Rendara Christchurch Limited was incorporated on 24 Feb 2011 and issued an NZ business identifier of 9429031204545. This registered LTD company has been supervised by 6 directors: Philip John England - an active director whose contract started on 01 Feb 2021,
Benjamin Grant Williams - an active director whose contract started on 08 Jun 2023,
Andrew Nicholas Crosbie Woods - an inactive director whose contract started on 09 Jun 2014 and was terminated on 13 Mar 2023,
Nicholas Roger Sedley Wells - an inactive director whose contract started on 30 Jun 2016 and was terminated on 01 Feb 2021,
Andrew Stephen George Poole - an inactive director whose contract started on 24 Feb 2011 and was terminated on 30 Jun 2016.
As stated in our data (updated on 16 Mar 2024), this company registered 1 address: Level 34, Pwc Tower, 15 Customs Street West, Auckland, 1010 (category: registered, physical).
Up to 06 Aug 2020, Rendara Christchurch Limited had been using Level 38, 23 Albert Street, Auckland as their registered address.
A total of 2 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 2 shares are held by 1 entity, namely:
Chapman Tripp Holdings Limited (an entity) located at Auckland postcode 1010.
Previous addresses
Address: Level 38, 23 Albert Street, Auckland, 1010 New Zealand
Registered & physical address used from 07 Apr 2015 to 06 Aug 2020
Address: C/- Chapman Tripp, 23 Albert Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 24 Feb 2011 to 07 Apr 2015
Basic Financial info
Total number of Shares: 2
Annual return filing month: June
Annual return last filed: 22 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2 | |||
Entity (NZ Limited Company) | Chapman Tripp Holdings Limited Shareholder NZBN: 9429036710041 |
Auckland 1010 New Zealand |
26 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | England, Philip John |
Herne Bay Auckland 1011 New Zealand |
24 Feb 2011 - 26 Mar 2015 |
Individual | Poole, Andrew Stephen George |
Northcote Point North Shore City 0627 New Zealand |
24 Feb 2011 - 26 Mar 2015 |
Director | Philip John England |
Herne Bay Auckland 1011 New Zealand |
24 Feb 2011 - 26 Mar 2015 |
Director | Andrew Stephen George Poole |
Northcote Point North Shore City 0627 New Zealand |
24 Feb 2011 - 26 Mar 2015 |
Ultimate Holding Company
Philip John England - Director
Appointment date: 01 Feb 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 01 Feb 2021
Benjamin Grant Williams - Director
Appointment date: 08 Jun 2023
Address: Rd 2, Tai Tapu, 7672 New Zealand
Address used since 08 Jun 2023
Andrew Nicholas Crosbie Woods - Director (Inactive)
Appointment date: 09 Jun 2014
Termination date: 13 Mar 2023
Address: Rolleston, Christchurch, 7678 New Zealand
Address used since 09 Jun 2014
Nicholas Roger Sedley Wells - Director (Inactive)
Appointment date: 30 Jun 2016
Termination date: 01 Feb 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Jul 2016
Andrew Stephen George Poole - Director (Inactive)
Appointment date: 24 Feb 2011
Termination date: 30 Jun 2016
Address: Northcote Point, Auckland, 0627 New Zealand
Address used since 10 Jun 2015
Philip John England - Director (Inactive)
Appointment date: 24 Feb 2011
Termination date: 26 Mar 2015
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 24 Feb 2011
Aleta Limited
Apartment 1817, 26 Albert Street
Kingstone Solutions Limited
1503/26 Albert St
Cats & Jam Limited
Floor 1, 87 Albert Street, Auckland Central, Auckland, 1010, New Zealand
The Mankind Project (new Zealand)
New Zealand Trade Centre
Financial Services Council Of New Zealand Incorporated
Level 33, Anz Centre
Anz National Staff Superannuation Limited
Ground Floor