Regeneratenz Limited, a registered company, was registered on 21 Aug 2017. 9429046309129 is the NZBN it was issued. "Construction project management service - fee or contract basis" (ANZSIC M692325) is how the company is classified. The company has been managed by 3 directors: Aaron James Worner - an active director whose contract began on 21 Aug 2017,
Richard Peter Weaver - an active director whose contract began on 21 Aug 2017,
John William Erskine - an active director whose contract began on 21 Aug 2017.
Updated on 30 Mar 2024, our data contains detailed information about 5 addresses this company registered, namely: 118 Wrights Road, Addington, Christchurch, 8024 (office address),
118 Wrights Road, Addington, Christchurch, 8024 (delivery address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (physical address),
Level 3, 6 Show Place, Addington, Christchurch, 8024 (service address) among others.
Regeneratenz Limited had been using 119 Blenheim Road, Riccarton, Christchurch as their physical address up to 03 Jun 2021.
A total of 900 shares are allotted to 10 shareholders (6 groups). The first group consists of 299 shares (33.22 per cent) held by 2 entities. There is also a second group which consists of 3 shareholders in control of 299 shares (33.22 per cent). Finally there is the 3rd share allocation (299 shares 33.22 per cent) made up of 2 entities.
Other active addresses
Address #4: Level 3, 6 Show Place, Addington, Christchurch, 8024 New Zealand
Physical & service address used from 03 Jun 2021
Address #5: 118 Wrights Road, Addington, Christchurch, 8024 New Zealand
Office & delivery address used from 02 Feb 2024
Principal place of activity
11/2 Barry Hogan Place, Riccarton, Christchurch, 8041 New Zealand
Previous addresses
Address #1: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Physical address used from 01 Jun 2021 to 03 Jun 2021
Address #2: Level 3, 6 Show Place, Addington, Christchurch, 8024 New Zealand
Registered address used from 14 May 2021 to 17 May 2021
Address #3: Level 3, 6 Show Place, Addington, Christchurch, 8024 New Zealand
Physical address used from 14 May 2021 to 01 Jun 2021
Address #4: 119 Blenheim Road, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 27 Mar 2020 to 14 May 2021
Address #5: 11/2 Barry Hogan Place, Riccarton, Christchurch, 8041 New Zealand
Registered & physical address used from 19 Feb 2018 to 27 Mar 2020
Address #6: Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 New Zealand
Physical & registered address used from 21 Aug 2017 to 19 Feb 2018
Basic Financial info
Total number of Shares: 900
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 299 | |||
Individual | Erskine, Hayley Rochelle |
Westmorland Christchurch 8025 New Zealand |
15 Jul 2022 - |
Director | Erskine, John William |
Westmorland Christchurch 8025 New Zealand |
21 Aug 2017 - |
Shares Allocation #2 Number of Shares: 299 | |||
Individual | Robinson, Janna Louise |
Strowan Christchurch 8052 New Zealand |
15 Jul 2022 - |
Director | Worner, Aaron James |
Rd 1 Governors Bay 8971 New Zealand |
21 Aug 2017 - |
Individual | Worner, Rowan Mary |
Rd 1 Governors Bay 8971 New Zealand |
15 Jul 2022 - |
Shares Allocation #3 Number of Shares: 299 | |||
Director | Weaver, Richard Peter |
Prebbleton Prebbleton 7604 New Zealand |
21 Aug 2017 - |
Individual | Weaver, Christine Paula |
Prebbleton Prebbleton 7604 New Zealand |
15 Jul 2022 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Erskine, John William |
Westmorland Christchurch 8025 New Zealand |
21 Aug 2017 - |
Shares Allocation #5 Number of Shares: 1 | |||
Director | Weaver, Richard Peter |
Prebbleton Prebbleton 7604 New Zealand |
21 Aug 2017 - |
Shares Allocation #6 Number of Shares: 1 | |||
Director | Worner, Aaron James |
Rd 1 Governors Bay 8971 New Zealand |
21 Aug 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Weaver Family Trust |
Prebbleton Prebbleton 7604 New Zealand |
31 Mar 2021 - 15 Jul 2022 |
Other | Erskine Family Trust |
Westmorland Christchurch 8025 New Zealand |
31 Mar 2021 - 15 Jul 2022 |
Other | Thames Street Trust |
Mairehau Christchurch 8013 New Zealand |
31 Mar 2021 - 15 Jul 2022 |
Aaron James Worner - Director
Appointment date: 21 Aug 2017
Address: Rd 1, Governors Bay, 8971 New Zealand
Address used since 22 Sep 2022
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 21 Aug 2017
Address: Mairehau, Christchurch, 8013 New Zealand
Address used since 01 Dec 2018
Richard Peter Weaver - Director
Appointment date: 21 Aug 2017
Address: Prebbleton, Prebbleton, 7604 New Zealand
Address used since 21 Aug 2017
John William Erskine - Director
Appointment date: 21 Aug 2017
Address: Westmorland, Christchurch, 8025 New Zealand
Address used since 21 Aug 2017
Canterbury Business Recovery Trust
15 Barry Hogan Place
Dynamic Suzhou Holdings New Zealand
39 Princess Street
Actionworks Transitions Trust
C/-canterbury Development Corporation
Whitebait Facilities Limited
41 Princess Street
Whitebait Productions Limited
41 Princess Street
Gunn Enterprises Limited
41 Princess Street
Cage Project Management Limited
119 Blenheim Road
Cequent Projects Limited
Chartered Accountant
Gj Solutions Group Limited
11 Picton Avenue
Jaysat Consultants Limited
Flat 4, 4 Rotherham Street
Thomas Contract Co-ordination Limited
55 Jack Hinton Drive
Tripro Limited
36 Peverel Street