Rascals Apparel Limited (issued an NZ business identifier of 9429045884641) was launched on 16 Jan 2017. 2 addresses are in use by the company: 20 Stephen Street, Trentham, Upper Hutt, 5018 (type: registered, physical). 23 Oxford Crescent, Ebdentown, Upper Hutt had been their physical address, up to 10 Dec 2020. 4 shares are allocated to 4 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 1 share (25 per cent of shares), namely:
Heenan, Amber (a director) located at Trentham, Upper Hutt postcode 5018. As far as the second group is concerned, a total of 1 shareholder holds 25 per cent of all shares (1 share); it includes
Nisbet, Garry Aiken (a director) - located at Trentham, Upper Hutt. The third group of shareholders, share allotment (1 share, 25%) belongs to 1 entity, namely:
Nisbet, Brianna, located at Ebdentown, Upper Hutt (a director). "Internet only retailing" (ANZSIC G431050) is the category the Australian Bureau of Statistics issued Rascals Apparel Limited. The Businesscheck information was last updated on 25 Mar 2024.
Current address | Type | Used since |
---|---|---|
20 Stephen Street, Trentham, Upper Hutt, 5018 | Registered & physical & service | 10 Dec 2020 |
Name and Address | Role | Period |
---|---|---|
Leroy Clinton Hindley
Clouston Park, Upper Hutt, 5018
Address used since 16 Jan 2017 |
Director | 16 Jan 2017 - current |
Brianna Nisbet
Ebdentown, Upper Hutt, 5018
Address used since 16 Jan 2017 |
Director | 16 Jan 2017 - current |
Garry Aiken Nisbet
Trentham, Upper Hutt, 5018
Address used since 01 Dec 2020
Ebdentown, Upper Hutt, 5018
Address used since 19 Nov 2018
Ebdentown, Upper Hutt, 5018
Address used since 16 Jan 2017
Ebdentown, Upper Hutt, 5018
Address used since 01 Apr 2018 |
Director | 16 Jan 2017 - current |
Amber Heenan
Trentham, Upper Hutt, 5018
Address used since 01 Dec 2020
Ebdentown, Upper Hutt, 5018
Address used since 19 Nov 2018
Ebdentown, Upper Hutt, 5018
Address used since 16 Jan 2017
Ebdentown, Upper Hutt, 5018
Address used since 01 Apr 2018 |
Director | 16 Jan 2017 - current |
20 Stephen Street , Trentham , Upper Hutt , 5018 |
Previous address | Type | Period |
---|---|---|
23 Oxford Crescent, Ebdentown, Upper Hutt, 5018 | Physical & registered | 27 Nov 2018 - 10 Dec 2020 |
11 Sinclair Street, Ebdentown, Upper Hutt, 5018 | Registered & physical | 12 Apr 2018 - 27 Nov 2018 |
23 Oxford Crescent, Ebdentown, Upper Hutt, 5018 | Registered & physical | 16 Jan 2017 - 12 Apr 2018 |
Shareholder Name | Address | Period |
---|---|---|
Heenan, Amber Director |
Trentham Upper Hutt 5018 |
16 Jan 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Nisbet, Garry Aiken Director |
Trentham Upper Hutt 5018 |
16 Jan 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Nisbet, Brianna Director |
Ebdentown Upper Hutt 5018 |
16 Jan 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Hindley, Leroy Clinton Director |
Clouston Park Upper Hutt 5018 |
16 Jan 2017 - current |
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 133 Main Street |
Helios Creations Limited Flat 2, 7a Seddon Street |
The Index Collection Limited 640 Fergusson Drive |
Dog Gifts NZ Limited 1 Leonards Road |
Architecture Limited 461c Fergusson Drive |
Clickpixel Limited 1 Messines Avenue |