Shortcuts

Te Hana Service Station 2004 Limited

Type: NZ Limited Company (Ltd)
9429035291923
NZBN
1533249
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
G400030
Industry classification code
Service Station Operation
Industry classification description
Current address
3/5 Hunt Street
Whangarei 0110
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 04 Jul 2017
3/5 Hunt Street
Whangarei 0110
New Zealand
Physical & service address used since 12 Jul 2017
3/5 Hunt Street
Whangarei 0110
New Zealand
Registered address used since 13 Jul 2017

Te Hana Service Station 2004 Limited, a registered company, was started on 13 Jul 2004. 9429035291923 is the number it was issued. "Service station operation" (business classification G400030) is how the company is categorised. The company has been run by 9 directors: Georgina Connelly - an active director whose contract began on 20 Jun 2019,
Reno Skipper - an active director whose contract began on 20 Jun 2019,
Russell Kemp - an inactive director whose contract began on 26 Jul 2012 and was terminated on 10 Jul 2019,
Rawson Sidney Ambrose Wright - an inactive director whose contract began on 29 Jan 2009 and was terminated on 27 Nov 2016,
Thomas Benjamin De Thierry - an inactive director whose contract began on 29 Jan 2009 and was terminated on 26 Jul 2012.
Last updated on 23 Apr 2024, our database contains detailed information about 1 address: 3/5 Hunt Street, Whangarei, 0110 (category: delivery, postal).
Te Hana Service Station 2004 Limited had been using 2/5 Hunt Street, Whangarei as their physical address up to 12 Jul 2017.
One entity controls all company shares (exactly 100 shares) - Renaissance Group Limited - located at 0110, Whangarei, Whangarei.

Addresses

Other active addresses

Address #4: 3/5 Hunt Street, Whangarei, 0110 New Zealand

Office address used from 09 Jul 2019

Address #5: 657, Whangarei, 0140 New Zealand

Postal address used from 10 Jul 2019

Address #6: 3/5 Hunt Street, Whangarei, 0110 New Zealand

Delivery address used from 07 Jun 2022

Principal place of activity

3/5 Hunt Street, Whangarei, 0110 New Zealand


Previous addresses

Address #1: 2/5 Hunt Street, Whangarei, 0110 New Zealand

Physical address used from 14 Jun 2013 to 12 Jul 2017

Address #2: 2/5 Hunt Street, Whangarei, 0110 New Zealand

Registered address used from 14 Jun 2013 to 13 Jul 2017

Address #3: 110 Bank Street, Whangarei New Zealand

Physical & registered address used from 19 May 2010 to 14 Jun 2013

Address #4: Level 3, 3 Hunt Street, Whangarei

Registered & physical address used from 13 Jul 2004 to 19 May 2010

Contact info
64 9 4597001
07 Mar 2019 Phone
office@uriohau.co.nz
08 Jun 2021 nzbn-reserved-invoice-email-address-purpose
office@uriohau.co.nz
07 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 26 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Renaissance Group Limited
Shareholder NZBN: 9429036103560
Whangarei
Whangarei
0110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Demarche Limited
Shareholder NZBN: 9429037826505
Company Number: 911913
Entity Demarche Limited
Shareholder NZBN: 9429037826505
Company Number: 911913

Ultimate Holding Company

23 Aug 2015
Effective Date
Renaissance Group Limited
Name
Ltd
Type
1280117
Ultimate Holding Company Number
NZ
Country of origin
3/5 Hunt Street
Whangarei
Whangarei 0110
New Zealand
Address
Directors

Georgina Connelly - Director

Appointment date: 20 Jun 2019

Address: Kaiwaka, 0975 New Zealand

Address used since 20 Jun 2019


Reno Skipper - Director

Appointment date: 20 Jun 2019

Address: Warkworth, Warkworth, 0910 New Zealand

Address used since 01 Dec 2020

Address: Maungaturoto, Maungaturoto, 0520 New Zealand

Address used since 20 Jun 2019


Russell Kemp - Director (Inactive)

Appointment date: 26 Jul 2012

Termination date: 10 Jul 2019

Address: Kaiwaka, 0542 New Zealand

Address used since 26 Jul 2012


Rawson Sidney Ambrose Wright - Director (Inactive)

Appointment date: 29 Jan 2009

Termination date: 27 Nov 2016

Address: Kamo, Whangarei, 0140 New Zealand

Address used since 24 Aug 2015


Thomas Benjamin De Thierry - Director (Inactive)

Appointment date: 29 Jan 2009

Termination date: 26 Jul 2012

Address: Te Hana, Wellsford, New Zealand

Address used since 06 Jul 2011


Jamie Bruce Lloyd Paikea - Director (Inactive)

Appointment date: 13 Jul 2004

Termination date: 29 Jan 2009

Address: Orapiu Bay, Waiheke Island, Auckland,

Address used since 13 Jul 2004


Sir Graham Stanley Latimer - Director (Inactive)

Appointment date: 21 Mar 2005

Termination date: 22 Sep 2008

Address: Kaitaia,

Address used since 21 Mar 2005


Donald Clement Ryan - Director (Inactive)

Appointment date: 13 Jul 2004

Termination date: 17 Mar 2005

Address: Remuera, Auckland,

Address used since 13 Jul 2004


Cameron Lewis Smith - Director (Inactive)

Appointment date: 13 Jul 2004

Termination date: 17 Mar 2005

Address: Takapuna, Auckland,

Address used since 13 Jul 2004

Nearby companies
Similar companies

Bp 2go Kerikeri Limited
1 Williams Road

Chopra's Group Limited
93 Whau Valley Road

Ctx Limited
10 Puketona Road

Dema (bay Of Islands) Limited
1 Williams Road

Five Dogs Holdings Limited
44 Moir Street

Maungakaramea Service Station Limited
15 Tauraroa Road