Shortcuts

Renzie Hanham Graphic Design Limited

Type: NZ Limited Company (Ltd)
9429039826428
NZBN
278578
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
P821147
Industry classification code
Sports Coaching Service - Professional Sport Nec
Industry classification description
M692450
Industry classification code
Graphic Design Service - For Advertising
Industry classification description
Current address
30 Blue Gum Place
New Brighton
Christchurch 8083
New Zealand
Registered & physical & service address used since 03 Dec 2014
30 Blue Gum Place
New Brighton
Christchurch 8083
New Zealand
Office address used since 23 Aug 2019

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 25 Mar 2024, 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, Fendalton, Christchurch.

Addresses

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

Contact info
64 21 1508098
27 Aug 2018 Phone
renziejhanham@gmail.com
27 Aug 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: August

Annual return last filed: 02 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Hanham, Renzie Jon Fendalton
Christchurch
8052
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual North, Lindsay Victor
Directors

Renzie Jon Hanham - Director

Appointment date: 28 Oct 1988

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

Similar companies

Advanced Performance Coaching Limited
34a North Parade

Bae Golf Limited
104 Mooray Avenue

Jali Enterprises Limited
Lewthwaite & Associates

No Excuses Limited
604 Mount Thomas Road

Purespex Trading Limited
75 Epsom Road

Xlr 8 International Limited
C/-helmore Ayers