Renovation Franchise Limited was incorporated on 17 Mar 2010 and issued a business number of 9429031617956. The registered LTD company has been supervised by 5 directors: Barry Bloomfield - an active director whose contract started on 17 Mar 2010,
Jonathan Gary Bridge - an active director whose contract started on 17 Mar 2010,
Lal Mike Meyer - an active director whose contract started on 01 Oct 2018,
Christopher Simon Colley Caiger - an inactive director whose contract started on 17 Mar 2010 and was terminated on 01 Aug 2023,
Michael Bruce Budd - an inactive director whose contract started on 17 Mar 2010 and was terminated on 12 Oct 2010.
As stated in our information (last updated on 25 Mar 2024), the company uses 1 address: 287-289 Parnell Road, Parnell, Auckland, 1052 (types include: registered, physical).
Up until 02 Aug 2012, Renovation Franchise Limited had been using 52 Broadway, Newmarket, Auckland as their physical address.
A total of 2000 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 2000 shares are held by 1 entity, namely:
Traffic New Zealand Limited (an entity) located at Parnell, Auckland postcode 1052. Renovation Franchise Limited was classified as "Repair (general) or renovation of residential buildings nec" (business classification E301920).
Previous address
Address: 52 Broadway, Newmarket, Auckland New Zealand
Physical & registered address used from 17 Mar 2010 to 02 Aug 2012
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 10 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Traffic New Zealand Limited Shareholder NZBN: 9429036178315 |
Parnell Auckland 1052 New Zealand |
17 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Johnston, Daniel Perry |
Maunu Whangarei New Zealand |
17 Mar 2010 - 13 Oct 2010 |
Individual | Budd, Michael Bruce |
Sandringham Auckland 1025 New Zealand |
17 Mar 2010 - 13 Oct 2010 |
Individual | Budd, Michael Bruce |
Sandringham Auckland 1025 New Zealand |
17 Mar 2010 - 13 Oct 2010 |
Ultimate Holding Company
Barry Bloomfield - Director
Appointment date: 17 Mar 2010
Address: Westmere, Auckland, 1022 New Zealand
Address used since 16 Nov 2018
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 31 Jul 2016
Jonathan Gary Bridge - Director
Appointment date: 17 Mar 2010
Address: Parnell, Auckland, 1052 New Zealand
Address used since 13 Nov 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Jun 2016
Lal Mike Meyer - Director
Appointment date: 01 Oct 2018
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 01 May 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 01 Oct 2018
Christopher Simon Colley Caiger - Director (Inactive)
Appointment date: 17 Mar 2010
Termination date: 01 Aug 2023
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 01 Mar 2015
Michael Bruce Budd - Director (Inactive)
Appointment date: 17 Mar 2010
Termination date: 12 Oct 2010
Address: Sandringham, Auckland, New Zealand
Address used since 17 Mar 2010
Refresh Renovation Builders Limited
287-289 Parnell Road
Renovation Franchise Uk Limited
287-289 Parnell Road
Te Reo Rangatira Trust
283 Parnell Road
Sharenet Limited
Level 3, 27 Bath St
Orange Roughy Futures Limited
Level 1, 10 Heather Street
Johnloui Trustee Company Limited
Level 1, 10 Heather Street
Eastdragon Enterprises Limited
414, 10 Fox Stree, Parnell
Home Fix Limited
7 Windsor Street
Refresh Renovation Builders Limited
287-289 Parnell Road
Renovation Franchise Australia Limited
287 Parnell Road
Renovation Franchise International Limited
287 Parnell Road
Trinity Design (nz) Limited
Level 1