General information

Renew Electrical Limited

Type: NZ Limited Company (Ltd)
9429034893180
New Zealand Business Number
1610406
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
092270670
GST Number
E323220 - Electrical Services
Industry classification codes with description

Renew Electrical Limited (issued a New Zealand Business Number of 9429034893180) was started on 31 Mar 2005. 7 addresess are in use by the company: 139C Seafield Road, Rd 4, Whanganui, 4574 (type: registered, service). 1816 Te Aroha Gordon Road, Rd1, Te Aroha had been their service address, up until 16 Nov 2023. Renew Electrical Limited used other names, namely: Team Nz Housing Limited from 31 Mar 2005 to 16 Jul 2020. 120 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 40 shares (33.33% of shares), namely:
Johns, Keith George (an individual) located at Rd 1, Manawaru postcode 3391. As far as the second group is concerned, a total of 1 shareholder holds 33.33% of all shares (exactly 40 shares); it includes
Johns, Jason Keith (an individual) - located at Manawaru. Next there is the next group of shareholders, share allotment (40 shares, 33.33%) belongs to 1 entity, namely:
Johns, Ryan Keith, located at Rd 4, Whanganui (an individual). "Electrical services" (business classification E323220) is the classification the ABS issued to Renew Electrical Limited. The Businesscheck database was updated on 10 Mar 2024.

Current address Type Used since
1816a Te Aroha-gordon Road, Gordon, Te Aroha, 3391 Other (Address For Share Register) 16 May 2016
96 Williams Street, Cambridge, Cambridge, 3434 Other (Address For Share Register) 17 Jul 2020
123 Seafield Road, Rd 4, Whanganui, 4574 Other (Address For Share Register) & shareregister (Address For Share Register) 28 Oct 2020
1816 Te Aroha Gordon Road, Rd1, Te Aroha, 3391 Physical 07 Jan 2021
Contact info
64 21 526115
Phone (Phone)
Ryan@Johnsyelectrical.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Jason Keith Johns
Manawaru, 3391
Address used since 05 Jun 2018
Rd 1, Te Aroha, 3391
Address used since 25 Sep 2015
Director 31 Mar 2005 - current
Keith George Johns
Rd 1, Manawaru, 3391
Address used since 01 Jun 2018
Rd 1, Te Aroha, 3391
Address used since 25 Sep 2015
Director 31 Mar 2005 - current
Ryan Keith Johns
Rd 4, Whanganui, 4574
Address used since 28 Oct 2020
Cambridge, Cambridge, 3434
Address used since 15 Nov 2019
Director 15 Nov 2019 - current
Nigel Fredrick William Bunn
Manor Park, London E126lb, United Kingdom,
Address used since 31 Mar 2005
Director 31 Mar 2005 - 01 Jun 2007
Addresses
Other active addresses
Type Used since
1816 Te Aroha Gordon Road, Rd1, Te Aroha, 3391 Physical 07 Jan 2021
139c Seafield Road, Rd 4, Whanganui, 4574 Shareregister 07 Nov 2023
139c Seafield Road, Rd 4, Whanganui, 4574 Registered & service 16 Nov 2023
Principal place of activity
1816a Te Aroha-gordon Road , Manawaru , 3391
Previous address Type Period
1816 Te Aroha Gordon Road, Rd1, Te Aroha, 3391 Service 07 Jan 2021 - 16 Nov 2023
1816 Te Aroha Gordon Road, Rd1, Te Aroha, 3391 Registered 06 Jan 2021 - 16 Nov 2023
123 Seafield Road, Rd 4, Whanganui, 4574 Registered 05 Nov 2020 - 06 Jan 2021
123 Seafield Road, Rd 4, Whanganui, 4574 Physical 05 Nov 2020 - 07 Jan 2021
96 Williams Street, Cambridge, Cambridge, 3434 Registered & physical 27 Jul 2020 - 05 Nov 2020
1816a Te Aroha-gordon Road, Gordon, Te Aroha, 3391 Registered & physical 24 May 2016 - 27 Jul 2020
137 Centennial Drive, Whitianga, Whitianga, 3510 Registered & physical 28 Jun 2013 - 24 May 2016
1a Goodwin Avenue, Morrinsville, Morrinsville, 3300 Registered 12 Mar 2013 - 28 Jun 2013
1052c Tairua Whitianga Road, Rd 1, Whitianga, 3591 Physical 23 May 2012 - 28 Jun 2013
1052c Tairua Whitianga Road, Rd 1, Whitianga, 3591 Registered 23 May 2012 - 12 Mar 2013
1052c State Highway 25, Whitianga, 3510 Registered & physical 22 May 2012 - 23 May 2012
18/1 Centennial Drive, Whitianga, 3510 Physical & registered 23 Jun 2011 - 22 May 2012
Cooper Aitken & Partners Ltd, 42 Moorhouse Street, Morrinsville Physical & registered 31 May 2007 - 23 Jun 2011
Gregor Vallely, Chartered Accountant, 35 Drews Avenue, Wanganui Registered & physical 31 Mar 2005 - 31 May 2007
Financial Data
Financial info
120
Total number of Shares
June
Annual return filing month
March
Financial report filing month
07 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 40
Shareholder Name Address Period
Johns, Keith George
Individual
Rd 1
Manawaru
3391
31 Mar 2005 - current
Shares Allocation #2 Number of Shares: 40
Shareholder Name Address Period
Johns, Jason Keith
Individual
Manawaru
3391
31 Mar 2005 - current
Shares Allocation #3 Number of Shares: 40
Shareholder Name Address Period
Johns, Ryan Keith
Individual
Rd 4
Whanganui
4574
18 Nov 2019 - current

Historic shareholders

Shareholder Name Address Period
Bunn, Nigel Fredrick William
Individual
Manor Park
London E126lb, United Kingdom
31 Mar 2005 - 29 Jun 2007
Location
Companies nearby
Archer Farms Trust Limited
153 Armadale Road
Tierra Rico Co Limited
153 Armadale Road
Bay Family Trustee Limited
153 Armadale Road
Archer (bay) Trustees Limited
153 Armadale Road
Similar companies