Rem Limited (NZBN 9429030754614) was started on 26 Mar 2012. 2 addresses are in use by the company: Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 (type: physical, registered). 2 Alfred Street, Mayfield, Blenheim had been their registered address, until 15 Feb 2019. Rem Limited used more aliases, namely: Rem Engineering 2012 Limited from 12 Mar 2012 to 03 Apr 2012. 1000 shares are issued to 6 shareholders who belong to 3 shareholder groups. The first group includes 3 entities and holds 998 shares (99.8 per cent of shares), namely:
Thompson, Vicky Lois (an individual) located at Rd 2, Rai Valley postcode 7192,
Thompson, Vicky Lois (a director) located at Rd 2, Rai Valley postcode 7192,
Thompson, Samuel George (a director) located at Rd 2, Rai Valley postcode 7192. When considering the second group, a total of 1 shareholder holds 0.1 per cent of all shares (1 share); it includes
Thompson, Samuel George (a director) - located at Rd 2, Rai Valley. Moving on to the next group of shareholders, share allocation (1 share, 0.1%) belongs to 2 entities, namely:
Thompson, Vicky Lois, located at Rd 2, Rai Valley (an individual),
Thompson, Vicky Lois, located at Rd 2, Rai Valley (a director). "Automotive servicing - general mechanical repairs" (ANZSIC S941910) is the category the Australian Bureau of Statistics issued Rem Limited. Our database was last updated on 07 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Suite 1, 126 Trafalgar Street, Nelson, Nelson, 7010 | Physical & registered & service | 15 Feb 2019 |
| Name and Address | Role | Period |
|---|---|---|
|
Samuel George Thompson
Rd 2, Rai Valley, 7192
Address used since 20 Nov 2015 |
Director | 26 Mar 2012 - current |
|
Vicky Lois Thompson
Rd 2, Rai Valley, 7192
Address used since 20 Nov 2015 |
Director | 26 Mar 2012 - 13 May 2024 |
| Previous address | Type | Period |
|---|---|---|
| 2 Alfred Street, Mayfield, Blenheim, 7201 | Registered & physical | 29 May 2017 - 15 Feb 2019 |
| 22 Scott Street, Blenheim, Blenheim, 7201 | Physical & registered | 08 Dec 2015 - 29 May 2017 |
| 22 Scott Street, Blenheim, Blenheim, 7201 | Physical & registered | 26 Mar 2012 - 08 Dec 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thompson, Vicky Lois Individual |
Rd 2 Rai Valley 7192 |
26 Mar 2012 - current |
|
Thompson, Vicky Lois Director |
Rd 2 Rai Valley 7192 |
26 Mar 2012 - current |
|
Thompson, Samuel George Director |
Rd 2 Rai Valley 7192 |
26 Mar 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thompson, Samuel George Director |
Rd 2 Rai Valley 7192 |
26 Mar 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thompson, Vicky Lois Individual |
Rd 2 Rai Valley 7192 |
26 Mar 2012 - current |
|
Thompson, Vicky Lois Director |
Rd 2 Rai Valley 7192 |
26 Mar 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Thompson, Gregory Hugh Individual |
Rd 2 Rai Valley 7192 |
26 Mar 2012 - 07 Jun 2017 |
![]() |
Wairau River Wines Limited 2 Alfred Street |
![]() |
8 Wired Brewing Limited 2 Alfred Street |
![]() |
Bryce Trustee Limited 2 Alfred Street |
![]() |
Alva Limited 2 Alfred Street |
![]() |
Crow Tavern Limited 2 Alfred Street |
![]() |
G & S Moleta Trustee Limited 2 Alfred Street |
|
Scotty's Mechanical And Contracting Limited 2 Alfred Street |
|
Paul Baker Contracting Limited 2 Alfred Street |
|
Gp Automotive & Contracting Limited 2 Alfred Street |
|
Speedworld Automotive Limited 2 Alfred Street |
|
Fairfield 2016 Limited 9a Sinclair Street |
|
Instant Auto Limited 15 Main Street |