General information

Rebrand Limited

Type: NZ Limited Company (Ltd)
9429037234195
New Zealand Business Number
1041047
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
M692435 - Design Services Nec
Industry classification codes with description

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
Contact info
64 22 0335912
Phone (Phone)
64 4 8018508
Phone (Phone)
mail@rebrand.co.nz
Email
www.rebrand.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
120
Total number of Shares
July
Annual return filing month
03 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 120
Shareholder Name Address Period
Dove, Tim
Director
Belmont
Auckland
0622
29 Mar 2016 - current

Historic shareholders

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
Location
Companies nearby
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
Similar companies
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