Renzie Hanham Graphic Design Limited, a registered company, was incorporated on 01 Oct 1985. 9429039826428 is the number it was issued. "Sports coaching service - professional sport nec" (ANZSIC P821147) is how the company was classified. This company has been supervised by 2 directors: Renzie Jon Hanham - an active director whose contract began on 28 Oct 1988,
Karen Hanham - an inactive director whose contract began on 28 Oct 1988 and was terminated on 04 Jun 2003.
Updated on 09 Jun 2025, BizDb's data contains detailed information about 1 address: 30 Blue Gum Place, New Brighton, Christchurch, 8083 (types include: office, physical).
Renzie Hanham Graphic Design Limited had been using 199 Innes Road, Saint Albans, Christchurch as their registered address until 03 Dec 2014.
A single entity owns all company shares (exactly 5000 shares) - Hanham, Renzie Jon - located at 8083, Saint Martins, Christchurch.
Principal place of activity
30 Blue Gum Place, New Brighton, Christchurch, 8083 New Zealand
Previous addresses
Address #1: 199 Innes Road, Saint Albans, Christchurch, 8052 New Zealand
Registered & physical address used from 14 May 2014 to 03 Dec 2014
Address #2: Capital Bookkeeping Ltd, 30 Blue Gum Pl, Christchurch, 8083 New Zealand
Registered & physical address used from 22 Apr 2013 to 14 May 2014
Address #3: P S Alexander & Associates Ltd, Unit 1 Amuri Park, 25 Churchill Street, Christchurch New Zealand
Registered & physical address used from 07 May 2009 to 22 Apr 2013
Address #4: 113 Lichfield Street, Christchurch
Registered & physical address used from 05 Sep 2003 to 07 May 2009
Address #5: Cnr Madras And Tuam Street, Christchurch
Physical address used from 01 Jul 1997 to 05 Sep 2003
Address #6: 28 Hillview Road, Christchurch
Registered address used from 26 Aug 1996 to 05 Sep 2003
Address #7: 34 Malta Crescent, Christchurch
Registered address used from 27 Aug 1992 to 26 Aug 1996
Basic Financial info
Total number of Shares: 5000
Annual return filing month: August
Annual return last filed: 02 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 5000 | |||
| Individual | Hanham, Renzie Jon |
Saint Martins Christchurch 8022 New Zealand |
01 Oct 1985 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | North, Lindsay Victor | 01 Oct 1985 - 02 May 2016 |
Renzie Jon Hanham - Director
Appointment date: 28 Oct 1988
Address: Saint Martins, Christchurch, 8022 New Zealand
Address used since 01 Jul 2024
Address: Fendalton, Christchurch, 8052 New Zealand
Address used since 19 Dec 2022
Address: Rd 1, Governors Bay, 8971 New Zealand
Address used since 11 Nov 2019
Address: Rd 1, Governors Bay, 8971 New Zealand
Address used since 18 Aug 2017
Karen Hanham - Director (Inactive)
Appointment date: 28 Oct 1988
Termination date: 04 Jun 2003
Address: Christchurch 8,
Address used since 28 Oct 1988
Capital Bookkeeping Limited
30 Blue Gum Place
Meldreth Nominees Limited
30 Blue Gum Place
Advance Automatics (canterbury & Westland) Limited
30 Blue Gum Place
De Jong Management Services Limited
30 Blue Gum Place
Himalayan Arts & Culture Trust
34 Chimera Crescent
Satya Enterprises Limited
Unit 5, 251 Travis Road
Advanced Performance Coaching Limited
34a North Parade
Bae Golf Limited
104 Mooray Avenue
Fluid Athlete Limited
20 Long Grass Place
Jali Enterprises Limited
Lewthwaite & Associates
No Excuses Limited
604 Mount Thomas Road
Xlr 8 International Limited
C/-helmore Ayers