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 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.

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 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 5000
Individual Hanham, Renzie Jon Saint Martins
Christchurch
8022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual North, Lindsay Victor
Directors

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

Nearby companies
Similar companies

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