Remar Properties Limited was incorporated on 14 Sep 1965 and issued a business number of 9429040646619. This registered LTD company has been managed by 4 directors: Gordon Rea Archibald - an active director whose contract started on 26 Mar 1989,
Kim Wendy Archibald - an active director whose contract started on 24 Jun 1997,
Betty Alvira Archibald - an inactive director whose contract started on 26 Mar 1989 and was terminated on 18 Oct 2006,
Robert Noel Gordon Archibald - an inactive director whose contract started on 26 Mar 1989 and was terminated on 21 Aug 2003.
According to our information (updated on 29 Mar 2024), this company uses 1 address: 11A Wynyard Street, Devonport, Auckland, 0624 (category: registered, service).
Up until 17 Nov 2011, Remar Properties Limited had been using Unit M, 40-42 Constellation Drive, Mairangi Bay, North Shore as their registered address.
BizDb identified old names for this company: from 14 Sep 1965 to 31 Mar 2021 they were named Remar Knitwear Limited.
A total of 100000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 50000 shares are held by 1 entity, namely:
Archibald, Kim Wendy (an individual) located at Schnapper Rock, North Shore City postcode 0632.
Previous addresses
Address #1: Unit M, 40-42 Constellation Drive, Mairangi Bay, North Shore New Zealand
Registered & physical address used from 06 Dec 2004 to 17 Nov 2011
Address #2: Level 7, Sil House, 44-52 Wellesley Street, Auckland
Physical address used from 28 Nov 1997 to 06 Dec 2004
Address #3: 14th Floor, Brookfield House, 17 Victoria Street, West Auckland
Registered address used from 10 Apr 1997 to 06 Dec 2004
Address #4: 89 Customs St East, Auckland
Registered address used from 15 Feb 1992 to 10 Apr 1997
Basic Financial info
Total number of Shares: 100000
Annual return filing month: November
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50000 | |||
Individual | Archibald, Kim Wendy |
Schnapper Rock North Shore City 0632 New Zealand |
27 Nov 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Archibald, Gordon Rea |
Schnapper Rock North Shore City 0632 New Zealand |
14 Sep 1965 - 26 Oct 2006 |
Individual | Archibald, Gordon Rea |
Schnapper Rock North Shore City 0632 New Zealand |
14 Sep 1965 - 26 Oct 2006 |
Individual | Archibald, Gordon Rea |
Albany Auckland |
14 Sep 1965 - 26 Oct 2006 |
Individual | Paul, Allan Harvey |
Massey Auckland |
14 Sep 1965 - 27 Jun 2010 |
Individual | Archibald, Kim Wendy |
Albany |
26 Oct 2006 - 26 Oct 2006 |
Gordon Rea Archibald - Director
Appointment date: 26 Mar 1989
Address: Schnapper Rock, North Shore City, 0632 New Zealand
Address used since 27 Nov 2009
Kim Wendy Archibald - Director
Appointment date: 24 Jun 1997
Address: Schnapper Rock, North Shore City, 0632 New Zealand
Address used since 27 Nov 2009
Betty Alvira Archibald - Director (Inactive)
Appointment date: 26 Mar 1989
Termination date: 18 Oct 2006
Address: Takapuna, Auckland,
Address used since 26 Mar 1989
Robert Noel Gordon Archibald - Director (Inactive)
Appointment date: 26 Mar 1989
Termination date: 21 Aug 2003
Address: Takapuna, Auckland,
Address used since 26 Mar 1989
Cooper Architecture Limited
Suite 1, 15 Mercari Way
Ecogis Limited
Suite 1, 15 Mercari Way
Andy Douglas Design & Build Limited
15 Mercari Way
Hg Independent Trustees Limited
15 Mercari Way
Rattle The Cage Limited
15 Mercari Way
Meurant International Group Limited
15 Mercari Way