Shortcuts

Rendertech Limited

Type: NZ Limited Company (Ltd)
9429039479112
NZBN
384599
Company Number
Registered
Company Status
641041081
Australian Company Number
M692343
Industry classification code
Engineering Consulting Service Nec
Industry classification description
Current address
Unit 2
108-110 Mays Road
Onehunga, Auckland New Zealand
Registered address used since 26 Nov 1993
Unit 2
110 Mays Road
Penrose New Zealand
Physical & service address used since 15 Sep 2000

Rendertech Limited, a registered company, was launched on 18 Mar 1988. 9429039479112 is the business number it was issued. "Engineering consulting service nec" (ANZSIC M692343) is how the company was categorised. This company has been run by 6 directors: Steven Eric Dunn - an active director whose contract started on 16 Sep 1991,
Gregory Mark Adams - an active director whose contract started on 01 May 2012,
Deane Foster Manley - an active director whose contract started on 01 May 2012,
Graeme Andrew Don - an inactive director whose contract started on 16 Sep 1991 and was terminated on 17 May 2016,
Peter Frank Trubuhovich - an inactive director whose contract started on 01 Sep 1992 and was terminated on 12 Nov 2012.
Updated on 26 Apr 2024, BizDb's database contains detailed information about 2 addresses the company registered, specifically: Unit 2, 110 Mays Road, Penrose (physical address),
Unit 2, 110 Mays Road, Penrose (service address),
Unit 2, 108-110 Mays Road, Onehunga, Auckland (registered address).
Rendertech Limited had been using 110 Mays Road, Penrose, Auckland as their physical address up to 15 Sep 2000.
Former names for the company, as we identified at BizDb, included: from 18 Mar 1988 to 22 Nov 1993 they were named Rendering Technology Anz Limited.
A total of 100000 shares are allocated to 5 shareholders (4 groups). The first group consists of 55000 shares (55%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 10000 shares (10%). Finally we have the 3rd share allotment (10000 shares 10%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 110 Mays Road, Penrose, Auckland

Physical address used from 15 Sep 2000 to 15 Sep 2000

Address #2: Unit F, 8 Donnor Pl, Mt Wellington, Auckland

Registered address used from 25 Nov 1993 to 26 Nov 1993

Contact info
64 634 5375
04 Sep 2018 Phone
admin@rendertech.co.nz
04 Sep 2018 Email
rendertech.co.nz
04 Sep 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: September

Annual return last filed: 03 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 55000
Entity (NZ Limited Company) Rendering Holdings Limited
Shareholder NZBN: 9429030465183
Onehunga
Auckland
Null 1643
New Zealand
Shares Allocation #2 Number of Shares: 10000
Individual Motu, Antony Papakura
Papakura
2110
New Zealand
Shares Allocation #3 Number of Shares: 10000
Individual Richardson, James Saint Johns
Auckland
1072
New Zealand
Shares Allocation #4 Number of Shares: 25000
Individual Dunn, Pauline Half Moon Bay
Auckland
2012
New Zealand
Director Dunn, Steven Eric Half Moon Bay
Auckland
2012
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Dunn, Steven Eric Half Moon Bay
Auckland
2012
New Zealand
Individual Don, Graeme Andrew Greenlane

New Zealand
Individual Trubuhovich, Peter Frank Epsom
Auckland

New Zealand
Individual Trubuhovich, Rosemary Munro Epsom

New Zealand
Individual Don, Graeme Andrew Greenlane
Auckland
Individual Dunn, Steven Eric Half Moon Bay
Auckland
2012
New Zealand
Individual Don, Margaret Joan Greenlane

New Zealand
Individual Brannigan, George Martin Matakatia
Auckland
Individual Harris, Richard Vale Greenlane

New Zealand
Individual Truuhovich, Peter Frank Epsom

New Zealand

Ultimate Holding Company

21 Jul 1991
Effective Date
Rendering Holdings Limited
Name
Ltd
Type
4074778
Ultimate Holding Company Number
NZ
Country of origin
Directors

Steven Eric Dunn - Director

Appointment date: 16 Sep 1991

Address: Half Moon Bay, Auckland, 2012 New Zealand

Address used since 01 Sep 2016


Gregory Mark Adams - Director

Appointment date: 01 May 2012

Address: Rd 4, Rotorua, 3074 New Zealand

Address used since 01 May 2012


Deane Foster Manley - Director

Appointment date: 01 May 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Oct 2014

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 01 Sep 2018

Address: Kerikeri, Kerikeri, 0230 New Zealand

Address used since 01 Sep 2019


Graeme Andrew Don - Director (Inactive)

Appointment date: 16 Sep 1991

Termination date: 17 May 2016

Address: Greenlane, Auckland, 1051 New Zealand

Address used since 07 Sep 2015


Peter Frank Trubuhovich - Director (Inactive)

Appointment date: 01 Sep 1992

Termination date: 12 Nov 2012

Address: Epsom, Auckland,

Address used since 31 Aug 2004


George Martin Brannigan - Director (Inactive)

Appointment date: 16 Sep 1991

Termination date: 31 Dec 2009

Address: Matakatia Bay, Auckland,

Address used since 25 Oct 2005

Nearby companies

Pets At Rest Limited
6/110 Mays Road

Living Source Limited
Suite 4, 110 Mays Road

Biotrace Limited
Suite 4, 110 Mays Road

The New Zealand Pet Crematorium Association Incorporated
Unit 6, 110 Mays Road

Tyco Projects (australia) Pty Limited
8 Henderson Place

Racebred Limited
107 Mays Rd

Similar companies

Av Engineering Design Limited
81b Oranga Avenue

Cap Solutions Limited
19 Station Rd

Construction Innotech Limited
Suite 6

Davnor Design Company Limited
14 Angle Street

Encom Ica Limited
Unit A1 / 269a Mt. Smart Rd

Obtuse Limited
11 Brays Rise, Onehunga