Shortcuts

Regeneratenz Limited

Type: NZ Limited Company (Ltd)
9429046309129
NZBN
6399012
Company Number
Registered
Company Status
123660242
GST Number
27676786326
Australian Business Number
M692325
Industry classification code
Construction Project Management Service - Fee Or Contract Basis
Industry classification description
Current address
11/2 Barry Hogan Place
Riccarton
Christchurch 8041
New Zealand
Office & delivery address used since 04 Feb 2020
Po Box 9256
Tower Junction
Christchurch 8149
New Zealand
Postal address used since 04 Feb 2020
Level 3, 6 Show Place
Addington
Christchurch 8024
New Zealand
Registered address used since 17 May 2021

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.

Addresses

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

Contact info
64 3 595 1555
04 Feb 2019 Phone
accounts@regenerate.co.nz
02 Feb 2024 nzbn-reserved-invoice-email-address-purpose
accounts@regeneratenz.co.nz
04 Feb 2020 nzbn-reserved-invoice-email-address-purpose
info@regeneratenz.co.nz
04 Feb 2019 Email
www.regeneratenz.co.nz
Website
www.regenes.co.nz
02 Feb 2024 Website
www.regenerate.co.nz
02 Feb 2024 Website
www.regenerate.co.nz
22 Sep 2022 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 299
Individual Erskine, Hayley Rochelle Westmorland
Christchurch
8025
New Zealand
Director Erskine, John William Westmorland
Christchurch
8025
New Zealand
Shares Allocation #2 Number of Shares: 299
Individual Robinson, Janna Louise Strowan
Christchurch
8052
New Zealand
Director Worner, Aaron James Rd 1
Governors Bay
8971
New Zealand
Individual Worner, Rowan Mary Rd 1
Governors Bay
8971
New Zealand
Shares Allocation #3 Number of Shares: 299
Director Weaver, Richard Peter Prebbleton
Prebbleton
7604
New Zealand
Individual Weaver, Christine Paula Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Erskine, John William Westmorland
Christchurch
8025
New Zealand
Shares Allocation #5 Number of Shares: 1
Director Weaver, Richard Peter Prebbleton
Prebbleton
7604
New Zealand
Shares Allocation #6 Number of Shares: 1
Director Worner, Aaron James Rd 1
Governors Bay
8971
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Weaver Family Trust Prebbleton
Prebbleton
7604
New Zealand
Other Erskine Family Trust Westmorland
Christchurch
8025
New Zealand
Other Thames Street Trust Mairehau
Christchurch
8013
New Zealand
Directors

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

Nearby companies

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

Similar companies

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