Shortcuts

Rendara Wellington Limited

Type: NZ Limited Company (Ltd)
9429035286134
NZBN
1534230
Company Number
Registered
Company Status
Current address
Level 34, Pwc Tower, 15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 06 Aug 2020

Rendara Wellington Limited, a registered company, was started on 09 Jul 2004. 9429035286134 is the NZ business number it was issued. The company has been run by 10 directors: Matthew Edward Yarnell - an active director whose contract started on 20 Mar 2012,
Philip John England - an active director whose contract started on 01 Feb 2021,
Nicholas Roger Sedley Wells - an inactive director whose contract started on 30 Jun 2016 and was terminated on 01 Feb 2021,
Andrew Stephen George Poole - an inactive director whose contract started on 19 Apr 2007 and was terminated on 30 Jun 2016,
Peter Mark Reese - an inactive director whose contract started on 19 May 2005 and was terminated on 26 Mar 2015.
Last updated on 05 May 2024, our database contains detailed information about 1 address: Level 34, Pwc Tower, 15 Customs Street West, Auckland, 1010 (types include: registered, physical).
Rendara Wellington Limited had been using Level 38, 23 Albert Street, Auckland Central, Auckland as their registered address up to 06 Aug 2020.
One entity controls all company shares (exactly 3 shares) - Chapman Tripp Holdings Limited - located at 1010, Auckland.

Addresses

Previous addresses

Address: Level 38, 23 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 24 Feb 2015 to 06 Aug 2020

Address: Level 38, 23 Albert Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 27 Feb 2014 to 24 Feb 2015

Address: Level 17, 10 Customhouse Quay, Wellington New Zealand

Registered & physical address used from 09 Oct 2006 to 27 Feb 2014

Address: Level 6, 1-13 Grey Street, Wellington, Att Njd

Registered & physical address used from 09 Jul 2004 to 09 Oct 2006

Financial Data

Basic Financial info

Total number of Shares: 3

Annual return filing month: June

Annual return last filed: 11 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 3
Entity (NZ Limited Company) Chapman Tripp Holdings Limited
Shareholder NZBN: 9429036710041
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Poole, Andrew Stephen George Auckland

New Zealand
Individual Yarnell, Matthew Newtown
Wellington
Director Yarnell, Matthew Edward Mount Victoria
Wellington
6011
New Zealand
Individual Mclaughlin, Francis Donal Hataitai
Wellington
Individual Wilson, Rupert John Roseneath
Wellington
Individual Reese, Peter Mark Karori, Wellington
Individual Shirtcliffe, Johnathan Geoffrey Wellington

Ultimate Holding Company

21 Jul 1991
Effective Date
Chapman Tripp Holdings Limited
Name
Ltd
Type
1173335
Ultimate Holding Company Number
NZ
Country of origin
Level 38, 23 Albert Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Matthew Edward Yarnell - Director

Appointment date: 20 Mar 2012

Address: Mount Victoria, Wellington, 6011 New Zealand

Address used since 20 Mar 2012


Philip John England - Director

Appointment date: 01 Feb 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Feb 2021


Nicholas Roger Sedley Wells - Director (Inactive)

Appointment date: 30 Jun 2016

Termination date: 01 Feb 2021

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Jul 2016


Andrew Stephen George Poole - Director (Inactive)

Appointment date: 19 Apr 2007

Termination date: 30 Jun 2016

Address: Northcote Point, Auckland, 0627 New Zealand

Address used since 10 Jun 2015


Peter Mark Reese - Director (Inactive)

Appointment date: 19 May 2005

Termination date: 26 Mar 2015

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 25 Mar 2015


Johnathan Geoffrey Shirtcliffe - Director (Inactive)

Appointment date: 22 Apr 2008

Termination date: 16 Mar 2012

Address: Wellington, 6012 New Zealand

Address used since 22 Apr 2008


Matthew Yarnell - Director (Inactive)

Appointment date: 09 Jul 2004

Termination date: 22 Apr 2008

Address: Newtown, Wellington,

Address used since 09 Jul 2004


Rupert John Wilson - Director (Inactive)

Appointment date: 09 Jul 2004

Termination date: 19 Apr 2007

Address: Roseneath, Wellington,

Address used since 09 Jul 2004


Francis Donal Mclaughlin - Director (Inactive)

Appointment date: 09 Jul 2004

Termination date: 14 Apr 2006

Address: Hataitai, Wellington,

Address used since 09 Jul 2004


Robert Roche - Director (Inactive)

Appointment date: 09 Jul 2004

Termination date: 01 May 2005

Address: Seatoun, Wellington,

Address used since 09 Jul 2004

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street