Shortcuts

Renaissance Group Limited

Type: NZ Limited Company (Ltd)
9429036103560
NZBN
1280117
Company Number
Registered
Company Status
K624040
Industry classification code
Investment - Financial Assets
Industry classification description
Current address
2/5 Hunt Street
Whangarei 0110
New Zealand
Other address (Address For Share Register) used since 04 Jul 2013
3/5 Hunt Street
Whangarei 0110
New Zealand
Other address (Address For Share Register) used since 04 Jul 2017
3/5 Hunt Street
Whangarei
Whangarei 0110
New Zealand
Office address used since 04 Jul 2019

Renaissance Group Limited was registered on 07 Mar 2003 and issued an NZ business identifier of 9429036103560. The registered LTD company has been managed by 20 directors: Henry Holyoake - an active director whose contract began on 03 Dec 2013,
Malcolm Brian Welsh - an active director whose contract began on 24 Nov 2016,
Luke Alexander Beehre - an active director whose contract began on 01 Jul 2021,
Nicole Anderson - an inactive director whose contract began on 16 Feb 2023 and was terminated on 16 Feb 2024,
Craig John Wells - an inactive director whose contract began on 20 Jun 2019 and was terminated on 16 Feb 2023.
As stated in our data (last updated on 21 Mar 2024), the company uses 6 addresess: Po Box 1976, Whangarei, Whangarei, 0140 (postal address),
2/5 Hunt Street, Whangarei, Whangarei, 0110 (registered address),
2/5 Hunt Street, Whangarei, Whangarei, 0110 (physical address),
2/5 Hunt Street, Whangarei, Whangarei, 0110 (service address) among others.
Up until 20 Sep 2021, Renaissance Group Limited had been using 3/5 Hunt Street, Whangarei, Whangarei as their physical address.
A total of 9346316 shares are allotted to 1 group (8 shareholders in total). When considering the first group, 9346316 shares are held by 8 entities, namely:
Wati, Taiawhio Iris (an individual) located at Dargaville, Dargaville postcode 0310,
Connelly, Georgina Dora (an individual) located at Kaiwaka postcode 0542,
Thompson, Antony (an individual) located at Auckland postcode 0604. Renaissance Group Limited is classified as "Investment - financial assets" (business classification K624040).

Addresses

Other active addresses

Address #4: 2/5 Hunt Street, Whangarei, 0110 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 10 Sep 2021

Address #5: 2/5 Hunt Street, Whangarei, Whangarei, 0110 New Zealand

Registered & physical & service address used from 20 Sep 2021

Address #6: Po Box 1976, Whangarei, Whangarei, 0140 New Zealand

Postal address used from 26 Jul 2022

Principal place of activity

3/5 Hunt Street, Whangarei, Whangarei, 0110 New Zealand


Previous addresses

Address #1: 3/5 Hunt Street, Whangarei, Whangarei, 0110 New Zealand

Physical address used from 13 Jul 2017 to 20 Sep 2021

Address #2: 3/5 Hunt Street, Whangarei, Whangarei, 0110 New Zealand

Registered address used from 12 Jul 2017 to 20 Sep 2021

Address #3: 2/5 Hunt Street, Whangarei, Whangarei, 0110 New Zealand

Physical address used from 12 Jul 2013 to 13 Jul 2017

Address #4: 2/5 Hunt Street, Whangarei, Whangarei, 0110 New Zealand

Registered address used from 12 Jul 2013 to 12 Jul 2017

Address #5: 110 Bank Street, Whangarei, Whangarei, 0110 New Zealand

Registered & physical address used from 12 Jul 2010 to 12 Jul 2013

Address #6: 110 Bank Street, Whangarei, Whangarei, 0140 New Zealand

Registered & physical address used from 09 Jul 2010 to 12 Jul 2010

Address #7: 3 - 5 Hunt Street, Whangarei New Zealand

Physical & registered address used from 07 Mar 2003 to 09 Jul 2010

Contact info
64 9 4597001
07 Mar 2019 Phone
office@uriohau.co.nz
07 Mar 2019 Email
www.uriohau.com
07 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 9346316

Annual return filing month: July

Annual return last filed: 06 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 9346316
Individual Wati, Taiawhio Iris Dargaville
Dargaville
0310
New Zealand
Individual Connelly, Georgina Dora Kaiwaka
0542
New Zealand
Individual Thompson, Antony Auckland
0604
New Zealand
Individual Pene, Raniera Totara Heights
Auckland
2105
New Zealand
Individual Welsh, Malcolm Brian Kensington
Whangarei
0112
New Zealand
Individual Shelford, Albert Maungaturoto
Maungaturoto
0520
New Zealand
Individual Skipper, Reno Hemi Maungaturoto
Maungaturoto
0520
New Zealand
Director Holyoake, Henry Rd 3
Whangarei
0173
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wati, Matiu Matiu Dargaville
Dargaville
0310
New Zealand
Individual Kemp, Russell Rata Kaiwaka
0573
New Zealand
Individual Wati, Matiu Matiu Dargaville
Dargaville
0310
New Zealand
Individual Wati, Matiu Matiu Dargaville
Dargaville
0310
New Zealand
Individual Ashby, George Rd 5
Wellsford
0975
New Zealand
Individual Ashby, George Rd 5
Wellsford
0975
New Zealand
Individual Ashby, George Rd 5
Wellsford
0975
New Zealand
Individual Wright, Rawson Sydney Ambrose Rd 6
Whangarei
0140
New Zealand
Individual Walker, Stanley Tokorangi Rd 5
Wellsford
0975
New Zealand
Individual Wati, Matiu Matiu Dargaville
Dargaville
0310
New Zealand
Individual Wati, Matiu Matiu Dargaville
Dargaville
0310
New Zealand
Individual Wati, Matiu Matiu Dargaville
Dargaville
0310
New Zealand
Individual Wati, Matiu Matiu Dargaville
Dargaville
0310
New Zealand
Individual Wati, Matiu Matiu Dargaville
Dargaville
0310
New Zealand
Individual Kemp, Russell Rata Kaiwaka
0573
New Zealand
Individual Ashby, George Rd 5
Wellsford
0975
New Zealand
Individual Thompson, Gabriel Oliver Bloy Rd 1
Matakohe
0593
New Zealand
Individual Miru, Mikaera Tinopai Rd 1
Matakohe
0593
New Zealand
Individual Kemp, Russell Rata Kaiwaka
0573
New Zealand
Individual Ashby, George Rd 5
Wellsford
0975
New Zealand
Individual Kemp, Russell Rata Kaiwaka
0573
New Zealand
Individual Ashby, George Rd 5
Wellsford
0975
New Zealand
Individual Ashby, George Rd 5
Wellsford
0975
New Zealand
Individual De Thierry, Thomas Benjamin Te Hana Rd 4
Wellsford
0974
New Zealand
Other Null - Te Uri O Hau Settlement Trust
Individual Paikea, Paul Albert Rd 2
Matakohe
0593
New Zealand
Individual Kapa-watene, Mihi May Rd 1
Te Kopuru
0391
New Zealand
Other Te Uri O Hau Settlement Trust
Individual Kemp, Russell Rata Maungaturoto
Directors

Henry Holyoake - Director

Appointment date: 03 Dec 2013

Address: Rd 3, Whangarei, 0173 New Zealand

Address used since 03 Dec 2013


Malcolm Brian Welsh - Director

Appointment date: 24 Nov 2016

Address: Kensington, Whangarei, 0112 New Zealand

Address used since 24 Nov 2016


Luke Alexander Beehre - Director

Appointment date: 01 Jul 2021

Address: Rd 2, Hikurangi, 0182 New Zealand

Address used since 01 Jul 2021


Nicole Anderson - Director (Inactive)

Appointment date: 16 Feb 2023

Termination date: 16 Feb 2024

Address: Rd 2, Okaihau, 0295 New Zealand

Address used since 16 Feb 2023


Craig John Wells - Director (Inactive)

Appointment date: 20 Jun 2019

Termination date: 16 Feb 2023

Address: Kamo, Whangarei, 0112 New Zealand

Address used since 20 Jun 2019


Jonathan Francis Brough - Director (Inactive)

Appointment date: 19 Feb 2020

Termination date: 10 Dec 2020

Address: Rd 3, Taipa, 0483 New Zealand

Address used since 19 Feb 2020


Matiu Matiu Wati - Director (Inactive)

Appointment date: 24 Nov 2016

Termination date: 24 Oct 2019

Address: Dargaville, Dargaville, 0310 New Zealand

Address used since 24 Nov 2016


Russell Kemp - Director (Inactive)

Appointment date: 26 Jul 2012

Termination date: 10 Jan 2018

Address: Kaiwaka, Kaiwaka, 0573 New Zealand

Address used since 03 Jul 2015


Rawson Sidney Ambrose Wright - Director (Inactive)

Appointment date: 29 Jan 2009

Termination date: 03 Dec 2013

Address: Kamo, Whangarei,

Address used since 29 Jan 2009


Thomas Benjamin De Thierry - Director (Inactive)

Appointment date: 29 Jan 2009

Termination date: 26 Jul 2012

Address: Te Hana, Wellsford,

Address used since 29 Jan 2009


Stanley Gillis Alexander Semenoff - Director (Inactive)

Appointment date: 29 May 2004

Termination date: 29 Jan 2009

Address: Whangarei,

Address used since 29 May 2004


Sir Graham Latimer - Director (Inactive)

Appointment date: 16 Aug 2004

Termination date: 29 Jan 2009

Address: Kaitaia,

Address used since 16 Aug 2004


John Alexander Marsden - Director (Inactive)

Appointment date: 25 Jan 2005

Termination date: 29 Jan 2009

Address: Birkenhead,

Address used since 25 Jan 2005


Laly Haddon - Director (Inactive)

Appointment date: 16 Mar 2005

Termination date: 29 Jan 2009

Address: Wellsford, Rahuikiri Road, Pakiri,

Address used since 16 Mar 2005


Jamie Bruce Lloyd Paikea - Director (Inactive)

Appointment date: 26 Jul 2005

Termination date: 29 Jan 2009

Address: Orapiu, Waiheke Island, Auckland,

Address used since 26 Jul 2005


Phillip James Meyer - Director (Inactive)

Appointment date: 15 Feb 2005

Termination date: 27 Oct 2005

Address: Wadestown, Wellington,

Address used since 15 Feb 2005


Cameron Lewis Smith - Director (Inactive)

Appointment date: 15 Jun 2004

Termination date: 25 Jan 2005

Address: Takapuna,

Address used since 15 Jun 2004


Donald Clement Ryan - Director (Inactive)

Appointment date: 29 May 2004

Termination date: 26 Nov 2004

Address: Remuera Auckland,

Address used since 29 May 2004


Graeme Ramsey - Director (Inactive)

Appointment date: 29 May 2004

Termination date: 01 Nov 2004

Address: Baylys Beach, Dargaville,

Address used since 29 May 2004


Russell Rata Kemp - Director (Inactive)

Appointment date: 07 Mar 2003

Termination date: 16 Aug 2004

Address: Maungaturoto,

Address used since 07 Mar 2003

Nearby companies
Similar companies

Big Brown Dog Limited
23 Rathbone Street

G M Shaw Limited
113 Bank Street

Kunphen Terdze Limited
3/3 Dent Street

Sbk Holdings Limited
1st Floor

Ultimate Electrical Limited
Rathbone Street

Young Reddy Limited
Rathbone Street