General information

Renew Nominees Limited

Type: NZ Limited Company (Ltd)
9429036875597
New Zealand Business Number
1143115
Company Number
Registered
Company Status

Renew Nominees Limited (issued a New Zealand Business Number of 9429036875597) was launched on 07 Jun 2001. 4 addresses are in use by the company: 19 John Seddon Drive, Elsdon, Porirua, 5022 (type: other, records). C/-Buddle Findlay, Level 6, Tower One., 51-53 Shortland Street, Auckland had been their registered address, up until 23 Aug 2001. Renew Nominees Limited used other names, namely: Te Maunga Power Limited from 14 Dec 2001 to 25 Nov 2008, Monolithic Enterprises Limited (07 Jun 2001 to 14 Dec 2001). 2 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 2 shares (100 per cent of shares), namely:
Infratil Limited (an entity) located at Wellington postcode 6011. The Businesscheck data was updated on 20 Apr 2024.

Current address Type Used since
5 Market Lane, Wellington, 6011 Registered & physical & service 31 Jul 2012
19 John Seddon Drive, Elsdon, Porirua, 5022 Other (Address for Records) & records (Address for Records) 15 Feb 2014
Directors
Name and Address Role Period
Jason Peter Boyes
Kelburn, Wellington, 6012
Address used since 01 Apr 2021
Director 01 Apr 2021 - current
Andrew John Carroll
Oriental Bay, Wellington, 6011
Address used since 14 Feb 2024
Director 14 Feb 2024 - current
Phillippa Mary Harford
Island Bay, Wellington, 6023
Address used since 03 Aug 2022
Kilbirnie, Wellington, 6022
Address used since 22 Jul 2019
Director 22 Jul 2019 - 14 Feb 2024
Marko Bogoievski
Lowry Bay, Lower Hutt, 5013
Address used since 18 Apr 2016
Director 18 Apr 2016 - 01 Apr 2021
Kevin Maxwell Baker
Roseneath, Wellington, 6011
Address used since 19 May 2015
Director 27 Nov 2008 - 19 Jul 2019
Terence Kevin Mcalister
Kelburn, Wellington, 6012
Address used since 26 Feb 2016
Director 27 Nov 2008 - 18 Apr 2016
Bruce James Harker
Kelburn, Wellington,
Address used since 08 Jun 2001
Director 08 Jun 2001 - 27 Nov 2008
Simon Venn Young
Ponsonby, Auckland,
Address used since 31 Jan 2002
Director 31 Jan 2002 - 29 Dec 2006
Christopher James Lindell
Marion, Iowa, Usa,
Address used since 08 Jun 2001
Director 08 Jun 2001 - 31 Jan 2002
Peter Gary Owles
Belmont, Auckland,
Address used since 07 Jun 2001
Director 07 Jun 2001 - 08 Jun 2001
Addresses
Previous address Type Period
C/-buddle Findlay, Level 6, Tower One., 51-53 Shortland Street, Auckland Registered & physical 23 Aug 2001 - 23 Aug 2001
97 The Terrace, Wellington Registered & physical 23 Aug 2001 - 31 Jul 2012
Financial Data
Financial info
2
Total number of Shares
May
Annual return filing month
05 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 2
Shareholder Name Address Period
Infratil Limited
Shareholder NZBN: 9429038818684
Entity (NZ Limited Company)
Wellington
6011
07 Jun 2001 - current

Historic shareholders

Shareholder Name Address Period
Infratil Energy New Zealand Limited
Shareholder NZBN: 9429038433696
Company Number: 691537
Entity
07 Jun 2001 - 31 Jul 2009
Infratil Energy New Zealand Limited
Shareholder NZBN: 9429038433696
Company Number: 691537
Entity
07 Jun 2001 - 31 Jul 2009

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Infratil Limited
Type Ltd
Ultimate Holding Company Number 597366
Country of origin NZ
Address 5 Market Lane
Wellington 6011
Location