Regency Group Limited was started on 22 Apr 2004 and issued a business number of 9429031784863. The registered LTD company has been supervised by 2 directors: Peter Neville Barker - an active director whose contract began on 22 Apr 2004,
Joy Marie Coughlan - an active director whose contract began on 22 Apr 2004.
According to the BizDb information (last updated on 09 Apr 2024), the company uses 2 addresses: Level 1, 62 Riccarton Road, Riccarton, Christchurch, 8011 (physical address),
Level 1, 62 Riccarton Road, Riccarton, Christchurch, 8011 (registered address),
Level 1, 62 Riccarton Road, Riccarton, Christchurch, 8011 (service address),
12 Main North Road, Papanui, Christchurch, 8053 (other address) among others.
Up until 24 Nov 2022, Regency Group Limited had been using 40 Pentonville Close, Westmorland, Christchurch as their registered address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Barker, Peter Neville (an individual) located at Westmorland, Christchurch postcode 8025.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Coughlan, Joy Marie - located at Westmorland, Christchurch. Regency Group Limited has been categorised as "Rental of residential property" (business classification L671160).
Previous addresses
Address #1: 40 Pentonville Close, Westmorland, Christchurch, 8025 New Zealand
Registered address used from 19 Aug 2021 to 24 Nov 2022
Address #2: 42 Devine Drive, Rd 8, Christchurch, 7678 New Zealand
Physical address used from 20 Feb 2015 to 24 Nov 2022
Address #3: 42 Devine Drive, Rd 8, Christchurch, 7678 New Zealand
Registered address used from 20 Feb 2015 to 19 Aug 2021
Address #4: 24 Holderness Place, Ilam, Christchurch, 8041 New Zealand
Physical & registered address used from 27 Jul 2010 to 20 Feb 2015
Address #5: 12 Main North Road, Christchurch New Zealand
Physical & registered address used from 22 Apr 2004 to 27 Jul 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 06 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Barker, Peter Neville |
Westmorland Christchurch 8025 New Zealand |
22 Apr 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Coughlan, Joy Marie |
Westmorland Christchurch 8025 New Zealand |
22 Apr 2004 - |
Peter Neville Barker - Director
Appointment date: 22 Apr 2004
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 11 Aug 2021
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 01 Feb 2015
Joy Marie Coughlan - Director
Appointment date: 22 Apr 2004
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 11 Aug 2021
Address: Rd 8, Christchurch, 7678 New Zealand
Address used since 01 Feb 2015
Kaneishi Limited
4 Avonie Place
Watersmart Limited
4 Avonie Place
Okane Holdings Limited
4 Avonie Place
Sjr Consulting Limited
4 Avonie Place
Cortek Limited
4 Avonie Place
Devlin Grace Trading Company Limited
31 Devine Drive
Alfie Ash Investments Limited
13 Westfield Avenue
Diamond Real Estate Limited
57 Roydon Drive
Jnj Properties Limited
46 Devine Drive
Leany Handle Limited
721 Main South Road
Madmotherof3 Limited
28 Westfield Avenue
Peart Investments Limited
12 Westfield Avenue