Renold New Zealand Limited, a registered company, was launched on 07 Aug 1922. 9429040972527 is the business number it was issued. This company has been run by 14 directors: Raymond Rex Ayers - an active director whose contract began on 20 Sep 1991,
James H. - an active director whose contract began on 11 Feb 2021,
Simon V. - an inactive director whose contract began on 01 Jan 2020 and was terminated on 11 Feb 2021,
Ian S. - an inactive director whose contract began on 10 Jan 2017 and was terminated on 26 May 2020,
Warren Ross Cutler - an inactive director whose contract began on 01 Jan 2013 and was terminated on 31 Dec 2019.
Last updated on 20 Apr 2024, the BizDb database contains detailed information about 1 address: 594 Rosebank Road, Avondale, 1746 (types include: registered, physical).
Renold New Zealand Limited had been using 24D Allright Place, Mt Wellington, Auckland as their registered address up to 23 Jun 2010.
Former names for this company, as we established at BizDb, included: from 09 Jun 1970 to 19 Jun 2000 they were named Renold Christian Limited, from 07 Aug 1922 to 09 Jun 1970 they were named A.r. Christian Limited and from 07 Aug 1922 to 09 Jun 1970 they were named A.r. Christian Limited.
A total of 192200 shares are issued to 4 shareholders (2 groups). The first group is comprised of 192199 shares (100 per cent) held by 2 entities. Next there is the second group which consists of 2 shareholders in control of 1 share (0 per cent).
Previous addresses
Address #1: 24d Allright Place, Mt Wellington, Auckland
Registered address used from 26 Jul 2000 to 23 Jun 2010
Address #2: 24d Allright Place, Mt Wellington, Auckland
Physical address used from 26 Jul 2000 to 26 Jul 2000
Address #3: 101 Beach Road, Auckland
Registered address used from 28 Apr 1995 to 26 Jul 2000
Basic Financial info
Total number of Shares: 192200
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 192199 | |||
Other (Other) | Renold Plc | 07 Aug 1922 - | |
Other | Renold Plc | 07 Aug 1922 - | |
Shares Allocation #2 Number of Shares: 1 | |||
Other (Other) | Renold International Holdings Ltd |
England |
07 Aug 1922 - |
Other | Renold International Holdings Ltd |
England |
07 Aug 1922 - |
Ultimate Holding Company
Raymond Rex Ayers - Director
Appointment date: 20 Sep 1991
ASIC Name: Renold Australia Proprietary Limited
Address: Canterbury 3126, Victoria, Australia
Address used since 20 Sep 1991
Address: Mulgrave, Victoria, 3170 Australia
Address: Mulgrave, Victoria, 3170 Australia
James H. - Director
Appointment date: 11 Feb 2021
Simon V. - Director (Inactive)
Appointment date: 01 Jan 2020
Termination date: 11 Feb 2021
Ian S. - Director (Inactive)
Appointment date: 10 Jan 2017
Termination date: 26 May 2020
Warren Ross Cutler - Director (Inactive)
Appointment date: 01 Jan 2013
Termination date: 31 Dec 2019
ASIC Name: Renold Australia Proprietary Limited
Address: Donvale, Victoria, 3111 Australia
Address used since 01 Jan 2013
Address: Mulgrave, Victoria, 3170 Australia
Address: Mulgrave, Victoria, 3170 Australia
Brian T. - Director (Inactive)
Appointment date: 30 Mar 2012
Termination date: 18 Nov 2016
Robert John Davies - Director (Inactive)
Appointment date: 06 Apr 2004
Termination date: 31 Dec 2012
Address: Cheshire Sk10 4hd, England,
Address used since 10 Jul 2007
David John Mctaggart - Director (Inactive)
Appointment date: 26 Mar 2001
Termination date: 01 Mar 2011
Address: Parau, Waitakere, 0604 New Zealand
Address used since 16 Jun 2010
Ian Ronald Trotter - Director (Inactive)
Appointment date: 01 May 2001
Termination date: 02 Apr 2004
Address: Blackpond Lane, Lower Bourne, Farnham, Surrey Gu10,
Address used since 01 May 2001
David Cotterill - Director (Inactive)
Appointment date: 01 Jul 1992
Termination date: 01 May 2001
Address: Well Lane,butley Town, Macclesfield,cheshire Sk10 4dz, England,
Address used since 01 Jul 1992
Keith Russell Hopner - Director (Inactive)
Appointment date: 26 May 1997
Termination date: 21 Mar 2001
Address: Mt Albert, Auckland,
Address used since 26 May 1997
Richard Peter Gardiner - Director (Inactive)
Appointment date: 30 Mar 1994
Termination date: 14 Mar 1997
Address: Pakuranga, Auckland,
Address used since 30 Mar 1994
Walter Ralph Head - Director (Inactive)
Appointment date: 20 Sep 1991
Termination date: 01 Dec 1995
Address: Dromana, Victoria 3936, Australia,
Address used since 20 Sep 1991
John Hamilton Birkett Allan - Director (Inactive)
Appointment date: 20 Sep 1991
Termination date: 01 Jul 1992
Address: Wythenshawe, Manchester, England,
Address used since 20 Sep 1991
Eurotech Design Limited
604 Rosebank Road
Home Textiles Direct Limited
637 Rosebank Road
The Derek Corporation Limited
637 Rosebank Road
Nelson & Robertson Pty Limited
637 Rosebank Road
Classic 4x4 Parts Limited
580c Rosebank Road
Blue Cars Limited
580c Rosebank Road