Shortcuts

Renalls Joinery Limited

Type: NZ Limited Company (Ltd)
9429038563607
NZBN
657758
Company Number
Registered
Company Status
Current address
150 Main Street
Greytown New Zealand
Registered address used since 20 Oct 1995
87 Chapel Street
Masterton 5810
New Zealand
Physical & service address used since 11 Aug 2020

Renalls Joinery Limited, a registered company, was started on 01 Sep 1995. 9429038563607 is the NZBN it was issued. The company has been supervised by 3 directors: Andrew Warwick Holmes - an active director whose contract started on 22 Sep 1995,
Timothy Wray Holmes - an active director whose contract started on 22 Sep 1995,
Garth Osmond Melville - an inactive director whose contract started on 01 Sep 1995 and was terminated on 22 Sep 1995.
Updated on 26 Apr 2024, our database contains detailed information about 2 addresses this company uses, specifically: 87 Chapel Street, Masterton, 5810 (physical address),
87 Chapel Street, Masterton, 5810 (service address),
150 Main Street, Greytown (registered address).
Renalls Joinery Limited had been using 87 Chapel Street, Masterton as their physical address up until 11 Aug 2020.
More names used by this company, as we identified at BizDb, included: from 01 Sep 1995 to 12 Oct 1995 they were called London Holdings Limited.
A total of 100 shares are issued to 8 shareholders (4 groups). The first group includes 15 shares (15%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 15 shares (15%). Finally there is the next share allocation (35 shares 35%) made up of 3 entities.

Addresses

Previous addresses

Address #1: 87 Chapel Street, Masterton New Zealand

Physical address used from 27 Aug 2009 to 11 Aug 2020

Address #2: C/-stewart & Co, 87 Chapel Street, Masterton

Physical address used from 24 Aug 1999 to 27 Aug 2009

Address #3: 150 Main Street, Greytown

Physical address used from 24 Aug 1999 to 24 Aug 1999

Address #4: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington

Physical address used from 20 Oct 1995 to 24 Aug 1999

Address #5: 3rd Floor, 21-29 Broderick Road, Johnsonville, Wellington

Registered address used from 20 Oct 1995 to 20 Oct 1995

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 07 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 15
Individual Bird, Nigel Aran Rd 1
Carterton
5791
New Zealand
Shares Allocation #2 Number of Shares: 15
Individual Kenavan, Trevor Alan Greytown
Greytown
5712
New Zealand
Shares Allocation #3 Number of Shares: 35
Individual Holmes, Timothy Wray Rd 8
Masterton
5888
New Zealand
Individual Stewart, Alan Grant Masterton

New Zealand
Individual Cooke, Edwin Frederick Ruthven Greytown

New Zealand
Shares Allocation #4 Number of Shares: 35
Individual Stewart, Alan Grant Masterton

New Zealand
Individual Holmes, Andrew Warrick Rd 6
Masterton
5886
New Zealand
Individual Cooke, Edwin Frederick Ruthven Greytown

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Stewart, Alan Grant Masterton
Individual Cooke, Edwin Frederick Ruthven Greytown
Individual Holmes, Timothy Wray R D 8
Masterton
Directors

Andrew Warwick Holmes - Director

Appointment date: 22 Sep 1995

Address: Rd 6, Masterton, 5886 New Zealand

Address used since 10 Aug 2015


Timothy Wray Holmes - Director

Appointment date: 22 Sep 1995

Address: Rd 8, Masterton, 5888 New Zealand

Address used since 10 Aug 2015


Garth Osmond Melville - Director (Inactive)

Appointment date: 01 Sep 1995

Termination date: 22 Sep 1995

Address: Freemans Bay, Auckland,

Address used since 01 Sep 1995

Nearby companies

Heatherleigh Farm Limited
87 Chapel Street

Helen & Bill Walker Limited
87 Chapel Street

Skeew Holdings Limited
87 Chapel Street

One-wind Limited
87 Chapel Street

Stewart Consulting Limited
87 Chapel Street

Hansells Masterton Limited
87 Chapel Street