Retail Brands Direct Limited (NZBN 9429041254172) was registered on 03 Jun 2014. 2 addresses are in use by the company: 3 Picton Avenue, Addington, Christchurch, 8011 (type: registered, physical). 3 Picton Avenue, Addington, Christchurch had been their registered address, up until 29 Nov 2021. 100 shares are allocated to 8 shareholders who belong to 6 shareholder groups. The first group contains 1 entity and holds 1 share (1% of shares), namely:
Watkinson, Renee Marie (a director) located at Waimairi Beach, Christchurch postcode 8083. In the second group, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Watkinson, Corey Murray (a director) - located at Waimairi Beach, Christchurch. The third group of shareholders, share allocation (95 shares, 95%) belongs to 3 entities, namely:
Watkinson, Corey Murray, located at Waimairi Beach, Christchurch (a director),
Watkinson, Murray John, located at Wainoni, Christchurch (an individual),
Watkinson, Renee Marie, located at Waimairi Beach, Christchurch (a director). "Internet only retailing" (business classification G431050) is the classification the ABS issued to Retail Brands Direct Limited. Businesscheck's database was updated on 30 Mar 2024.
Current address | Type | Used since |
---|---|---|
3 Picton Avenue, Addington, Christchurch, 8011 | Registered & physical & service | 29 Nov 2021 |
Name and Address | Role | Period |
---|---|---|
Renee Marie Watkinson
Waimairi Beach, Christchurch, 8083
Address used since 23 Nov 2015 |
Director | 03 Jun 2014 - current |
Corey Murray Watkinson
Waimairi Beach, Christchurch, 8083
Address used since 03 Jun 2014 |
Director | 03 Jun 2014 - current |
Previous address | Type | Period |
---|---|---|
3 Picton Avenue, Addington, Christchurch, 8011 | Registered | 18 Oct 2021 - 29 Nov 2021 |
3 Picton Avenue, Addington, Christchurch, 8011 | Physical | 06 Oct 2021 - 29 Nov 2021 |
222 Memorial Avenue, Burnside, Christchurch, 8053 | Physical | 03 Jun 2014 - 06 Oct 2021 |
222 Memorial Avenue, Burnside, Christchurch, 8053 | Registered | 03 Jun 2014 - 18 Oct 2021 |
Shareholder Name | Address | Period |
---|---|---|
Watkinson, Renee Marie Director |
Waimairi Beach Christchurch 8083 |
03 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Watkinson, Corey Murray Director |
Waimairi Beach Christchurch 8083 |
03 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Watkinson, Corey Murray Director |
Waimairi Beach Christchurch 8083 |
03 Jun 2014 - current |
Watkinson, Murray John Individual |
Wainoni Christchurch 8061 |
03 Jun 2014 - current |
Watkinson, Renee Marie Director |
Waimairi Beach Christchurch 8083 |
03 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Watkinson, Jackson-levi Corey Individual |
Waimairi Beach Christchurch 8083 |
03 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Watkinson, Micah Benjamin Individual |
Waimairi Beach Christchurch 8083 |
03 Jun 2014 - current |
Shareholder Name | Address | Period |
---|---|---|
Watkinson, Tuscany Esther Individual |
Waimairi Beach Christchurch 8083 |
03 Jun 2014 - current |
Madison Cost Consultants Limited 222 Memorial Avenue |
|
Espinto Limited 222 Memorial Avenue |
|
K J Bensemann Limited 222 Memorial Avenue |
|
Southern English Developments Limited 222 Memorial Avenue |
|
Becker Construction Limited 222 Memorial Avenue |
|
The Weaver Foundation Incorporated 222 Memorial Avenue |
Haoz Holdings Limited 55 Liverton Crescent |
Sun Group (new Zealand) Limited 320 Greers Road |
Glc Group Limited 29e Hamilton Avenue |
NZ Natural Perfumery Limited 24 Jennifer Street |
Marine World Sales Limited 49 Balrudry Street |
Diy Real Estate New Zealand Limited 120a Clyde Road |