Rekindle Limited (issued an NZ business identifier of 9429030614345) was registered on 22 Jun 2012. 4 addresses are in use by the company: 34 Allen Street, Christchurch Central, Christchurch, 8011 (type: registered, service). Level 3, 50 Victoria Street, Christchurch Central, Christchurch had been their physical address, up to 07 Oct 2021. 167 shares are allotted to 3 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 100 shares (59.88 per cent of shares), namely:
Arnott, Juliet Mary (a director) located at Woolston, Christchurch postcode 8023. When considering the second group, a total of 2 shareholders hold 40.12 per cent of all shares (exactly 67 shares); it includes
Arnott, Timothy James (an individual) - located at Rd 2, Motueka,
Arnott, Bryre Elizabeth (an individual) - located at Rd 2, Motueka. ""Recycling of other non-metal waste and scrap - collecting, sorting, dealing, wholesaling"" (ANZSIC D292230) is the classification the Australian Bureau of Statistics issued Rekindle Limited. Our data was updated on 22 Mar 2024.
Current address | Type | Used since |
---|---|---|
Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 | Registered & physical & service | 07 Oct 2021 |
34 Allen Street, Christchurch Central, Christchurch, 8011 | Registered & service | 03 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Juliet Mary Arnott
Woolston, Christchurch, 8023
Address used since 03 Oct 2016
Rd 4, Springston, 7674
Address used since 19 Sep 2017 |
Director | 22 Jun 2012 - current |
Previous address | Type | Period |
---|---|---|
Level 3, 50 Victoria Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 22 Jul 2015 - 07 Oct 2021 |
Office 1, Level 1, 54-60 Holmwood Rd, Merivale, Christchurch, 8146 | Registered & physical | 22 Nov 2013 - 22 Jul 2015 |
24 Beveridge Street, Christchurch Central, Christchurch, 8013 | Physical & registered | 02 Jul 2013 - 22 Nov 2013 |
24 Baildon Road, Grey Lynn, Auckland, 1021 | Physical & registered | 22 Jun 2012 - 02 Jul 2013 |
Shareholder Name | Address | Period |
---|---|---|
Arnott, Juliet Mary Director |
Woolston Christchurch 8023 |
22 Jun 2012 - current |
Shareholder Name | Address | Period |
---|---|---|
Arnott, Timothy James Individual |
Rd 2 Motueka 7197 |
21 Mar 2014 - current |
Arnott, Bryre Elizabeth Individual |
Rd 2 Motueka 7197 |
21 Mar 2014 - current |
Direct Paper Limited Level 4, 123 Victoria Street |
|
Ambrosia Nurseries Limited Level 4, 123 Victoria Street |
|
Eagle Direct Limited Level 4, 60 Cashel Street |
|
Zs Investments 2013 Limited Level 3, 50 Victoria Street |
|
Weeping Angels Limited Level 2, 329 Durham Street |
|
Interpret Geospatial Solutions Limited Level 1, 137 Victoria Street |
Dunsandel Gravel Supplies Limited 66 High Street |
Mariri Metal Recyclers Limited Level 1, 6 Church Street |
Kongcrete Limited 5 Deptford Lane |
Recycling For Charity Limited Unit 1, 1 King Charles Drive |
Megavision Limited 275 Waiohine Gorge Road |
Rusty Nail Timber Recyclers Limited 240 Ruahine Street |