General information

Regeneratenz Limited

Type: NZ Limited Company (Ltd)
9429046309129
New Zealand Business Number
6399012
Company Number
Registered
Company Status
27676786326
Australian Business Number
123660242
GST Number
M692325 - Construction Project Management Service - Fee Or Contract Basis
Industry classification codes with description

Regeneratenz Limited (issued an NZ business number of 9429046309129) was started on 21 Aug 2017. 7 addresess are currently in use by the company: 118 Wrights Road, Addington, Christchurch, 8024 (type: office, delivery). 119 Blenheim Road, Riccarton, Christchurch had been their physical address, up until 03 Jun 2021. 900 shares are allocated to 10 shareholders who belong to 6 shareholder groups. The first group contains 2 entities and holds 299 shares (33.22% of shares), namely:
Erskine, Hayley Rochelle (an individual) located at Westmorland, Christchurch postcode 8025,
Erskine, John William (a director) located at Westmorland, Christchurch postcode 8025. As far as the second group is concerned, a total of 3 shareholders hold 33.22% of all shares (299 shares); it includes
Robinson, Janna Louise (an individual) - located at Strowan, Christchurch,
Worner, Aaron James (a director) - located at Rd 1, Governors Bay,
Worner, Rowan Mary (an individual) - located at Rd 1, Governors Bay. Moving on to the next group of shareholders, share allocation (299 shares, 33.22%) belongs to 2 entities, namely:
Weaver, Richard Peter, located at Prebbleton, Prebbleton (a director),
Weaver, Christine Paula, located at Prebbleton, Prebbleton (an individual). "Construction project management service - fee or contract basis" (business classification M692325) is the category the ABS issued to Regeneratenz Limited. The Businesscheck information was last updated on 09 May 2024.

Current address Type Used since
11/2 Barry Hogan Place, Riccarton, Christchurch, 8041 Office & delivery 04 Feb 2020
Po Box 9256, Tower Junction, Christchurch, 8149 Postal 04 Feb 2020
Level 3, 6 Show Place, Addington, Christchurch, 8024 Registered 17 May 2021
Level 3, 6 Show Place, Addington, Christchurch, 8024 Physical & service 03 Jun 2021
Contact info
64 3 595 1555
Phone (Phone)
accounts@regenerate.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
accounts@regeneratenz.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
info@regeneratenz.co.nz
Email
www.regeneratenz.co.nz
Website
www.regenes.co.nz
Website
www.regenerate.co.nz
Website
www.regenerate.co.nz
Website
Directors
Name and Address Role Period
Aaron James Worner
Rd 1, Governors Bay, 8971
Address used since 22 Sep 2022
Mairehau, Christchurch, 8013
Address used since 21 Aug 2017
Mairehau, Christchurch, 8013
Address used since 01 Dec 2018
Director 21 Aug 2017 - current
Richard Peter Weaver
Prebbleton, Prebbleton, 7604
Address used since 21 Aug 2017
Director 21 Aug 2017 - current
John William Erskine
Westmorland, Christchurch, 8025
Address used since 21 Aug 2017
Director 21 Aug 2017 - current
Addresses
Other active addresses
Type Used since
Level 3, 6 Show Place, Addington, Christchurch, 8024 Physical & service 03 Jun 2021
118 Wrights Road, Addington, Christchurch, 8024 Office & delivery 02 Feb 2024
Principal place of activity
11/2 Barry Hogan Place , Riccarton , Christchurch , 8041
Previous address Type Period
119 Blenheim Road, Riccarton, Christchurch, 8041 Physical 01 Jun 2021 - 03 Jun 2021
Level 3, 6 Show Place, Addington, Christchurch, 8024 Registered 14 May 2021 - 17 May 2021
Level 3, 6 Show Place, Addington, Christchurch, 8024 Physical 14 May 2021 - 01 Jun 2021
119 Blenheim Road, Riccarton, Christchurch, 8041 Registered & physical 27 Mar 2020 - 14 May 2021
11/2 Barry Hogan Place, Riccarton, Christchurch, 8041 Registered & physical 19 Feb 2018 - 27 Mar 2020
Unit 23, 150 Cavendish Road, Northcote, Christchurch, 8051 Physical & registered 21 Aug 2017 - 19 Feb 2018
Financial Data
Financial info
900
Total number of Shares
February
Annual return filing month
01 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 299
Shareholder Name Address Period
Erskine, Hayley Rochelle
Individual
Westmorland
Christchurch
8025
15 Jul 2022 - current
Erskine, John William
Director
Westmorland
Christchurch
8025
21 Aug 2017 - current
Shares Allocation #2 Number of Shares: 299
Shareholder Name Address Period
Robinson, Janna Louise
Individual
Strowan
Christchurch
8052
15 Jul 2022 - current
Worner, Aaron James
Director
Rd 1
Governors Bay
8971
21 Aug 2017 - current
Worner, Rowan Mary
Individual
Rd 1
Governors Bay
8971
15 Jul 2022 - current
Shares Allocation #3 Number of Shares: 299
Shareholder Name Address Period
Weaver, Richard Peter
Director
Prebbleton
Prebbleton
7604
21 Aug 2017 - current
Weaver, Christine Paula
Individual
Prebbleton
Prebbleton
7604
15 Jul 2022 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Erskine, John William
Director
Westmorland
Christchurch
8025
21 Aug 2017 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Weaver, Richard Peter
Director
Prebbleton
Prebbleton
7604
21 Aug 2017 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Worner, Aaron James
Director
Rd 1
Governors Bay
8971
21 Aug 2017 - current

Historic shareholders

Shareholder Name Address Period
Weaver Family Trust
Other
Prebbleton
Prebbleton
7604
31 Mar 2021 - 15 Jul 2022
Erskine Family Trust
Other
Westmorland
Christchurch
8025
31 Mar 2021 - 15 Jul 2022
Thames Street Trust
Other
Mairehau
Christchurch
8013
31 Mar 2021 - 15 Jul 2022
Location
Companies nearby
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
Gj Solutions Group Limited
11 Picton Avenue
Gra Management Limited
6e Pope Street
Finbo Limited
6e Pope Street
Mallia Home Improvements Limited
38 Birmingham Drive
J & R Emery Limited
38 Birmingham Drive