General information

Renaissance Holdings Limited

Type: NZ Limited Company (Ltd)
9429036483938
New Zealand Business Number
1212676
Company Number
Registered
Company Status

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 09 Mar 2024.

Current address Type Used since
109 Powderham Street, New Plymouth, New Plymouth, 4310 Physical & registered & service 02 Jul 2019
Directors
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
Addresses
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
Financial Data
Financial info
1000
Total number of Shares
June
Annual return filing month
29 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 499
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
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Thomson, Jeremy Webster
Individual
Strandon
New Plymouth
4312
20 May 2002 - current
Shares Allocation #3 Number of Shares: 499
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
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Dunlop, Harvey Frank
Individual
New Plymouth
New Plymouth
4312
15 Jul 2008 - current

Historic shareholders

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
Location
Companies nearby
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