Shortcuts

Renaissance Travel Limited

Type: NZ Limited Company (Ltd)
9429040479286
NZBN
95305
Company Number
Registered
Company Status
Current address
Level 4
57 Fort Street
Auckland 1010
New Zealand
Registered address used since 09 Apr 2020
Level 4
57 Fort Street
Auckland 1010
New Zealand
Physical & service address used since 17 Nov 2020

Renaissance Travel Limited, a registered company, was started on 08 Aug 1975. 9429040479286 is the NZ business identifier it was issued. The company has been run by 2 directors: Anthony Petrie - an active director whose contract started on 05 May 1989,
Hazel Petrie - an inactive director whose contract started on 05 May 1989 and was terminated on 17 Apr 2000.
Updated on 30 Mar 2024, our database contains detailed information about 1 address: Level 4, 57 Fort Street, Auckland, 1010 (type: physical, service).
Renaissance Travel Limited had been using Level 4, 57 Fort Street, Auckland as their physical address up to 17 Nov 2020.
Other names for the company, as we identified at BizDb, included: from 04 May 2000 to 23 Nov 2010 they were named Renaissance Tours Limited, from 11 Aug 1999 to 04 May 2000 they were named Anubis Enterprises Limited and from 08 Aug 1975 to 11 Aug 1999 they were named Sunbeam Tours Limited.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group consists of 40 shares (40%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 60 shares (60%).

Addresses

Previous addresses

Address #1: Level 4, 57 Fort Street, Auckland, 1010 New Zealand

Physical address used from 08 May 2019 to 17 Nov 2020

Address #2: Level 4, 57 Fort Street, Auckland, 1010 New Zealand

Registered address used from 08 May 2019 to 09 Apr 2020

Address #3: Level 5, 57 Fort Street, Auckland, 1010 New Zealand

Registered & physical address used from 14 May 2018 to 08 May 2019

Address #4: Level 5, 57 Fort Street, Auckland, 1010 New Zealand

Physical address used from 05 Nov 2012 to 14 May 2018

Address #5: Level 5, 57 Fort Street, Auckland, 1010 New Zealand

Registered address used from 02 Nov 2012 to 14 May 2018

Address #6: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical address used from 19 Aug 2010 to 05 Nov 2012

Address #7: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Registered address used from 19 Aug 2010 to 02 Nov 2012

Address #8: C/-markhams Mri Auckland Limited, Level 10, Q&v Building, 203 Queen Street, Auckland New Zealand

Registered & physical address used from 07 Oct 2005 to 19 Aug 2010

Address #9: Same As Registered Office Address

Physical address used from 20 Apr 2000 to 07 Oct 2005

Address #10: Level 5, Norwich House, 181 Queen Street, Auckland

Physical address used from 20 Apr 2000 to 20 Apr 2000

Address #11: Level 5, Norwich House, 181 Queen Street, Auckland

Registered address used from 20 Apr 2000 to 07 Oct 2005

Address #12: 10-12 Customs St, P O Box 1641, Auckland

Registered address used from 11 May 1994 to 20 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: May

Annual return last filed: 15 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 40
Individual Petrie, Hazel Epsom
Auckland
Shares Allocation #2 Number of Shares: 60
Individual Petrie, Anthony Epsom
Auckland
Directors

Anthony Petrie - Director

Appointment date: 05 May 1989

Address: Epsom, Auckland, 1023 New Zealand

Address used since 05 May 1989


Hazel Petrie - Director (Inactive)

Appointment date: 05 May 1989

Termination date: 17 Apr 2000

Address: Epsom, Auckland,

Address used since 05 May 1989