
NZBN
150084
Company Number
Registered
Company Status
G425130
Industry classification code
Menswear Retailing
Industry classification description
Current address
39 Hautonga Street
Petone
Lower Hutt 5012
New Zealand
Physical & service & registered address used since 24 Mar 2022

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.

Addresses

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

Contact info
64 45764 853
Phone
cardnol@rembrandt.co.nz
Email
www.rembrandt.co.nz
05 May 2021 Website
Financial Data

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
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
Individual Lyford, David Patrick Churton Park
Wellington
Shares Allocation #2 Number of Shares: 218750
Individual Lang, David Millar Wigram
Christchurch
8042
New Zealand
Shares Allocation #3 Number of Shares: 175000
Individual Lyford, Annette Joyce 25 Graham Street
Petone
5012
New Zealand
Shares Allocation #4 Number of Shares: 619598
Individual Brown, Justin Robert Rd 1
Upper Hutt
5371
New Zealand
Shares Allocation #5 Number of Shares: 1440972
Individual Brown, Jeanette Katherine Christchurch
Individual Lang, David Millar Wigram
Christchurch
8042
New Zealand
Shares Allocation #7 Number of Shares: 5213990
Individual Fisher, Hugh Gladstone Hauraki
Auckland
0622
New Zealand
Individual Fisher, Carmel Miringa Hauraki
Auckland
0622
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Thomson, John Richard Christchurch
Individual Brown, Robert James Christchurch
Individual Peterson, Richard Dale Wellington
Individual Brown, Robert James Christchurch

New Zealand
Individual Brown, Robert James Christchurch

New Zealand
Individual Brown, Robert James Christchurch

New Zealand
Individual Brown, Robert James Christchurch

New Zealand
Individual Lyford, Patrick Roy Duncan 25 Graham Street
Petone
5012
New Zealand
Individual Thomson, John Richard Christchurch
Individual Marshall, Derek John Christchurch
Individual Brown, Robert James Christchurch

New Zealand
Individual Bolderston, Geoffrey Anthony Bryndwr
Christchurch
8052
New Zealand
Individual Lyford, Patrick Roy Duncan Lower Hutt
Individual Brown, Robert James Christchurch
Individual Lyford, Patrick Roy Duncan Lower Hutt
Individual Lyford, Patrick Roy Duncan 25 Graham Street
Petone
5012
New Zealand
Individual Brown, Robert James Christchurch

New Zealand
Individual Bolderston, Geoffrey Anthony Bryndwr
Christchurch
8052
New Zealand
Individual Lyford, Patrick Roy Duncan Lower Hutt
Individual Peterson, Richard Dale Wellington
Individual Brown, Robert James Christchurch

New Zealand
Individual Brown, Robert James Christchurch
Individual Marshall, Derek John Christchurch
Directors

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

Nearby companies
Similar companies

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