Shortcuts

Renouf Corporation Limited

Type: NZ Limited Company (Ltd)
9429038753817
NZBN
614150
Company Number
Registered
Company Status
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
2 Central Terrace
Kelburn
Wellington 6012
New Zealand
Registered & physical & service address used since 02 May 2019

Renouf Corporation Limited, a registered company, was registered on 18 Apr 1994. 9429038753817 is the NZBN it was issued. "Management consultancy service" (ANZSIC M696245) is how the company was categorised. This company has been supervised by 6 directors: Stephen Underwood - an active director whose contract began on 20 Apr 1994,
Robert Edward Baker - an inactive director whose contract began on 10 Apr 1996 and was terminated on 30 Sep 1998,
Francis Henry Renouf - an inactive director whose contract began on 20 Apr 1994 and was terminated on 13 Sep 1998,
Brian Fredrick Avery - an inactive director whose contract began on 20 Apr 1994 and was terminated on 01 May 1998,
Carolyn Ward Melville - an inactive director whose contract began on 18 Apr 1994 and was terminated on 20 Apr 1994.
Updated on 19 Mar 2024, BizDb's database contains detailed information about 1 address: 2 Central Terrace, Kelburn, Wellington, 6012 (type: registered, physical).
Renouf Corporation Limited had been using Level 5, Panama House, 22 Panama Street, Wellington as their registered address until 02 May 2019.
Previous names used by this company, as we found at BizDb, included: from 12 Aug 1994 to 15 Sep 1994 they were called Renouf Investments Limited, from 18 Apr 1994 to 12 Aug 1994 they were called Arizona Investments Limited.
All company shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Underwood, Frances Gail (an individual) located at Kelburn, Wellington postcode 6012,
Underwood, Stephen (an individual) located at Kelburn, Wellington postcode 6012.

Addresses

Principal place of activity

2 Central Terrace, Kelburn, Wellington, 6012 New Zealand


Previous addresses

Address: Level 5, Panama House, 22 Panama Street, Wellington New Zealand

Registered & physical address used from 01 Nov 2004 to 02 May 2019

Address: Same As Registered Office

Physical address used from 21 Dec 1998 to 21 Dec 1998

Address: 11-13 Church Street, Wellington

Registered address used from 21 Dec 1998 to 01 Nov 2004

Address: Pricewaterhousecoopers, 113-119 The Terrace, Wellington

Physical address used from 21 Dec 1998 to 01 Nov 2004

Address: J'mall Office Block, Broderick Road, Johnsonville, Wellington

Registered address used from 10 May 1994 to 21 Dec 1998

Contact info
64 27 4993387
Phone
stephen@renouf.co.nz
10 Dec 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 30 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Underwood, Frances Gail Kelburn
Wellington
6012
New Zealand
Individual Underwood, Stephen Kelburn
Wellington
6012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Underwood, David James Wellington
Directors

Stephen Underwood - Director

Appointment date: 20 Apr 1994

Address: Kelburn, Wellington, 6012 New Zealand

Address used since 20 Apr 1994


Robert Edward Baker - Director (Inactive)

Appointment date: 10 Apr 1996

Termination date: 30 Sep 1998

Address: Khandallah, Wellington,

Address used since 10 Apr 1996


Francis Henry Renouf - Director (Inactive)

Appointment date: 20 Apr 1994

Termination date: 13 Sep 1998

Address: 260 Oriental Parade, Wellington,

Address used since 20 Apr 1994


Brian Fredrick Avery - Director (Inactive)

Appointment date: 20 Apr 1994

Termination date: 01 May 1998

Address: Khandallah, Wellington,

Address used since 20 Apr 1994


Carolyn Ward Melville - Director (Inactive)

Appointment date: 18 Apr 1994

Termination date: 20 Apr 1994

Address: Johnsonville, Wellington,

Address used since 18 Apr 1994


Garth Osmond Melville - Director (Inactive)

Appointment date: 18 Apr 1994

Termination date: 20 Apr 1994

Address: Johnsonville, Wellington,

Address used since 18 Apr 1994

Nearby companies

Swellgen Limited
L4, Bayleys Building

Panama Direct Limited
Level 5

Jester 003 Charitable Trust
C/-duncan Cotterill

Prada New Zealand Limited
Level 7

Retail Works Limited
Level 7, The Bayleys Building

Total Tiedowns Limited
Level 7, The Bayleys Building

Similar companies

Arc Management Consultants Limited
Level 5, Forsyth Barr House

Capella Consulting Limited
Level 5 Central House

Gravelroad Limited
Lv 7, 154 Featherston St.

Lewis Tucker And Company Limited
Level 14

Praxeum Nz Limited
Level 5

Spire Consulting Limited
Suite 535, 29 Brandon Street