Renovate Me Limited was started on 27 Mar 2012 and issued a New Zealand Business Number of 9429030739437. The registered LTD company has been run by 2 directors: James Clive Laird - an active director whose contract started on 27 Mar 2012,
Louise Laird - an inactive director whose contract started on 27 Mar 2012 and was terminated on 08 Nov 2016.
According to our data (last updated on 04 Apr 2024), the company registered 1 address: 27 Ngatitama Street, Nelson South, Nelson, 7010 (types include: postal, office).
Until 04 Aug 2021, Renovate Me Limited had been using 64 Tui Glen Road, Atawhai, Nelson as their physical address.
BizDb found other names for the company: from 21 Mar 2012 to 03 Mar 2015 they were called Laird Building 2012 Limited.
A total of 100 shares are allocated to 3 groups (6 shareholders in total). When considering the first group, 98 shares are held by 4 entities, namely:
The James and Louise Laird Family Trust (an other) located at Nelson South, Nelson postcode 7010,
Laird, James Clive (a director) located at Nelson South, Nelson postcode 7010,
Laird, Louise (an individual) located at Nelson South, Nelson postcode 7010.
Then there is a group that consists of 1 shareholder, holds 1 per cent shares (exactly 1 share) and includes
Laird, James Clive - located at Nelson South, Nelson.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Laird, Louise, located at Nelson South, Nelson (an individual). Renovate Me Limited was categorised as "Building, house construction" (business classification E301120).
Principal place of activity
27 Ngatitama Street, Nelson South, Nelson, 7010 New Zealand
Previous addresses
Address #1: 64 Tui Glen Road, Atawhai, Nelson, 7010 New Zealand
Physical & registered address used from 04 Aug 2016 to 04 Aug 2021
Address #2: 65 Tresillian Avenue, Marybank, Nelson, 7010 New Zealand
Physical address used from 28 Jul 2014 to 04 Aug 2016
Address #3: 65 Tresillian Avenue, Marybank, Nelson, 7010 New Zealand
Registered address used from 29 Jul 2013 to 04 Aug 2016
Address #4: 12 Stanley Crescent, Beachville, Nelson, 7010 New Zealand
Physical address used from 27 Mar 2012 to 28 Jul 2014
Address #5: 12 Stanley Crescent, Beachville, Nelson, 7010 New Zealand
Registered address used from 27 Mar 2012 to 29 Jul 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Other (Other) | The James And Louise Laird Family Trust |
Nelson South Nelson 7010 New Zealand |
17 Jul 2019 - |
Director | Laird, James Clive |
Nelson South Nelson 7010 New Zealand |
27 Mar 2012 - |
Individual | Laird, Louise |
Nelson South Nelson 7010 New Zealand |
27 Mar 2012 - |
Individual | Le Grange, Susan Elizabeth |
Britannia Heights Nelson 7010 New Zealand |
24 Apr 2019 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Laird, James Clive |
Nelson South Nelson 7010 New Zealand |
27 Mar 2012 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Laird, Louise |
Nelson South Nelson 7010 New Zealand |
27 Mar 2012 - |
James Clive Laird - Director
Appointment date: 27 Mar 2012
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 27 Jul 2021
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 27 Jul 2016
Louise Laird - Director (Inactive)
Appointment date: 27 Mar 2012
Termination date: 08 Nov 2016
Address: Atawhai, Nelson, 7010 New Zealand
Address used since 27 Jul 2016
Green Globe International Limited
66 Tui Glen Road
Economical Accounting Technician Services Limited
59 Dodson Valley Road
The Concrete Cutter 2014 Limited
59 Dodson Valley Road
Nonstop Adventure Nz Limited
6 Winton Place
Nelvac Home Services Limited
6 Winton Place
Waimea Sports Trust
6 Winton Place
Alpine Homes Limited
654a Atawhai Crescent
Habitat Building Limited
1 Bristol Lane
Haven Building Limited
105 Ellendale Street
Nigel Cleminson Builder Limited
2 Werneth Ridge
Thomson Buildcraft (2015) Limited
18 Brooklands Road
Williams Corporation Trading 2 Limited
10 Seawatch Way