Shortcuts

Rendara Holdings Limited

Type: NZ Limited Company (Ltd)
9429038992742
NZBN
545741
Company Number
Registered
Company Status
Current address
Level 34, Pwc Tower, 15 Customs Street West
Auckland 1010
New Zealand
Physical & registered & service address used since 06 Aug 2020

Rendara Holdings Limited, a registered company, was incorporated on 01 May 1992. 9429038992742 is the NZ business identifier it was issued. This company has been supervised by 11 directors: Philip John England - an active director whose contract started on 01 Feb 2021,
Nicholas Roger Sedley Wells - an inactive director whose contract started on 30 Jun 2016 and was terminated on 01 Feb 2021,
William Anthony Sandston - an inactive director whose contract started on 15 Mar 2012 and was terminated on 25 Apr 2020,
Andrew Stephen George Poole - an inactive director whose contract started on 19 Apr 2007 and was terminated on 30 Jun 2016,
Arthur William Young - an inactive director whose contract started on 12 May 1992 and was terminated on 26 Mar 2015.
Last updated on 23 Mar 2024, our data contains detailed information about 1 address: Level 34, Pwc Tower, 15 Customs Street West, Auckland, 1010 (category: physical, registered).
Rendara Holdings Limited had been using Level 38, 23 Albert Street, Auckland as their registered address until 06 Aug 2020.
A single entity owns all company shares (exactly 2 shares) - Chapman Tripp Holdings Limited - located at 1010, Auckland.

Addresses

Previous addresses

Address: Level 38, 23 Albert Street, Auckland, 1010 New Zealand

Registered & physical address used from 07 Apr 2015 to 06 Aug 2020

Address: Level 35, Coopers & Lybrand Tower, 23-29 Albert Street, Auckland New Zealand

Registered & physical address used from 22 Dec 2000 to 22 Dec 2000

Address: Quay Tower, 29 Customs Street West, Auckland

Registered address used from 27 Jan 1994 to 22 Dec 2000

Financial Data

Basic Financial info

Total number of Shares: 2

Annual return filing month: June

Annual return last filed: 20 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2
Entity (NZ Limited Company) Chapman Tripp Holdings Limited
Shareholder NZBN: 9429036710041
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sandston, William Anthony Saint Marys Bay
Auckland
1011
New Zealand
Individual Young, Arthur William Birkenhead
Auckland
Individual Anderson, Michael Gerrard Castor Bay
Auckland
Director William Anthony Sandston Saint Marys Bay
Auckland
1011
New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Chapman Tripp Holdings Limited
Name
Ltd
Type
1173335
Ultimate Holding Company Number
NZ
Country of origin
Level 38, 23 Albert Street
Auckland Central
Auckland 1010
New Zealand
Address
Directors

Philip John England - Director

Appointment date: 01 Feb 2021

Address: Herne Bay, Auckland, 1011 New Zealand

Address used since 01 Feb 2021


Nicholas Roger Sedley Wells - Director (Inactive)

Appointment date: 30 Jun 2016

Termination date: 01 Feb 2021

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 01 Jul 2016


William Anthony Sandston - Director (Inactive)

Appointment date: 15 Mar 2012

Termination date: 25 Apr 2020

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 13 Jun 2018

Address: Saint Marys Bay, Auckland, 1011 New Zealand

Address used since 15 Mar 2012


Andrew Stephen George Poole - Director (Inactive)

Appointment date: 19 Apr 2007

Termination date: 30 Jun 2016

Address: Auckland, 0627 New Zealand

Address used since 10 Jun 2015


Arthur William Young - Director (Inactive)

Appointment date: 12 May 1992

Termination date: 26 Mar 2015

Address: Birkenhead, Auckland, 0626 New Zealand

Address used since 12 May 1992


Stephen Bruce Lowe - Director (Inactive)

Appointment date: 09 Apr 2003

Termination date: 26 Mar 2015

Address: Auckland, 1052 New Zealand

Address used since 23 Apr 2009


Michael Gerard Anderson - Director (Inactive)

Appointment date: 01 May 1995

Termination date: 15 Mar 2012

Address: Castor Bay, Auckland,

Address used since 01 May 1995

Address: Castor Bay, Auckland,

Address used since 01 May 1995


Rupert John Wilson - Director (Inactive)

Appointment date: 13 Aug 1998

Termination date: 19 Apr 2007

Address: Seatoun, Wellington,

Address used since 13 Aug 1998


Stephen Laud Anderson - Director (Inactive)

Appointment date: 13 Aug 1998

Termination date: 01 Apr 2003

Address: Mission Bay, Auckland,

Address used since 13 Aug 1998


Barnard Hugh Wynyard Hutchinson - Director (Inactive)

Appointment date: 12 May 1992

Termination date: 07 Apr 1995

Address: Remuera, Auckland,

Address used since 12 May 1992


Peter James Murphy - Director (Inactive)

Appointment date: 12 May 1992

Termination date: 07 Apr 1995

Address: Freemans Bay, Auckland,

Address used since 12 May 1992

Nearby companies

Aleta Limited
Apartment 1817, 26 Albert Street

Kingstone Solutions Limited
1503/26 Albert St

Cats & Jam Limited
Floor 1, 87 Albert Street, Auckland Central, Auckland, 1010, New Zealand

The Mankind Project (new Zealand)
New Zealand Trade Centre

Financial Services Council Of New Zealand Incorporated
Level 33, Anz Centre

Anz National Staff Superannuation Limited
Ground Floor