Shortcuts

Renardo Holdings Limited

Type: NZ Limited Company (Ltd)
9429038850028
NZBN
587616
Company Number
Registered
Company Status
Current address
1 St Georges Bay Road
Parnell
Auckland 1052
New Zealand
Physical address used since 05 Mar 2019
278 Remuera Road
Remuera
Auckland 1050
New Zealand
Registered & service address used since 08 Mar 2023

Renardo Holdings Limited, a registered company, was registered on 22 Apr 1993. 9429038850028 is the NZ business number it was issued. This company has been run by 5 directors: Terence Wayne Jarvis - an active director whose contract started on 15 Jun 1993,
Craig Leonard Heatley - an inactive director whose contract started on 18 Jul 1994 and was terminated on 01 Apr 1998,
Carl Edward John Rowling - an inactive director whose contract started on 15 Jun 1993 and was terminated on 18 Jul 1994,
Norman John Cahill - an inactive director whose contract started on 22 Apr 1993 and was terminated on 15 Jun 1993,
Michael William Ratcliffe - an inactive director whose contract started on 22 Apr 1993 and was terminated on 15 Jun 1993.
Updated on 10 Apr 2024, our data contains detailed information about 2 addresses the company uses, specifically: 278 Remuera Road, Remuera, Auckland, 1050 (registered address),
278 Remuera Road, Remuera, Auckland, 1050 (service address),
1 St Georges Bay Road, Parnell, Auckland, 1052 (physical address).
Renardo Holdings Limited had been using 1 St Georges Bay Road, Parnell, Auckland as their registered address up to 08 Mar 2023.
All company shares (100 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Jarvis Burnes Trustee Limited (an entity) located at 126 Vincent Street, Auckland postcode 1141,
Jarvis, Terrence Wayne (an other) located at Remuera, Auckland.

Addresses

Principal place of activity

1 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand


Previous addresses

Address #1: 1 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Registered & service address used from 05 Mar 2019 to 08 Mar 2023

Address #2: Pricewaterhousecoopers, Level 8, Pricewaterhousecoopers Tower, 188, Quay Str, Auckland New Zealand

Registered & physical address used from 31 Jul 2003 to 05 Mar 2019

Address #3: 19a O'neills Ave, Takapuna

Physical address used from 22 Aug 2000 to 31 Jul 2003

Address #4: 1 St Georges Bay Road, Parnell, Auckland

Registered address used from 22 Aug 2000 to 31 Jul 2003

Address #5: 1 St Georges Bay Road, Parnell, Auckland

Physical address used from 22 Aug 2000 to 22 Aug 2000

Address #6: Level 19, Stock Exchange Centre, 191-201 Queen Street, Auckland

Registered address used from 29 Jun 1995 to 22 Aug 2000

Contact info
64 09 3773470
Phone
support@kinghoney.co.nz
Email
jarvisentities@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 29 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Jarvis Burnes Trustee Limited
Shareholder NZBN: 9429042200314
126 Vincent Street
Auckland
1141
New Zealand
Other (Other) Jarvis, Terrence Wayne Remuera
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Robert Burnes Trustee Limited
Shareholder NZBN: 9429036613816
Company Number: 1190466
Entity Robert Burnes Trustee Limited
Shareholder NZBN: 9429036613816
Company Number: 1190466
Individual Jarvis, Paul Gavin Onetangi
Waiheke Island
Directors

Terence Wayne Jarvis - Director

Appointment date: 15 Jun 1993

Address: Remuera, Auckland, 1050 New Zealand

Address used since 11 Dec 2008


Craig Leonard Heatley - Director (Inactive)

Appointment date: 18 Jul 1994

Termination date: 01 Apr 1998

Address: Takapuna, Auckland,

Address used since 18 Jul 1994


Carl Edward John Rowling - Director (Inactive)

Appointment date: 15 Jun 1993

Termination date: 18 Jul 1994

Address: Remuera, Auckland,

Address used since 15 Jun 1993


Norman John Cahill - Director (Inactive)

Appointment date: 22 Apr 1993

Termination date: 15 Jun 1993

Address: Epsom, Auckland,

Address used since 22 Apr 1993


Michael William Ratcliffe - Director (Inactive)

Appointment date: 22 Apr 1993

Termination date: 15 Jun 1993

Address: Howick, Auckland,

Address used since 22 Apr 1993