Shortcuts

Renaissance Holdings Limited

Type: NZ Limited Company (Ltd)
9429036483938
NZBN
1212676
Company Number
Registered
Company Status
Current address
109 Powderham Street
New Plymouth
New Plymouth 4310
New Zealand
Physical & registered & service address used since 02 Jul 2019

Renaissance Holdings Limited, a registered company, was registered on 20 May 2002. 9429036483938 is the business number it was issued. The company has been supervised by 3 directors: Jeremy Webster Thomson - an active director whose contract began on 20 May 2002,
Harvey Frank Dunlop - an active director whose contract began on 20 May 2002,
Tanya Suzanne Drummond - an inactive director whose contract began on 20 May 2002 and was terminated on 20 May 2002.
Updated on 18 Apr 2024, the BizDb data contains detailed information about 1 address: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (types include: physical, registered).
Renaissance Holdings Limited had been using Level 3, 109-113 Powderham Street, New Plymouth as their registered address until 02 Jul 2019.
A total of 1000 shares are allocated to 8 shareholders (4 groups). The first group is comprised of 499 shares (49.9%) held by 3 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (0.1%). Lastly there is the 3rd share allocation (499 shares 49.9%) made up of 3 entities.

Addresses

Previous addresses

Address: Level 3, 109-113 Powderham Street, New Plymouth New Zealand

Registered address used from 07 Jul 2006 to 02 Jul 2019

Address: Level 3, 109-113 Powderham Street, New Plymouth, 4310 New Zealand

Physical address used from 20 May 2002 to 02 Jul 2019

Address: C/- Staples Rodway, Level 3, Ernst & Young House, 109-113 Powderham Street, New Plymouth

Registered address used from 20 May 2002 to 07 Jul 2006

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 29 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 499
Individual Franklin, Paul Robert New Plymouth
New Plymouth
4310
New Zealand
Individual Thomson, Jeremy Webster Strandon
New Plymouth
4312
New Zealand
Individual Wisnewski, Lyall Ross Strandon
New Plymouth
4312
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Thomson, Jeremy Webster Strandon
New Plymouth
4312
New Zealand
Shares Allocation #3 Number of Shares: 499
Individual Dunlop, Harvey Frank New Plymouth
New Plymouth
4312
New Zealand
Individual Dunlop, Kaye Patricia New Plymouth
New Plymouth
4312
New Zealand
Individual Lynch, Christopher John New Plymouth
New Plymouth
4310
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Dunlop, Harvey Frank New Plymouth
New Plymouth
4312
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dunlop, Helen Rosemary Inglewood
Individual Dunlop, Robert Gordon R D 4
New Plymouth
Individual Dunlop, Harvey Frank New Plymouth
Individual Dunlop, Nigel Bruce Inglewood
Directors

Jeremy Webster Thomson - Director

Appointment date: 20 May 2002

Address: Strandon, New Plymouth, 4312 New Zealand

Address used since 17 Jun 2016


Harvey Frank Dunlop - Director

Appointment date: 20 May 2002

Address: New Plymouth, New Plymouth, 4312 New Zealand

Address used since 17 Jun 2016


Tanya Suzanne Drummond - Director (Inactive)

Appointment date: 20 May 2002

Termination date: 20 May 2002

Address: Rolleston, Christchurch,

Address used since 20 May 2002

Nearby companies

Rifle Range Properties Limited
C/- 7 Liardet Street

Scope Optics (n.z.) Limited
C/- 7 Liardet Street

Stumble Inn Limited
C/- 7 Liardet Street

D F & J A Forsythe Family Trust Limited
C/- 7 Liardet Street

Ajk Builders Limited
C/- 7 Liardet Street

Hibell Farms (2002) Limited
C/- 7 Liardet Street