Renaissance Holdings Limited (issued an NZ business number of 9429036483938) was launched on 20 May 2002. 2 addresses are currently in use by the company: 109 Powderham Street, New Plymouth, New Plymouth, 4310 (type: physical, registered). Level 3, 109-113 Powderham Street, New Plymouth had been their registered address, up to 02 Jul 2019. 1000 shares are allotted to 8 shareholders who belong to 4 shareholder groups. The first group includes 3 entities and holds 499 shares (49.9% of shares), namely:
Franklin, Paul Robert (an individual) located at New Plymouth, New Plymouth postcode 4310,
Thomson, Jeremy Webster (an individual) located at Strandon, New Plymouth postcode 4312,
Wisnewski, Lyall Ross (an individual) located at Strandon, New Plymouth postcode 4312. In the second group, a total of 1 shareholder holds 0.1% of all shares (1 share); it includes
Thomson, Jeremy Webster (an individual) - located at Strandon, New Plymouth. Moving on to the 3rd group of shareholders, share allocation (499 shares, 49.9%) belongs to 3 entities, namely:
Dunlop, Harvey Frank, located at New Plymouth, New Plymouth (an individual),
Dunlop, Kaye Patricia, located at New Plymouth, New Plymouth (an individual),
Lynch, Christopher John, located at New Plymouth, New Plymouth (an individual). Businesscheck's database was last updated on 18 Apr 2024.
Current address | Type | Used since |
---|---|---|
109 Powderham Street, New Plymouth, New Plymouth, 4310 | Physical & registered & service | 02 Jul 2019 |
Name and Address | Role | Period |
---|---|---|
Jeremy Webster Thomson
Strandon, New Plymouth, 4312
Address used since 17 Jun 2016 |
Director | 20 May 2002 - current |
Harvey Frank Dunlop
New Plymouth, New Plymouth, 4312
Address used since 17 Jun 2016 |
Director | 20 May 2002 - current |
Tanya Suzanne Drummond
Rolleston, Christchurch,
Address used since 20 May 2002 |
Director | 20 May 2002 - 20 May 2002 |
Previous address | Type | Period |
---|---|---|
Level 3, 109-113 Powderham Street, New Plymouth | Registered | 07 Jul 2006 - 02 Jul 2019 |
Level 3, 109-113 Powderham Street, New Plymouth, 4310 | Physical | 20 May 2002 - 02 Jul 2019 |
C/- Staples Rodway, Level 3, Ernst & Young House, 109-113 Powderham Street, New Plymouth | Registered | 20 May 2002 - 07 Jul 2006 |
Shareholder Name | Address | Period |
---|---|---|
Franklin, Paul Robert Individual |
New Plymouth New Plymouth 4310 |
06 Sep 2004 - current |
Thomson, Jeremy Webster Individual |
Strandon New Plymouth 4312 |
20 May 2002 - current |
Wisnewski, Lyall Ross Individual |
Strandon New Plymouth 4312 |
06 Sep 2004 - current |
Shareholder Name | Address | Period |
---|---|---|
Thomson, Jeremy Webster Individual |
Strandon New Plymouth 4312 |
20 May 2002 - current |
Shareholder Name | Address | Period |
---|---|---|
Dunlop, Harvey Frank Individual |
New Plymouth New Plymouth 4312 |
15 Jul 2008 - current |
Dunlop, Kaye Patricia Individual |
New Plymouth New Plymouth 4312 |
15 Jul 2008 - current |
Lynch, Christopher John Individual |
New Plymouth New Plymouth 4310 |
15 Jul 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Dunlop, Harvey Frank Individual |
New Plymouth New Plymouth 4312 |
15 Jul 2008 - current |
Shareholder Name | Address | Period |
---|---|---|
Dunlop, Helen Rosemary Individual |
Inglewood |
06 Sep 2004 - 27 Jun 2007 |
Dunlop, Robert Gordon Individual |
R D 4 New Plymouth |
06 Sep 2004 - 27 Jun 2007 |
Dunlop, Harvey Frank Individual |
New Plymouth |
20 May 2002 - 27 Jun 2007 |
Dunlop, Nigel Bruce Individual |
Inglewood |
06 Sep 2004 - 27 Jun 2007 |
Rifle Range Properties Limited C/- 7 Liardet Street |
|
Scope Optics (n.z.) Limited C/- 7 Liardet Street |
|
Stumble Inn Limited C/- 7 Liardet Street |
|
D F & J A Forsythe Family Trust Limited C/- 7 Liardet Street |
|
Ajk Builders Limited C/- 7 Liardet Street |
|
Hibell Farms (2002) Limited C/- 7 Liardet Street |