Te Hana Service Station 2004 Limited (issued a New Zealand Business Number of 9429035291923) was registered on 13 Jul 2004. 7 addresess are in use by the company: 3/5 Hunt Street, Whangarei, 0110 (type: delivery, postal). 2/5 Hunt Street, Whangarei had been their physical address, up until 12 Jul 2017. 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100% of shares), namely:
Renaissance Group Limited (an entity) located at Whangarei, Whangarei postcode 0110. "Service station operation" (ANZSIC G400030) is the category the Australian Bureau of Statistics issued to Te Hana Service Station 2004 Limited. Our database was updated on 14 Mar 2024.
Current address | Type | Used since |
---|---|---|
3/5 Hunt Street, Whangarei, 0110 | Other (Address For Share Register) & shareregister (Address For Share Register) | 04 Jul 2017 |
3/5 Hunt Street, Whangarei, 0110 | Physical & service | 12 Jul 2017 |
3/5 Hunt Street, Whangarei, 0110 | Registered | 13 Jul 2017 |
3/5 Hunt Street, Whangarei, 0110 | Office | 09 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Georgina Connelly
Kaiwaka, 0975
Address used since 20 Jun 2019 |
Director | 20 Jun 2019 - current |
Reno Skipper
Warkworth, Warkworth, 0910
Address used since 01 Dec 2020
Maungaturoto, Maungaturoto, 0520
Address used since 20 Jun 2019 |
Director | 20 Jun 2019 - current |
Russell Kemp
Kaiwaka, 0542
Address used since 26 Jul 2012 |
Director | 26 Jul 2012 - 10 Jul 2019 |
Rawson Sidney Ambrose Wright
Kamo, Whangarei, 0140
Address used since 24 Aug 2015 |
Director | 29 Jan 2009 - 27 Nov 2016 |
Thomas Benjamin De Thierry
Te Hana, Wellsford,
Address used since 06 Jul 2011 |
Director | 29 Jan 2009 - 26 Jul 2012 |
Jamie Bruce Lloyd Paikea
Orapiu Bay, Waiheke Island, Auckland,
Address used since 13 Jul 2004 |
Director | 13 Jul 2004 - 29 Jan 2009 |
Sir Graham Stanley Latimer
Kaitaia,
Address used since 21 Mar 2005 |
Director | 21 Mar 2005 - 22 Sep 2008 |
Donald Clement Ryan
Remuera, Auckland,
Address used since 13 Jul 2004 |
Director | 13 Jul 2004 - 17 Mar 2005 |
Cameron Lewis Smith
Takapuna, Auckland,
Address used since 13 Jul 2004 |
Director | 13 Jul 2004 - 17 Mar 2005 |
Type | Used since | |
---|---|---|
3/5 Hunt Street, Whangarei, 0110 | Office | 09 Jul 2019 |
657, Whangarei, 0140 | Postal | 10 Jul 2019 |
3/5 Hunt Street, Whangarei, 0110 | Delivery | 07 Jun 2022 |
3/5 Hunt Street , Whangarei , 0110 |
Previous address | Type | Period |
---|---|---|
2/5 Hunt Street, Whangarei, 0110 | Physical | 14 Jun 2013 - 12 Jul 2017 |
2/5 Hunt Street, Whangarei, 0110 | Registered | 14 Jun 2013 - 13 Jul 2017 |
110 Bank Street, Whangarei | Physical & registered | 19 May 2010 - 14 Jun 2013 |
Level 3, 3 Hunt Street, Whangarei | Registered & physical | 13 Jul 2004 - 19 May 2010 |
Shareholder Name | Address | Period |
---|---|---|
Renaissance Group Limited Shareholder NZBN: 9429036103560 Entity (NZ Limited Company) |
Whangarei Whangarei 0110 |
27 Sep 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Demarche Limited Shareholder NZBN: 9429037826505 Company Number: 911913 Entity |
13 Jul 2004 - 27 Jun 2010 | |
Demarche Limited Shareholder NZBN: 9429037826505 Company Number: 911913 Entity |
13 Jul 2004 - 27 Jun 2010 |
Effective Date | 23 Aug 2015 |
Name | Renaissance Group Limited |
Type | Ltd |
Ultimate Holding Company Number | 1280117 |
Country of origin | NZ |
Address |
3/5 Hunt Street Whangarei Whangarei 0110 |
Maq Trustees 2013 Limited 5 Hunt Street |
|
Maq Trustees 2012 Limited 5 Hunt Street |
|
Northland Drug Testing Limited 5 Hunt Street |
|
Cjkr Trusts Limited 5 Hunt Street |
|
Luscious Living 2012 Limited 5 Hunt Street |
|
Northland Inflatables 2011 Limited 5 Hunt Street |
Maungakaramea Service Station Limited 15 Tauraroa Road |
Five Dogs Holdings Limited 44 Moir Street |
Ctx Limited 10 Puketona Road |
Ngapuhi Service Station Limited 19 Broadway |
Kaeo Service Station 2014 Limited 10 Fairway Drive |
Rawene Service Station (2012) Limited 7 - 11 Russell Esplanade |