Remmed Limited, a registered company, was registered on 17 May 1973. 9429040539898 is the NZ business number it was issued. The company has been run by 3 directors: Marcus Koppel Stone - an active director whose contract began on 25 Feb 2002,
Joan Stone - an inactive director whose contract began on 28 Jan 1992 and was terminated on 30 Jan 2002,
Henry Stone - an inactive director whose contract began on 28 Jan 1992 and was terminated on 30 Jan 2002.
Updated on 04 Apr 2024, BizDb's data contains detailed information about 1 address: L4, 152 Fanshawe Street, Auckland, 1010 (category: physical, registered).
Remmed Limited had been using Level 4, 152 Fanshawe Street, Auckland as their registered address up to 09 Mar 2018.
Previous names for this company, as we found at BizDb, included: from 19 Nov 2004 to 20 Jun 2013 they were called Visage Clinic Limited, from 26 Aug 1998 to 19 Nov 2004 they were called Health Products Imports Limited and from 17 May 1973 to 26 Aug 1998 they were called Jakay Interiors Limited.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group includes 998 shares (99.8%) held by 2 entities. Moving on the second group consists of 1 shareholder in control of 1 share (0.1%). Lastly we have the 3rd share allotment (1 share 0.1%) made up of 1 entity.
Previous addresses
Address: Level 4, 152 Fanshawe Street, Auckland, 1010 New Zealand
Registered & physical address used from 02 Apr 2013 to 09 Mar 2018
Address: Grant Thornton New Zealand Ltd, Level 4,152 Fanshawe Street, Auckland New Zealand
Registered & physical address used from 08 Mar 2010 to 02 Apr 2013
Address: Grant Thornton Auckland Limited, Level 4,152 Fanshawe Street, Auckland
Physical & registered address used from 24 Jun 2009 to 08 Mar 2010
Address: Grant Thornton Auckland Limited, 152 Fanshawe Street, Auckland
Physical & registered address used from 23 Oct 2007 to 24 Jun 2009
Address: Grant Thornton Auckland Limited, 97-101 Hobson Street, Auckland
Registered & physical address used from 17 Mar 2004 to 23 Oct 2007
Address: 97-101 Hobson Street, Auckland
Physical address used from 01 Jul 1997 to 17 Mar 2004
Address: C/-stanford Foster & Co, 3rd Floor, 76 Symonds Street, Auckland
Registered address used from 16 Sep 1994 to 17 Mar 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 20 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Stone, Sheree Dawn |
Remuera Auckland 1050 New Zealand |
01 Mar 2016 - |
Director | Stone, Marcus Koppel |
Remuera Auckland 1050 New Zealand |
01 Mar 2016 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Stone, Marcus Koppel |
Remuera Auckland 1050 New Zealand |
01 Mar 2016 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Stone, Sheree Dawn |
Remuera Auckland 1050 New Zealand |
01 Mar 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | City Nominees Limited Shareholder NZBN: 9429040588827 Company Number: 79459 |
Auckland 1010 New Zealand |
04 Mar 2005 - 18 Jul 2022 |
Entity | City Nominees Limited Shareholder NZBN: 9429040588827 Company Number: 79459 |
Auckland 1010 New Zealand |
04 Mar 2005 - 18 Jul 2022 |
Individual | Stone, Marcus Koppel |
377a Remuera Road Remuera, Auckland |
10 Mar 2004 - 27 Jun 2010 |
Individual | Stone, Sheree Dawn |
377a Remuera Road Remuera, Auckland |
10 Mar 2004 - 27 Jun 2010 |
Marcus Koppel Stone - Director
Appointment date: 25 Feb 2002
Address: Remuera, Auckland, 1050 New Zealand
Address used since 25 Feb 2002
Joan Stone - Director (Inactive)
Appointment date: 28 Jan 1992
Termination date: 30 Jan 2002
Address: Remuera,
Address used since 28 Jan 1992
Henry Stone - Director (Inactive)
Appointment date: 28 Jan 1992
Termination date: 30 Jan 2002
Address: Remuera,
Address used since 28 Jan 1992
Gummerson Fabrics Limited
L4, 152 Fanshawe Street
Red Eagle Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Nominees Limited
L4, 152 Fanshawe Street
Pioneer Capital Ii Limited
L4, 152 Fanshawe Street
Pioneer Capital (gp Ii) Limited
L4, 152 Fanshawe Street
Epi-use New Zealand Limited
L4, 152 Fanshawe Street