Rembrandt Builders Limited, a registered company, was incorporated on 04 Jul 1962. 9429031945844 is the New Zealand Business Number it was issued. "Printing trade service" (ANZSIC C161260) is how the company is classified. This company has been managed by 3 directors: Timothy John Cochrane - an active director whose contract started on 29 Nov 2003,
Carol Elizabeth Cochrane - an inactive director whose contract started on 20 Jul 1990 and was terminated on 29 Nov 2003,
John Ernest Cochrane - an inactive director whose contract started on 20 Jul 1990 and was terminated on 29 Nov 2003.
Updated on 01 Apr 2024, our data contains detailed information about 1 address: 96 Brenley Drive, Rolleston, 7678 (type: registered, physical).
Rembrandt Builders Limited had been using Unit 4, 144 Dunns Crossing Road, Rd 8, Rolleston as their registered address up until 02 Aug 2022.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group consists of 2500 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 2500 shares (50 per cent).
Principal place of activity
96 Brenley Drive, Rolleston, 7678 New Zealand
Previous addresses
Address #1: Unit 4, 144 Dunns Crossing Road, Rd 8, Rolleston, 7678 New Zealand
Registered & physical address used from 13 May 2020 to 02 Aug 2022
Address #2: 71 Fairfield Way, Rolleston, Rolleston, 7614 New Zealand
Registered & physical address used from 11 Jul 2018 to 13 May 2020
Address #3: 73b Fairfield Way, Rolleston, Rolleston, 7614 New Zealand
Physical address used from 04 Aug 2015 to 11 Jul 2018
Address #4: 73b Fairfield Way, Rolleston, Rolleston, 7614 New Zealand
Physical address used from 23 Sep 2013 to 04 Aug 2015
Address #5: 73b Fairfield Way, Rolleston, Rolleston, 7614 New Zealand
Registered address used from 23 Sep 2013 to 11 Jul 2018
Address #6: 236 Clyde Road, Bryndwr, Christchurch, 8053 New Zealand
Physical & registered address used from 07 Aug 2012 to 23 Sep 2013
Address #7: 236 Clyde Road, Christchurch New Zealand
Physical & registered address used from 09 Jul 2005 to 07 Aug 2012
Address #8: C/-peter Blacklaws Chartered Accountant, 283 Lincoln Road, Addington, Christchurch
Physical address used from 17 Mar 2000 to 09 Jul 2005
Address #9: C/- Peter Blacklaws Chartered Accountant, 1st Floor, 285 Lincoln Rd, Addington, Christchurch
Physical address used from 17 Mar 2000 to 17 Mar 2000
Address #10: C/- Peter Blacklaws Chartered Accountant, 1st Floor, 285 Lincoln Road, Addington, Christchurch
Registered address used from 16 Mar 2000 to 09 Jul 2005
Address #11: Peter Blacklaws, 1st Floor, 85 Riccarton Road, Christchurch
Physical address used from 09 May 1999 to 17 Mar 2000
Address #12: First Floor, 85 Riccarton Road, Christchurch
Registered address used from 08 May 1999 to 16 Mar 2000
Address #13: 12 Main North Rd, Papanui, Christchurch
Registered address used from 26 Jul 1996 to 08 May 1999
Basic Financial info
Total number of Shares: 5000
Annual return filing month: July
Annual return last filed: 03 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 2500 | |||
Individual | Cochrane, Timothy John |
Rolleston 7678 New Zealand |
05 Jul 2004 - |
Shares Allocation #2 Number of Shares: 2500 | |||
Individual | Cochrane, Melissa Juanita |
Rolleston 7678 New Zealand |
04 Apr 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cochrane, Carol Elizabeth |
Christchurch |
04 Jul 1962 - 05 Jul 2004 |
Individual | Cochrane, John Ernest |
Christchurch |
04 Jul 1962 - 05 Jul 2004 |
Timothy John Cochrane - Director
Appointment date: 29 Nov 2003
Address: Rolleston, 7678 New Zealand
Address used since 25 Jul 2022
Address: Rolleston, Rolleston, 7678 New Zealand
Address used since 28 Jul 2020
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 13 Sep 2013
Address: Rolleston, Rolleston, 7614 New Zealand
Address used since 03 Jul 2018
Carol Elizabeth Cochrane - Director (Inactive)
Appointment date: 20 Jul 1990
Termination date: 29 Nov 2003
Address: Christchurch,
Address used since 20 Jul 1990
John Ernest Cochrane - Director (Inactive)
Appointment date: 20 Jul 1990
Termination date: 29 Nov 2003
Address: Christchurch,
Address used since 20 Jul 1990
Device Solutions Limited
5 Kingsley Place
Red 5 Limited
5 Kinglsey Place
Zoostation Limited
5 Kingsley Place
Sintium Limited
5 Kinglsey Place
Tide Trust Limited
5 Kinglsey Place
Children Need Parents Trust
27 Elizabeth Street
Anra Trading Limited
11 Wiltshire Mews
Copy Cat Service Centre Limited
Level 1 Cbs Canterbury Building
Industrial Print Solutions Limited
Level 1, 22 Foster Street
Klr Holdings Limited
1b Rimu Street
Tecpro Solutions (new Zealand) Limited
23 Fairford Street
U V Coating And Screen South Island Limited
8a Nottingham Avenue