Shortcuts

Renold New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040972527
NZBN
1307
Company Number
Registered
Company Status
Current address
594 Rosebank Rd
Avondale
Auckland New Zealand
Service & physical address used since 26 Jul 2000
594 Rosebank Road
Avondale 1746
New Zealand
Registered address used since 23 Jun 2010

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 192199
Other (Other) Renold Plc
Other Renold Plc
Shares Allocation #2 Number of Shares: 1
Other (Other) Renold International Holdings Ltd England
Other Renold International Holdings Ltd England

Ultimate Holding Company

21 Jul 1991
Effective Date
Renold Plc
Name
Renold Plc
Type
91524515
Ultimate Holding Company Number
GB
Country of origin
Directors

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

Nearby companies

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