Shortcuts

Renaissance Care Limited

Type: NZ Limited Company (Ltd)
9429032909630
NZBN
2094339
Company Number
Registered
Company Status
Current address
210 Dairy Flat Highway
Albany
Auckland 0632
New Zealand
Registered & physical & service address used since 06 Mar 2020

Renaissance Care Limited, a registered company, was incorporated on 14 Feb 2008. 9429032909630 is the NZBN it was issued. This company has been run by 3 directors: Christopher Howard Seymour - an active director whose contract began on 14 Feb 2008,
Bruce Kenneth Harper - an inactive director whose contract began on 19 Aug 2008 and was terminated on 18 Sep 2012,
Jacqueline Ann Marshall - an inactive director whose contract began on 14 Feb 2008 and was terminated on 28 Jul 2008.
Updated on 31 Mar 2024, the BizDb data contains detailed information about 1 address: 210 Dairy Flat Highway, Albany, Auckland, 0632 (types include: registered, physical).
Renaissance Care Limited had been using 27 Harrowglen Drive, Northcross, Auckland as their registered address up to 06 Mar 2020.
All shares (1000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Seymour, Robyn Jane (an individual) located at Rd 6, Christchurch postcode 7676,
Seymour, Ian Richard (an individual) located at Rd 6, Christchurch postcode 7676.

Addresses

Previous addresses

Address: 27 Harrowglen Drive, Northcross, Auckland, 0632 New Zealand

Registered & physical address used from 08 Mar 2017 to 06 Mar 2020

Address: 316/399 Kyper Pass Road, Newmarket, 1023 New Zealand

Registered address used from 19 Jan 2010 to 08 Mar 2017

Address: 316/399 Kyper Pass Road, Newmarket, Auckland, 1023 New Zealand

Physical address used from 19 Jan 2010 to 08 Mar 2017

Address: 345/63 Remuera Road, Newmarket, Auckland 1050

Physical & registered address used from 14 Feb 2008 to 19 Jan 2010

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 09 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1000
Individual Seymour, Robyn Jane Rd 6
Christchurch
7676
New Zealand
Individual Seymour, Ian Richard Rd 6
Christchurch
7676
New Zealand
Directors

Christopher Howard Seymour - Director

Appointment date: 14 Feb 2008

Address: Albany, Auckland, 0632 New Zealand

Address used since 27 Jun 2019

Address: Northcross, Auckland, 0632 New Zealand

Address used since 08 Feb 2017


Bruce Kenneth Harper - Director (Inactive)

Appointment date: 19 Aug 2008

Termination date: 18 Sep 2012

Address: Mount Eden Road, Mount Eden, 1024,

Address used since 12 Jan 2010


Jacqueline Ann Marshall - Director (Inactive)

Appointment date: 14 Feb 2008

Termination date: 28 Jul 2008

Address: Nelson,

Address used since 14 Feb 2008

Nearby companies

B And D Property Investment Limited
21 Harrowglen Drive

Aquaproof Limited
19 Corricvale Way

Andd Architects Limited
37 Harrowglen Drive

Arrow Property Management Limited
11 Corricvale Way

Topwell Limited
24 Corricvale Way

Chocit Limited
15 Harrowglen Drive