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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Individual | Johns, Keith George |
Rd 1 Manawaru 3391 New Zealand |
31 Mar 2005 - |
Shares Allocation #2 Number of Shares: 40 | |||
Individual | Johns, Jason Keith |
Manawaru 3391 New Zealand |
31 Mar 2005 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Johns, Ryan Keith |
Rd 4 Whanganui 4574 New Zealand |
18 Nov 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bunn, Nigel Fredrick William |
Manor Park London E126lb, United Kingdom |
31 Mar 2005 - 29 Jun 2007 |
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
Archer Farms Trust Limited
153 Armadale Road
Tierra Rico Co Limited
153 Armadale Road
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