Rebel Yell Limited was incorporated on 13 May 2010 and issued an NZBN of 9429031560597. The registered LTD company has been supervised by 1 director, named Stacey Marie Roper - an active director whose contract started on 13 May 2010.
As stated in our information (last updated on 20 Apr 2024), the company filed 1 address: 21 Forbes Street, Onehunga, Auckland, 1061 (type: postal, delivery).
Up to 28 Nov 2018, Rebel Yell Limited had been using 41A Armein Road, Panmure, Auckland as their physical address.
A total of 100 shares are issued to 3 groups (3 shareholders in total). In the first group, 10 shares are held by 1 entity, namely:
Schimanski, Delilah (an individual) located at Rd 10, Palmerston North postcode 4470.
Then there is a group that consists of 1 shareholder, holds 10% shares (exactly 10 shares) and includes
Schimanski, Peter Clifford - located at Rd 10, Palmerston North.
The next share allotment (80 shares, 80%) belongs to 1 entity, namely:
Roper, Stacey Marie, located at Onehunga, Auckland (an individual). Rebel Yell Limited has been categorised as "Male and female clothing mfg - similar quantities of each" (business classification C135163).
Principal place of activity
21 Forbes Street, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: 41a Armein Road, Panmure, Auckland, 1072 New Zealand
Physical & registered address used from 14 Feb 2017 to 28 Nov 2018
Address #2: 30 Gonville Avenue, Gonville, Wanganui, 4501 New Zealand
Physical & registered address used from 02 Mar 2016 to 14 Feb 2017
Address #3: 8/18 Takitimu Street, Orakei, Auckland, 1071 New Zealand
Physical address used from 10 May 2012 to 02 Mar 2016
Address #4: 8/18 Takitimu Street, Orakei, Auckland, 1071 New Zealand
Registered address used from 08 May 2012 to 02 Mar 2016
Address #5: 8/18 Takitimu Street, Orakei, Auckland, 1017 New Zealand
Physical address used from 08 May 2012 to 10 May 2012
Address #6: Suite 3, 203 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 28 Apr 2011 to 08 May 2012
Address #7: 8/18 Takitimu St, Orakei, Auckland 1071 New Zealand
Registered & physical address used from 13 May 2010 to 28 Apr 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Schimanski, Delilah |
Rd 10 Palmerston North 4470 New Zealand |
24 Nov 2021 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Schimanski, Peter Clifford |
Rd 10 Palmerston North 4470 New Zealand |
21 Nov 2021 - |
Shares Allocation #3 Number of Shares: 80 | |||
Individual | Roper, Stacey Marie |
Onehunga Auckland 1061 New Zealand |
13 May 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roper, Jaxs Anne |
Rototuna Hamilton 3210 New Zealand |
13 Feb 2019 - 12 Nov 2021 |
Stacey Marie Roper - Director
Appointment date: 13 May 2010
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 20 Nov 2018
Address: Panmure, Auckland, 1072 New Zealand
Address used since 03 Feb 2017
The Kotiro Rugby Trust (south Auckland)
41a Armein Road
Lotus Hall Limited
34 Armein Road
The Pwf Property Trust
6 Dunkirk Road
Vmb Investments Limited
96 Kings Road
Asb Communications Limited
96 Kings Road
Thompson Solomon Whanau Trust
94 Kings Road
A & N Bainbridge Trustee Limited
109 Main Road
Crucial Traders (nz) Limited
50 Huia Road
Kiwi Beach Gear Limited
Level 1, 10 Heather Street
Lexur Limited
332 Worsleys Road
Paladin Sports Nz Limited
Level 6, 51-53 Shortland Street
Silverdale Knitwear Limited
C/-tcl Accountants Group