Re-Cherished Limited, a registered company, was registered on 10 Apr 2015. 9429041691687 is the NZBN it was issued. "antique retailing" (ANZSIC G427350) is how the company has been categorised. The company has been supervised by 2 directors: Alison Clare Millar - an active director whose contract started on 10 Apr 2015,
Peter Scott Laing - an active director whose contract started on 10 Apr 2015.
Updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 96 Clifton Terrace, Clifton, Christchurch, 8081 (category: physical, registered).
Re-Cherished Limited had been using 25 Arnold Street, Sumner, Christchurch as their physical address until 02 Oct 2018.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group includes 75 shares (75 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 24 shares (24 per cent). Lastly there is the next share allocation (1 share 1 per cent) made up of 1 entity.
Previous address
Address: 25 Arnold Street, Sumner, Christchurch, 8081 New Zealand
Physical & registered address used from 10 Apr 2015 to 02 Oct 2018
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 24 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 75 | |||
Director | Millar, Alison Clare |
Clifton Christchurch 8081 New Zealand |
10 Apr 2015 - |
Shares Allocation #2 Number of Shares: 24 | |||
Director | Laing, Peter Scott |
Clifton Christchurch 8081 New Zealand |
10 Apr 2015 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Laing, Peter Scott |
Clifton Christchurch 8081 New Zealand |
10 Apr 2015 - |
Alison Clare Millar - Director
Appointment date: 10 Apr 2015
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 24 Sep 2018
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 10 Apr 2015
Peter Scott Laing - Director
Appointment date: 10 Apr 2015
Address: Clifton, Christchurch, 8081 New Zealand
Address used since 24 Sep 2018
Address: Sumner, Christchurch, 8081 New Zealand
Address used since 10 Apr 2015
Adrian Medical Limited
27 Arnold Street
Shoreline Youth Trust
1 Thorpe Street
Dark Horse Film Trust
26 Whitfield Street
Constructive Solutions (south Island) Limited
3 Van Asch Street
Professional Surf Coaching Limited
32 Whitfield St
Surf Systems Limited
32 Whitfield St
A Little Design Company Limited
Unit 3, 254 St Asaph Street
A Touch Of Flair Boutique & Drycleaning Limited
116 Derby Street
Farm Tails Limited
175 Seaview Road
Kindco Limited
11 Norton Park Avenue
Sweet Janes Limited
19 Green Street
The Walk In Wardrobe Limited
1 Onslow Road