Shortcuts

Retail Brands Direct Limited

Type: NZ Limited Company (Ltd)
9429041254172
NZBN
5254061
Company Number
Registered
Company Status
G431050
Industry classification code
Internet Only Retailing
Industry classification description
Current address
3 Picton Avenue
Addington
Christchurch 8011
New Zealand
Registered & physical & service address used since 29 Nov 2021

Retail Brands Direct Limited was started on 03 Jun 2014 and issued a number of 9429041254172. The registered LTD company has been managed by 2 directors: Renee Marie Watkinson - an active director whose contract started on 03 Jun 2014,
Corey Murray Watkinson - an active director whose contract started on 03 Jun 2014.
According to our database (last updated on 30 Mar 2024), this company uses 1 address: 3 Picton Avenue, Addington, Christchurch, 8011 (category: registered, physical).
Up to 29 Nov 2021, Retail Brands Direct Limited had been using 3 Picton Avenue, Addington, Christchurch as their registered address.
A total of 100 shares are allotted to 6 groups (8 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Watkinson, Renee Marie (a director) located at Waimairi Beach, Christchurch postcode 8083.
Then there is a group that consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Watkinson, Corey Murray - located at Waimairi Beach, Christchurch.
The third share allocation (95 shares, 95%) belongs to 3 entities, namely:
Watkinson, Corey Murray, located at Waimairi Beach, Christchurch (a director),
Watkinson, Murray John, located at Wainoni, Christchurch (an individual),
Watkinson, Renee Marie, located at Waimairi Beach, Christchurch (a director). Retail Brands Direct Limited is classified as "Internet only retailing" (business classification G431050).

Addresses

Previous addresses

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Registered address used from 18 Oct 2021 to 29 Nov 2021

Address: 3 Picton Avenue, Addington, Christchurch, 8011 New Zealand

Physical address used from 06 Oct 2021 to 29 Nov 2021

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Physical address used from 03 Jun 2014 to 06 Oct 2021

Address: 222 Memorial Avenue, Burnside, Christchurch, 8053 New Zealand

Registered address used from 03 Jun 2014 to 18 Oct 2021

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Director Watkinson, Renee Marie Waimairi Beach
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 1
Director Watkinson, Corey Murray Waimairi Beach
Christchurch
8083
New Zealand
Shares Allocation #3 Number of Shares: 95
Director Watkinson, Corey Murray Waimairi Beach
Christchurch
8083
New Zealand
Individual Watkinson, Murray John Wainoni
Christchurch
8061
New Zealand
Director Watkinson, Renee Marie Waimairi Beach
Christchurch
8083
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Watkinson, Jackson-levi Corey Waimairi Beach
Christchurch
8083
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Watkinson, Micah Benjamin Waimairi Beach
Christchurch
8083
New Zealand
Shares Allocation #6 Number of Shares: 1
Individual Watkinson, Tuscany Esther Waimairi Beach
Christchurch
8083
New Zealand
Directors

Renee Marie Watkinson - Director

Appointment date: 03 Jun 2014

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 23 Nov 2015


Corey Murray Watkinson - Director

Appointment date: 03 Jun 2014

Address: Waimairi Beach, Christchurch, 8083 New Zealand

Address used since 03 Jun 2014

Nearby companies

Madison Cost Consultants Limited
222 Memorial Avenue

Espinto Limited
222 Memorial Avenue

K J Bensemann Limited
222 Memorial Avenue

Southern English Developments Limited
222 Memorial Avenue

Becker Construction Limited
222 Memorial Avenue

The Weaver Foundation Incorporated
222 Memorial Avenue

Similar companies

All Star Locksmiths Limited
247 Greers Road

Canterbury Living Limited
37 Greendale Avenue

Lx3 Importing Limited
Unit 9, 41 Sir William Pickering Drive

Montliving Limited
Ainger Tomlin Ltd

Out Of New Zealand Limited
3a Glenside Avenue

Real New Zealand Company Limited
32 Rembrandt Place