Re-Cherished Limited, a registered company, was registered on 10 Apr 2015. 9429041691687 is the NZBN it was issued. "Second hand clothing 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 inactive director whose contract started on 10 Apr 2015 and was terminated on 22 Jan 2025.
Updated on 08 Jun 2025, the BizDb database contains detailed information about 1 address: 96 Clifton Terrace, Clifton, Christchurch, 8081 (category: registered, service).
Re-Cherished Limited had been using 25 Arnold Street, Sumner, Christchurch as their physical address until 02 Oct 2018.
One entity controls all company shares (exactly 100 shares) - Millar, Alison Clare - located at 8081, Clifton, Christchurch.
Previous address
Address #1: 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: 01 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Director | Millar, Alison Clare |
Clifton Christchurch 8081 New Zealand |
10 Apr 2015 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Laing, Peter Scott |
Clifton Christchurch 8081 New Zealand |
10 Apr 2015 - 24 Jan 2025 |
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 (Inactive)
Appointment date: 10 Apr 2015
Termination date: 22 Jan 2025
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
J Ward Limited
153 The Square
Kindco Limited
11 Norton Park Avenue
The Walk In Wardrobe Limited
1 Onslow Road