Shortcuts

Renew Electrical Limited

Type: NZ Limited Company (Ltd)
9429034893180
NZBN
1610406
Company Number
Registered
Company Status
092270670
GST Number
No Abn Number
Australian Business Number
E323220
Industry classification code
Electrical Services
Industry classification description
Current address
1816a Te Aroha-gordon Road
Gordon
Te Aroha 3391
New Zealand
Other address (Address For Share Register) used since 16 May 2016
96 Williams Street
Cambridge
Cambridge 3434
New Zealand
Other address (Address For Share Register) used since 17 Jul 2020
123 Seafield Road
Rd 4
Whanganui 4574
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 28 Oct 2020

Renew Electrical Limited, a registered company, was started on 31 Mar 2005. 9429034893180 is the New Zealand Business Number it was issued. "Electrical services" (business classification E323220) is how the company is classified. This company has been run by 4 directors: Jason Keith Johns - an active director whose contract began on 31 Mar 2005,
Keith George Johns - an active director whose contract began on 31 Mar 2005,
Ryan Keith Johns - an active director whose contract began on 15 Nov 2019,
Nigel Fredrick William Bunn - an inactive director whose contract began on 31 Mar 2005 and was terminated on 01 Jun 2007.
Last updated on 19 Apr 2024, our data contains detailed information about 6 addresses the company registered, namely: 139C Seafield Road, Rd 4, Whanganui, 4574 (registered address),
139C Seafield Road, Rd 4, Whanganui, 4574 (service address),
139C Seafield Road, Rd 4, Whanganui, 4574 (shareregister address),
1816 Te Aroha Gordon Road, Rd1, Te Aroha, 3391 (physical address) among others.
Renew Electrical Limited had been using 1816 Te Aroha Gordon Road, Rd1, Te Aroha as their service address up to 16 Nov 2023.
More names used by the company, as we found at BizDb, included: from 31 Mar 2005 to 16 Jul 2020 they were called Team Nz Housing Limited.
A total of 120 shares are allocated to 3 shareholders (3 groups). The first group consists of 40 shares (33.33 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 40 shares (33.33 per cent). Lastly there is the next share allotment (40 shares 33.33 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 1816 Te Aroha Gordon Road, Rd1, Te Aroha, 3391 New Zealand

Physical address used from 07 Jan 2021

Address #5: 139c Seafield Road, Rd 4, Whanganui, 4574 New Zealand

Shareregister address used from 07 Nov 2023

Address #6: 139c Seafield Road, Rd 4, Whanganui, 4574 New Zealand

Registered & service address used from 16 Nov 2023

Principal place of activity

1816a Te Aroha-gordon Road, Manawaru, 3391 New Zealand


Previous addresses

Address #1: 1816 Te Aroha Gordon Road, Rd1, Te Aroha, 3391 New Zealand

Service address used from 07 Jan 2021 to 16 Nov 2023

Address #2: 1816 Te Aroha Gordon Road, Rd1, Te Aroha, 3391 New Zealand

Registered address used from 06 Jan 2021 to 16 Nov 2023

Address #3: 123 Seafield Road, Rd 4, Whanganui, 4574 New Zealand

Registered address used from 05 Nov 2020 to 06 Jan 2021

Address #4: 123 Seafield Road, Rd 4, Whanganui, 4574 New Zealand

Physical address used from 05 Nov 2020 to 07 Jan 2021

Address #5: 96 Williams Street, Cambridge, Cambridge, 3434 New Zealand

Registered & physical address used from 27 Jul 2020 to 05 Nov 2020

Address #6: 1816a Te Aroha-gordon Road, Gordon, Te Aroha, 3391 New Zealand

Registered & physical address used from 24 May 2016 to 27 Jul 2020

Address #7: 137 Centennial Drive, Whitianga, Whitianga, 3510 New Zealand

Registered & physical address used from 28 Jun 2013 to 24 May 2016

Address #8: 1a Goodwin Avenue, Morrinsville, Morrinsville, 3300 New Zealand

Registered address used from 12 Mar 2013 to 28 Jun 2013

Address #9: 1052c Tairua Whitianga Road, Rd 1, Whitianga, 3591 New Zealand

Physical address used from 23 May 2012 to 28 Jun 2013

Address #10: 1052c Tairua Whitianga Road, Rd 1, Whitianga, 3591 New Zealand

Registered address used from 23 May 2012 to 12 Mar 2013

Address #11: 1052c State Highway 25, Whitianga, 3510 New Zealand

Registered & physical address used from 22 May 2012 to 23 May 2012

Address #12: 18/1 Centennial Drive, Whitianga, 3510 New Zealand

Physical & registered address used from 23 Jun 2011 to 22 May 2012

Address #13: Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville New Zealand

Physical & registered address used from 31 May 2007 to 23 Jun 2011

Address #14: Gregor Vallely, Chartered Accountant, 35 Drews Avenue, Wanganui

Registered & physical address used from 31 Mar 2005 to 31 May 2007

Contact info
64 21 526115
25 Jun 2020 Phone
Ryan@Johnsyelectrical.com
25 Jun 2020 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: June

Financial report filing month: March

Annual return last filed: 07 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Individual Johns, Keith George Rd 1
Manawaru
3391
New Zealand
Shares Allocation #2 Number of Shares: 40
Individual Johns, Jason Keith Manawaru
3391
New Zealand
Shares Allocation #3 Number of Shares: 40
Individual Johns, Ryan Keith Rd 4
Whanganui
4574
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bunn, Nigel Fredrick William Manor Park
London E126lb, United Kingdom
Directors

Jason Keith Johns - Director

Appointment date: 31 Mar 2005

Address: Manawaru, 3391 New Zealand

Address used since 05 Jun 2018

Address: Rd 1, Te Aroha, 3391 New Zealand

Address used since 25 Sep 2015


Keith George Johns - Director

Appointment date: 31 Mar 2005

Address: Rd 1, Manawaru, 3391 New Zealand

Address used since 01 Jun 2018

Address: Rd 1, Te Aroha, 3391 New Zealand

Address used since 25 Sep 2015


Ryan Keith Johns - Director

Appointment date: 15 Nov 2019

Address: Rd 4, Whanganui, 4574 New Zealand

Address used since 28 Oct 2020

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 15 Nov 2019


Nigel Fredrick William Bunn - Director (Inactive)

Appointment date: 31 Mar 2005

Termination date: 01 Jun 2007

Address: Manor Park, London E126lb, United Kingdom,

Address used since 31 Mar 2005

Nearby companies

Archer Farms Trust Limited
153 Armadale Road

Tierra Rico Co Limited
153 Armadale Road

Similar companies

Arcadia Service Limited
14 Tui Street

Beach Electrical Services Limited
C/-harris & Co C/a (matamata) Ltd

Design Wire Limited
285 Wainui South Road

Gge Electrical Services Limited
192 Esdaile Road

Micropico Systems Limited
20 Arawa Street

Wildstone Limited
239a Scherer Road