Retro-Fit Nz Limited (issued an NZ business number of 9429031561365) was registered on 26 Apr 2010. 5 addresess are currently in use by the company: 28 Clyde Street, Roseneath, Port Chalmers, 9023 (type: physical, service). 4 Heath Street, Andersons Bay, Dunedin had been their physical address, until 18 Aug 2020. Retro-Fit Nz Limited used more aliases, namely: Themalglaze 2010 Limited from 27 May 2010 to 02 Jul 2010, Eccoglaze Limited (26 Apr 2010 to 27 May 2010). 100 shares are allocated to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 33 shares (33 per cent of shares), namely:
Hughes, Glen (an individual) located at Waimauku. When considering the second group, a total of 1 shareholder holds 33 per cent of all shares (exactly 33 shares); it includes
Clarke, Graeme Francis (an individual) - located at Roseneath, Port Chalmers. Next there is the third group of shareholders, share allotment (34 shares, 34%) belongs to 1 entity, namely:
Smith, Christopher John, located at Glenholme, Rotorua (an individual). "Investment - patents and copyrights" (ANZSIC L664020) is the classification the ABS issued Retro-Fit Nz Limited. Our database was updated on 12 Apr 2024.
Current address | Type | Used since |
---|---|---|
Po Box 13194, Green Island, Dunedin, 9052 | Postal | 26 Apr 2019 |
4 Heath Street, Andersons Bay, Dunedin, 9013 | Office & delivery | 26 Apr 2019 |
28 Clyde Street, Roseneath, Port Chalmers, 9023 | Physical & service & registered | 18 Aug 2020 |
Name and Address | Role | Period |
---|---|---|
Glenn Hughes
Waimauku, Waimauku, 0812
Address used since 05 Apr 2023
Kingsland, Auckland, 1021
Address used since 01 Apr 2011 |
Director | 26 Apr 2010 - current |
Graeme Francis Clarke
Roseneath, Port Chalmers, 9023
Address used since 10 Aug 2020
Andersons Bay, Dunedin, 9013
Address used since 27 Apr 2018
Waldronville, Dunedin, 9018
Address used since 29 Jun 2010 |
Director | 29 Jun 2010 - current |
Christopher John Smith
Glenholme, Rotorua, 3010
Address used since 07 Apr 2021
Springfield, Rotorua, 3015
Address used since 29 Jun 2010 |
Director | 29 Jun 2010 - current |
Russell Leslie Gilden
Stepneyville, Nelson, 7010
Address used since 29 Jun 2010 |
Director | 29 Jun 2010 - 01 Apr 2021 |
David George Hughes
Kingsland, Auckland, 1021
Address used since 01 Apr 2011 |
Director | 26 Apr 2010 - 03 Apr 2017 |
6a Kilmarnock Close , Waldronville , Dunedin , 9018 |
Previous address | Type | Period |
---|---|---|
4 Heath Street, Andersons Bay, Dunedin, 9013 | Physical | 12 Jun 2018 - 18 Aug 2020 |
4 Heath Street, Andersons Bay, Dunedin, 9013 | Registered | 07 May 2018 - 18 Aug 2020 |
6a Kilmarnock Close, Waldronville, Dunedin, 9018 | Physical | 19 Apr 2016 - 12 Jun 2018 |
6a Kilmarnock Close, Waldronville, Dunedin, 9018 | Registered | 19 Apr 2016 - 07 May 2018 |
474 New North Road, Kingsland, Auckland | Physical & registered | 26 Apr 2010 - 19 Apr 2016 |
Shareholder Name | Address | Period |
---|---|---|
Hughes, Glen Individual |
Waimauku |
26 Apr 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Clarke, Graeme Francis Individual |
Roseneath Port Chalmers 9023 |
29 Jun 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Smith, Christopher John Individual |
Glenholme Rotorua 3010 |
29 Jun 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Gilden, Russell Leslie Individual |
Stepneyville Nelson 7010 |
29 Jun 2010 - 05 Apr 2022 |
Gilden, Russell Leslie Individual |
Stepneyville Nelson 7010 |
29 Jun 2010 - 05 Apr 2022 |
Hughes, David George Individual |
Rd1 Pokeno |
26 Apr 2010 - 03 Apr 2017 |
Waikouaiti Trotting Club Incorporated 7 Kilmarnock Close |
|
Pkbh Fun Times Limited 9 Wavy Knowes Drive |
|
Pkbh Limited 9 Wavy Knowes Drive |
|
Rotary Club Of Dunedin South Incorporated 9 Wavy Knowes Drive |
|
Debby Cooper Trustee Limited 4 Kilmarnock Close |
|
Phil Cooper Trustee Limited 4 Kilmarnock Close |
Global I.p. Limited 7 Gladstone Road |
Pavement Analytics Limited 70 Macandrew Road |
Edzell Limited 102 Clyde Street |
Irrigation Patents NZ Limited 80 Drysdale Road |
Beer Ip Limited 6 Nith Street |
Codil Limited Level 1, 163 West Street |