Renovo Limited, a registered company, was launched on 20 Mar 2000. 9429037330965 is the NZ business identifier it was issued. "Investment - residential property" (ANZSIC L671150) is how the company is classified. This company has been managed by 3 directors: Christopher Richard Brace - an active director whose contract started on 20 Mar 2000,
Karen Patricia Brace - an inactive director whose contract started on 10 Dec 2008 and was terminated on 01 Oct 2011,
Belinda Frances Du Rhone - an inactive director whose contract started on 20 Mar 2000 and was terminated on 10 Jan 2003.
Updated on 23 Mar 2024, our data contains detailed information about 3 addresses the company uses, specifically: 9 Archers Road, Hillcrest, Auckland, 0629 (registered address),
9 Archers Road, Hillcrest, Auckland, 0629 (physical address),
9 Archers Road, Hillcrest, Auckland, 0629 (service address),
9 Archers Road, Hillcrest, Auckland, 0629 (other address) among others.
Renovo Limited had been using 17 Burns Avenue, Takapuna, Auckland as their registered address until 19 Mar 2021.
Previous aliases for the company, as we identified at BizDb, included: from 20 Mar 2000 to 15 Jul 2003 they were named Chriscom Consulting Group Limited.
One entity controls all company shares (exactly 1000000 shares) - Brace, Christopher Richard - located at 0629, Hillcrest, Auckland.
Principal place of activity
17 Burns Avenue, Takapuna, Auckland, 0622 New Zealand
Previous addresses
Address #1: 17 Burns Avenue, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 16 Jul 2012 to 19 Mar 2021
Address #2: 8f Moturoa Street, Pipitea, Wellington, 6011 New Zealand
Registered & physical address used from 03 Feb 2012 to 16 Jul 2012
Address #3: Unit 14, 2 Northpoint Street, Plimmerton, Porirua, 5026 New Zealand
Physical & registered address used from 10 May 2011 to 03 Feb 2012
Address #4: 47 Joseph Banks Drive, Whitby, Wellington New Zealand
Physical & registered address used from 23 Jan 2008 to 10 May 2011
Address #5: 20 Portage Place, Whitby, Wellington
Registered & physical address used from 23 Jan 2004 to 23 Jan 2008
Address #6: 53 James Cook Drive, Whitby, Wellington
Registered & physical address used from 21 Jul 2003 to 23 Jan 2004
Address #7: 52 Evans Bay Parade, Wellington
Registered & physical address used from 17 Jan 2003 to 21 Jul 2003
Address #8: 17 Chester Street, Levin
Registered address used from 12 Apr 2000 to 17 Jan 2003
Address #9: 17 Chester Street, Levin
Physical address used from 20 Mar 2000 to 17 Jan 2003
Address #10: 17 Chester Street, Levin
Registered address used from 20 Mar 2000 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: February
Annual return last filed: 17 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000000 | |||
Individual | Brace, Christopher Richard |
Hillcrest Auckland 0629 New Zealand |
16 Jan 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brace, Karen Patricia |
Whitby Porirua 5024 New Zealand |
10 Dec 2008 - 26 Jan 2012 |
Christopher Richard Brace - Director
Appointment date: 20 Mar 2000
Address: Hillcrest, Auckland, 0629 New Zealand
Address used since 11 Mar 2021
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 01 Oct 2012
Karen Patricia Brace - Director (Inactive)
Appointment date: 10 Dec 2008
Termination date: 01 Oct 2011
Address: Whitby, Porirua, 5024 New Zealand
Address used since 02 Mar 2010
Belinda Frances Du Rhone - Director (Inactive)
Appointment date: 20 Mar 2000
Termination date: 10 Jan 2003
Address: Levin,
Address used since 20 Mar 2000
The Housing Fund Of New Zealand Limited
15a Burns Avenue
T & H Khauv Holding Co Limited
23 Tennyson Avenue
L & O Trustees Limited
20 Tennyson Avenue
Wickens Broking Limited
19a Tennyson Avenue
Bnp Limited
20b Bracken Avenue
Bnp Investments Limited
20b Bracken Avenue
109 Bushlands Limited
18 Esmonde Road
48 Vault Limited
Flat 4, 5 Tennyson Avenue
Ask Hickey Limited
Flat 3, 11 Esmonde Road
Fiore Selvatico Limited
8a Tennyson Ave
Three D Limited
4/5 Tennyson Avenue
Yelsap One Investments Limited
8 Bracken Avenue