Rascals Apparel Limited, a registered company, was launched on 16 Jan 2017. 9429045884641 is the number it was issued. "Internet only retailing" (business classification G431050) is how the company has been categorised. The company has been run by 4 directors: Leroy Clinton Hindley - an active director whose contract started on 16 Jan 2017,
Brianna Nisbet - an active director whose contract started on 16 Jan 2017,
Garry Aiken Nisbet - an active director whose contract started on 16 Jan 2017,
Amber Heenan - an active director whose contract started on 16 Jan 2017.
Last updated on 25 Mar 2024, the BizDb database contains detailed information about 1 address: 20 Stephen Street, Trentham, Upper Hutt, 5018 (category: registered, physical).
Rascals Apparel Limited had been using 23 Oxford Crescent, Ebdentown, Upper Hutt as their physical address up to 10 Dec 2020.
A total of 4 shares are allocated to 4 shareholders (4 groups). The first group includes 1 share (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (25%). Lastly we have the third share allotment (1 share 25%) made up of 1 entity.
Principal place of activity
20 Stephen Street, Trentham, Upper Hutt, 5018 New Zealand
Previous addresses
Address: 23 Oxford Crescent, Ebdentown, Upper Hutt, 5018 New Zealand
Physical & registered address used from 27 Nov 2018 to 10 Dec 2020
Address: 11 Sinclair Street, Ebdentown, Upper Hutt, 5018 New Zealand
Registered & physical address used from 12 Apr 2018 to 27 Nov 2018
Address: 23 Oxford Crescent, Ebdentown, Upper Hutt, 5018 New Zealand
Registered & physical address used from 16 Jan 2017 to 12 Apr 2018
Basic Financial info
Total number of Shares: 4
Annual return filing month: November
Annual return last filed: 02 Dec 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Heenan, Amber |
Trentham Upper Hutt 5018 New Zealand |
16 Jan 2017 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Nisbet, Garry Aiken |
Trentham Upper Hutt 5018 New Zealand |
16 Jan 2017 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Nisbet, Brianna |
Ebdentown Upper Hutt 5018 New Zealand |
16 Jan 2017 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Hindley, Leroy Clinton |
Clouston Park Upper Hutt 5018 New Zealand |
16 Jan 2017 - |
Leroy Clinton Hindley - Director
Appointment date: 16 Jan 2017
Address: Clouston Park, Upper Hutt, 5018 New Zealand
Address used since 16 Jan 2017
Brianna Nisbet - Director
Appointment date: 16 Jan 2017
Address: Ebdentown, Upper Hutt, 5018 New Zealand
Address used since 16 Jan 2017
Garry Aiken Nisbet - Director
Appointment date: 16 Jan 2017
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 01 Dec 2020
Address: Ebdentown, Upper Hutt, 5018 New Zealand
Address used since 19 Nov 2018
Address: Ebdentown, Upper Hutt, 5018 New Zealand
Address used since 16 Jan 2017
Address: Ebdentown, Upper Hutt, 5018 New Zealand
Address used since 01 Apr 2018
Amber Heenan - Director
Appointment date: 16 Jan 2017
Address: Trentham, Upper Hutt, 5018 New Zealand
Address used since 01 Dec 2020
Address: Ebdentown, Upper Hutt, 5018 New Zealand
Address used since 19 Nov 2018
Address: Ebdentown, Upper Hutt, 5018 New Zealand
Address used since 16 Jan 2017
Address: Ebdentown, Upper Hutt, 5018 New Zealand
Address used since 01 Apr 2018
Sim Medical Services Limited
Upper Hutt Health Centre
Onthe Web Ltd
36a King Street
Kings Work Trust
30 Kings St
Upper Hutt Women's Centre Incorporated
6 Sinclair Street
Citizens Advice Bureau Upper Hutt Incorporated
2 Sinclair Street
Upper Hutt Bowling Club Incorporated
37 Exchange Street
Create Something Limited
189 Main Street
Gargoylia Limited
31 Pasadena Crescent
Helios Creations Limited
2 / 7a Seddon Street
Mist Nz Limited
28b Blenheim Street
Pol-tech (nz) Limited
9 King Charles Drive
Treegifts.co.nz Limited
6 Main Street