Renewal Construction Limited was started on 25 Jul 2011 and issued a business number of 9429031010764. This registered LTD company has been run by 4 directors: Wenli Zhang - an active director whose contract began on 25 Jul 2011,
Wenli Zhang - an active director whose contract began on 01 Jan 2021,
Yuetang Zhong - an inactive director whose contract began on 25 Jul 2011 and was terminated on 01 Jan 2021,
Yuetang Zhong - an inactive director whose contract began on 25 Jul 2011 and was terminated on 01 Jan 2021.
According to our information (updated on 28 Mar 2024), this company uses 4 addresses: 11 Rongoa Road, Silverdale, 0794 (registered address),
11 Rongoa Road, Silverdale, 0794 (service address),
86 Maurice Kelly Road, Wainui, 0992 (registered address),
86 Maurice Kelly Road, Wainui, 0992 (physical address) among others.
Up to 11 Nov 2020, Renewal Construction Limited had been using 14 Waka Street, Albany Heights, Auckland as their physical address.
BizDb found past names used by this company: from 21 Jul 2011 to 16 Jun 2020 they were called Renewal Property Management Limited.
A total of 1000000 shares are allocated to 2 groups (3 shareholders in total). In the first group, 500000 shares are held by 2 entities, namely:
Zhang, Wenli (an individual) located at Silverdale postcode 0794,
Wenli Zhang (a director) located at Murrays Bay, Auckland postcode 0630.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 500000 shares) and includes
Zhong, Yuetang - located at Silverdale. Renewal Construction Limited was categorised as "Building, house construction" (business classification E301120).
Other active addresses
Address #4: 11 Rongoa Road, Silverdale, 0794 New Zealand
Registered & service address used from 22 Nov 2023
Principal place of activity
86 Maurice Kelly Road, Wainui, 0992 New Zealand
Previous addresses
Address #1: 14 Waka Street, Albany Heights, Auckland, 0632 New Zealand
Physical & registered address used from 28 Mar 2019 to 11 Nov 2020
Address #2: 14 Bowman Road, Forresthill, Auckland, 0630 New Zealand
Registered & physical address used from 10 May 2018 to 28 Mar 2019
Address #3: 16 Ballyboe Place, Pinehill, Auckland, 0632 New Zealand
Registered & physical address used from 17 May 2013 to 10 May 2018
Address #4: 9 Ballymore Drive, Pinehill, Auckland, 0632 New Zealand
Registered & physical address used from 25 Jul 2011 to 17 May 2013
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: November
Annual return last filed: 14 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500000 | |||
Individual | Zhang, Wenli |
Silverdale 0794 New Zealand |
21 Aug 2019 - |
Director | Wenli Zhang |
Murrays Bay Auckland 0630 New Zealand |
21 Aug 2019 - |
Shares Allocation #2 Number of Shares: 500000 | |||
Individual | Zhong, Yuetang |
Silverdale 0794 New Zealand |
10 Oct 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Zhang, Wenli |
Forresthill Auckland 0630 New Zealand |
25 Jul 2011 - 15 May 2019 |
Individual | Zhong, Yuetang |
Forresthill Auckland 0630 New Zealand |
04 Sep 2012 - 21 Aug 2019 |
Director | Wenli Zhang |
Forresthill Auckland 0630 New Zealand |
25 Jul 2011 - 15 May 2019 |
Individual | Zhong, Yuetang |
Pinehill Auckland 0632 New Zealand |
06 Mar 2012 - 14 May 2012 |
Individual | Zhong, Yuetang |
Forresthill Auckland 0630 New Zealand |
04 Sep 2012 - 21 Aug 2019 |
Wenli Zhang - Director
Appointment date: 25 Jul 2011
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Oct 2019
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 21 Apr 2015
Address: Forrest Hill, Auckland, 0620 New Zealand
Wenli Zhang - Director
Appointment date: 01 Jan 2021
Address: Silverdale, 0794 New Zealand
Address used since 01 May 2023
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Jan 2021
Yuetang Zhong - Director (Inactive)
Appointment date: 25 Jul 2011
Termination date: 01 Jan 2021
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Oct 2019
Yuetang Zhong - Director (Inactive)
Appointment date: 25 Jul 2011
Termination date: 01 Jan 2021
Address: Forrest Hill, Auckland, 0620 New Zealand
Address used since 14 Mar 2018
Address: Murrays Bay, Auckland, 0630 New Zealand
Address used since 01 Oct 2019
Caribbean Enterprises Limited
6a Bowman Road
Puti Limited
102a Bond Crescent
Thumb Limited
38 Forrest Hill Road
Gideon Electrical Services Limited
36a Forrest Hill Road
City Hunter Limited
Flat 2, 104 Bond Crescent
Chevron Trustees Limited
96 Bond Crescent
Golden Plaza Limited
12 Bowman Road
Green Frog Limited
8 Bond Crescent
H&g Fl Properties Limited
52 Bond Crescent
Phd Construction Limited
53 Bond Crescent
Porter Construction Limited
8 Bond Crescent
Urban Ideal Homes Limited
3 Bowman Road