Rebrand Limited (NZBN 9429037234195) was registered on 12 Jun 2000. 5 addresess are currently in use by the company: 208 Ponsonby Road, Ponsonby, Auckland, 1011 (type: physical, service). 3 Market Lane, Wellington Central, Wellington had been their physical address, up until 13 Jul 2020. Rebrand Limited used other names, namely: Cluster Creative Limited from 12 Jun 2000 to 24 Oct 2018. 120 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 120 shares (100 per cent of shares), namely:
Dove, Tim (a director) located at Belmont, Auckland postcode 0622. "Design services nec" (business classification M692435) is the category the Australian Bureau of Statistics issued Rebrand Limited. Businesscheck's information was last updated on 17 Mar 2024.
Current address | Type | Used since |
---|---|---|
208 Ponsonby Road, Ponsonby, Auckland, 1011 | Registered | 11 Jul 2018 |
208 Ponsonby Road, Ponsonby, Auckland, 1011 | Office & postal & delivery | 03 Jul 2020 |
208 Ponsonby Road, Ponsonby, Auckland, 1011 | Physical & service | 13 Jul 2020 |
Name and Address | Role | Period |
---|---|---|
Tim Dove
Belmont, Auckland, 0622
Address used since 01 Jul 2022
Bayswater, Auckland, 0622
Address used since 01 Jan 2020
Saint Marys Bay, Auckland, 1011
Address used since 24 Jun 2015
Herne Bay, Auckland, 1011
Address used since 01 Feb 2018 |
Director | 01 Aug 2014 - current |
Adam Errington
Wellington Central, Wellington, 6011
Address used since 01 Apr 2018
Karori, Wellington, 6012
Address used since 03 Jul 2016 |
Director | 01 Jul 2002 - 31 Dec 2020 |
Robert Mcalister
Paraparaumu, Paraparaumu, 5032
Address used since 16 Jun 2010 |
Director | 12 Jun 2000 - 01 Apr 2018 |
Adam Errington
Newtown, Wellington,
Address used since 12 Jun 2000 |
Director | 12 Jun 2000 - 22 Sep 2004 |
Mikkel Jonnessen
Wellington,
Address used since 12 Jun 2000 |
Director | 12 Jun 2000 - 22 Feb 2001 |
30 Ponsonby Road Auckland , And 233 Willis Street , Wellington , 6011 |
Previous address | Type | Period |
---|---|---|
3 Market Lane, Wellington Central, Wellington, 6011 | Physical | 11 Jul 2018 - 13 Jul 2020 |
Level 2, 233 Willis Street, Wellington, 6011 | Registered | 01 Jul 2015 - 11 Jul 2018 |
Cluster Creative, Level 3, 30 Ponsonby Road, Auckland, 1011 | Physical | 01 Jul 2015 - 11 Jul 2018 |
Cluster Creative, 233 Willis Street, Wellington | Registered & physical | 02 Dec 2003 - 01 Jul 2015 |
Level 7 Kpmg Centre, 135 Victoria Street, Wellington | Physical | 17 Sep 2001 - 02 Dec 2003 |
Kpmg, 7th Floor Peat Marwick House, 135 Victoria Street, Wellington | Physical | 17 Sep 2001 - 17 Sep 2001 |
Kpmg, 7th Floor Peat Marwick House, 135 Victoria Street, Wellington | Registered | 17 Sep 2001 - 02 Dec 2003 |
Shareholder Name | Address | Period |
---|---|---|
Dove, Tim Director |
Belmont Auckland 0622 |
29 Mar 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Errington, Adam Individual |
Karori Wellington 6012 |
12 Jun 2000 - 15 Jan 2021 |
Errington, Adam Individual |
Karori Wellington 6012 |
12 Jun 2000 - 15 Jan 2021 |
Mcalister, Robert Individual |
Paraparaumu |
12 Jun 2000 - 03 Jul 2018 |
Saisatnam Limited Suite G2, 219 Willis Street |
|
188 Trustee Limited 178 Victoria Street |
|
Being Me Properties Limited 178 Victoria Street |
|
Cyc Valuations Limited 178 Victoria Street |
|
Cyc Investments Limited 178 Victoria Street |
|
Camjec Trustee Limited 178 Victoria Street |
German Kitchens Limited 172 Taranaki Street |
Tickadeeboo Insideout Design Limited 16 Maarama Crescent |
Mosaic Consultants Limited 17a Grove Road |
Fay & Walter Limited 16 Harrold Street |
Magellan Design Solutions Limited 25 Jefferson Street |
Centaured Limited 18 Creswick Terrace |