South Island Hardware Centre Limited, a registered company, was launched on 05 Jul 1951. 9429031979450 is the NZBN it was issued. This company has been run by 7 directors: Paul Ian Renwick - an active director whose contract started on 28 Jan 1992,
Fiona Renwick - an active director whose contract started on 11 Jun 2001,
David John Renwick - an active director whose contract started on 18 Jun 2004,
Christine Nola Graham - an active director whose contract started on 05 Jun 2007,
Daphne Nola Renwick - an inactive director whose contract started on 05 Jun 2007 and was terminated on 21 Oct 2014.
Last updated on 06 Jun 2025, the BizDb data contains detailed information about 1 address: Unit 1B 55 Epsom Road, Sockburn, Christchurch, 8443 (type: physical, service).
South Island Hardware Centre Limited had been using C/-Allott Reeves & Co Limited, 192 Manchester Street, Christchurch as their registered address up to 27 Jun 2011.
A single entity owns all company shares (exactly 1 share) - Enterprise Homes Limited - located at 8443, Sockburn, Christchurch.
Previous addresses
Address: C/-allott Reeves & Co Limited, 192 Manchester Street, Christchurch New Zealand
Registered & physical address used from 09 Feb 2009 to 27 Jun 2011
Address: C/o Allott Reeves & Co, Civic House, 192 Manchester St, Christchurch
Registered address used from 15 Jun 2001 to 09 Feb 2009
Address: 192 Manchester Street, Christchurch
Physical address used from 15 Jun 2001 to 15 Jun 2001
Address: C/- Allott Reeves & Co, 1st Floor, 192 Manchester Street, Christchurch
Physical address used from 15 Jun 2001 to 15 Jun 2001
Basic Financial info
Total number of Shares: 1
Annual return filing month: March
Annual return last filed: 07 Apr 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1 | |||
| Other (Other) | Enterprise Homes Limited |
Sockburn Christchurch 8443 New Zealand |
05 Jul 1951 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Halswell Holdings Limited Shareholder NZBN: 9429031957458 Company Number: 126197 |
05 Jul 1951 - 14 Dec 2015 | |
| Entity | Halswell Holdings Limited Shareholder NZBN: 9429031957458 Company Number: 126197 |
05 Jul 1951 - 14 Dec 2015 |
Paul Ian Renwick - Director
Appointment date: 28 Jan 1992
Address: Rd 2, Christchurch, 7672 New Zealand
Address used since 12 Sep 2016
Fiona Renwick - Director
Appointment date: 11 Jun 2001
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 08 Mar 2012
David John Renwick - Director
Appointment date: 18 Jun 2004
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 23 Aug 2004
Christine Nola Graham - Director
Appointment date: 05 Jun 2007
Address: Cashmere, Christchurch, 8022 New Zealand
Address used since 12 Sep 2016
Daphne Nola Renwick - Director (Inactive)
Appointment date: 05 Jun 2007
Termination date: 21 Oct 2014
Address: Christchurch, 8022 New Zealand
Address used since 05 Jun 2007
Ian Dennis Renwick - Director (Inactive)
Appointment date: 28 Jan 1992
Termination date: 01 Aug 2003
Address: Christchurch,
Address used since 28 Jan 1992
Edward Morrell Reeves - Director (Inactive)
Appointment date: 28 Jan 1992
Termination date: 16 Dec 1992
Address: Christchurch,
Address used since 28 Jan 1992
The Gold Group Limited
Unit 1b, 55 Epsom Road
Cross Construction Limited
Unit 1b, 55 Epsom Road
North Canterbury Collision Repair Centres Limited
Unit 1b, 55 Epsom Road
Brett Stout Bricklaying Limited
Unit 1b 55 Epsom Road
Goldfield Stone 2013 Limited
Unit 1b, 55 Epsom Road
Pooman Nz Limited
Unitl 1b, 55 Epsom Road