Shortcuts

Reno Investments Limited

Type: NZ Limited Company (Ltd)
9429039092700
NZBN
512130
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L664050
Industry classification code
Non-financial Asset Investment
Industry classification description
L671230
Industry classification code
Investment - Commercial Property
Industry classification description
Current address
204 St Andrews Road
Epsom
Auckland 1023
New Zealand
Registered & physical & service address used since 25 Jan 2012
Po Box 56183
Dominion Road
Auckland 1446
New Zealand
Postal address used since 30 Oct 2019

Reno Investments Limited was incorporated on 02 Sep 1991 and issued a New Zealand Business Number of 9429039092700. The registered LTD company has been supervised by 6 directors: Mark Michael Pervan - an active director whose contract began on 30 Jul 2000,
Anthony Milenko Pervan - an active director whose contract began on 18 Aug 2005,
Ivan Pervan - an inactive director whose contract began on 10 Jan 1992 and was terminated on 18 Aug 2005,
Michael Pervan - an inactive director whose contract began on 10 Jan 1992 and was terminated on 30 Jul 2000,
Ephraim Abisai Szterengerg - an inactive director whose contract began on 10 Jan 1992 and was terminated on 24 Jul 1998.
According to our data (last updated on 08 Mar 2024), the company registered 1 address: Po Box 56183, Dominion Road, Auckland, 1446 (type: postal, physical).
Up until 25 Jan 2012, Reno Investments Limited had been using Suite 2.9 D72 Building, 72 Dominion Rd, Mt. Eden, Auckland as their registered address.
BizDb identified more names for the company: from 02 Sep 1991 to 18 Mar 2002 they were called Reno Fashions Limited.
A total of 250000 shares are allocated to 5 groups (5 shareholders in total). In the first group, 250 shares are held by 1 entity, namely:
Pervan, Donna Maree (an individual) located at Epsom, Auckland postcode 1023.
Another group consists of 1 shareholder, holds 25% shares (exactly 62500 shares) and includes
Pervan, Anthony Milenko - located at Epsom.
The next share allocation (250 shares, 0.1%) belongs to 1 entity, namely:
Pervan, Nada, located at Epsom, Auckland (an individual). Reno Investments Limited was categorised as "Non-financial asset investment" (business classification L664050).

Addresses

Principal place of activity

204 St Andrews Road, Epsom, Auckland, 1023 New Zealand


Previous addresses

Address #1: Suite 2.9 D72 Building, 72 Dominion Rd, Mt. Eden, Auckland New Zealand

Registered address used from 13 Nov 2008 to 25 Jan 2012

Address #2: Suite 2.9 D72 Building, 72 Dominion Rd., Mt. Eden, Auckland New Zealand

Physical address used from 13 Nov 2008 to 25 Jan 2012

Address #3: Suite 1.8 D72 Building, 72 Dominion Road, Mt Eden, Auckland

Registered & physical address used from 18 Nov 2002 to 13 Nov 2008

Address #4: C/- John Norton, 330 Dominion Road, Mt Eden, Auckland

Registered address used from 23 Oct 2001 to 18 Nov 2002

Address #5: John Norton Chartered Accountants, 330 Dominion Road, Mt Eden, Auckland

Physical address used from 23 Oct 2001 to 23 Oct 2001

Address #6: Suite 1-4 D72 Building, 72 Dominion Road, Mt Eden, Auckland

Physical address used from 23 Oct 2001 to 18 Nov 2002

Address #7: C/- Birchfield Murphy & Co, 7th Floor, 17 Albert Street, Auckland

Physical address used from 24 Jan 2000 to 23 Oct 2001

Address #8: 330 Dominion Road, Auckland

Registered address used from 11 Aug 1999 to 23 Oct 2001

Address #9: Offices Of Birchfield Murphy & Co, 7th Floor, 17 Albert Street, Auckland

Registered address used from 07 Oct 1998 to 11 Aug 1999

Address #10: C/- Birchfield & Co, Dingwall Building, 87 Queen Street, Auckland

Registered address used from 12 Oct 1993 to 07 Oct 1998

Contact info
64 9 6251950
Phone
averybigfish@hotmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 250000

Annual return filing month: October

Annual return last filed: 19 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Individual Pervan, Donna Maree Epsom
Auckland
1023
New Zealand
Shares Allocation #2 Number of Shares: 62500
Individual Pervan, Anthony Milenko Epsom

New Zealand
Shares Allocation #3 Number of Shares: 250
Individual Pervan, Nada Epsom
Auckland
1023
New Zealand
Shares Allocation #4 Number of Shares: 62500
Individual Pervan, Mark Michael Epsom
Auckland
1023
New Zealand
Shares Allocation #5 Number of Shares: 124500
Entity (NZ Limited Company) Savoy Holdings Limited
Shareholder NZBN: 9429039044136
Epsom
Auckland

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pervan, Ivan Epsom
Individual Vlatkovich, Anthony Stan Mt Eden

New Zealand
Individual Pervan, Tony Ivan Mt Eden

New Zealand
Individual Pervan, Michael 2 Lifford Place
Mt Roskill
Individual Pervan, Ivan Epsom
Individual Pervan, Nada Epsom
Directors

Mark Michael Pervan - Director

Appointment date: 30 Jul 2000

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Jun 2023

Address: Epsom, Auckland, 1024 New Zealand

Address used since 01 Oct 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 01 Oct 2012


Anthony Milenko Pervan - Director

Appointment date: 18 Aug 2005

Address: Epsom, Auckland, 1023 New Zealand

Address used since 18 Aug 2005


Ivan Pervan - Director (Inactive)

Appointment date: 10 Jan 1992

Termination date: 18 Aug 2005

Address: Epsom, Auckland,

Address used since 10 Jan 1992


Michael Pervan - Director (Inactive)

Appointment date: 10 Jan 1992

Termination date: 30 Jul 2000

Address: Mt Roskill,

Address used since 10 Jan 1992


Ephraim Abisai Szterengerg - Director (Inactive)

Appointment date: 10 Jan 1992

Termination date: 24 Jul 1998

Address: 1 Conduit Rd, Hong Kong,

Address used since 10 Jan 1992


Lau Chu - Director (Inactive)

Appointment date: 10 Jan 1992

Termination date: 24 Jul 1998

Address: Sunderland Estate, No 1 Hereford Rd, Kowtoon Hong Kong,

Address used since 10 Jan 1992

Nearby companies

Savoy Holdings Limited
204 St Andrews Road

Yardistry Limited
204 St Andrews Road

Sight Loss Services Charitable Trust Board
208 St Andrews Road

L & G Healthcare Limited
1 Glenferrie Place

Basin Trust Custodians Limited
74 Selwyn Road

Shag Trust Custodians Limited
74 Selwyn Road

Similar companies

Abc123 Investment Limited
57a Stamford Park Road

Golden Space Limited
18/852 Mt Eden Road

Gray Sorrell Limited
C/0 279 Gillies Ave

Hannah De Beer Trustee Limited
Flat 2, 10b Warren Avenue

Hulfs A Limited
40b Milliken Avenue

Watkins Trustees Limited
43 Mont Le Grand Road