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.
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 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 5000 | |||
Individual | Hanham, Renzie Jon |
Fendalton Christchurch 8052 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: 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
Mainland Painting & Decorating Limited
2/82 Willryan Ave
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