Steve Rendle Builder Limited, a registered company, was started on 29 Aug 2003. 9429035799665 is the number it was issued. "Building, house construction" (business classification E301120) is how the company is classified. This company has been supervised by 2 directors: Stephen James Rendle - an active director whose contract began on 29 Aug 2003,
Carol Diane Rendle - an active director whose contract began on 29 Aug 2003.
Last updated on 06 Apr 2024, our data contains detailed information about 4 addresses the company registered, namely: 47 Beatty Street, South New Brighton, Christchurch, 8062 (registered address),
47 Beatty Street, South New Brighton, Christchurch, 8062 (service address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (other address),
Level 2, Building One, 181 High Street, Christchurch, 8144 (shareregister address) among others.
Steve Rendle Builder Limited had been using Level 2, Building One, 181 High Street, Christchurch as their registered address up to 24 May 2023.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group includes 500 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 500 shares (50 per cent).
Other active addresses
Address #4: 47 Beatty Street, South New Brighton, Christchurch, 8062 New Zealand
Registered & service address used from 24 May 2023
Previous addresses
Address #1: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered address used from 21 Jun 2022 to 24 May 2023
Address #2: Level 2, Building One, 181 High Street, Christchurch, 8144 New Zealand
Registered address used from 29 Jun 2017 to 21 Jun 2022
Address #3: 47 Beatty Street, South New Brighton, Christchurch, 8062 New Zealand
Service address used from 17 Apr 2014 to 24 May 2023
Address #4: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Registered address used from 05 Jul 2011 to 29 Jun 2017
Address #5: 92 Russley Road, Russley, Christchurch, 8042 New Zealand
Physical address used from 05 Jul 2011 to 17 Apr 2014
Address #6: Walker Davey Ltd, Level 3, 148 Victoria Street, Christchurch New Zealand
Physical & registered address used from 21 May 2008 to 05 Jul 2011
Address #7: Level 9, 137 Armagh Street, Christchurch
Registered & physical address used from 29 Aug 2003 to 21 May 2008
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 15 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Rendle, Stephen James |
Christchurch |
29 Aug 2003 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Rendle, Carol Diane |
Christchurch |
29 Aug 2003 - |
Stephen James Rendle - Director
Appointment date: 29 Aug 2003
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 04 Apr 2016
Carol Diane Rendle - Director
Appointment date: 29 Aug 2003
Address: South New Brighton, Christchurch, 8062 New Zealand
Address used since 04 Apr 2016
Ravenstonedale Developments Limited
92d Russley Road
Healthcare Shelf Company No. 22 Limited
92d Russley Road
Healthcare Shelf Company No. 23 Limited
92d Russley Road
William Sanders Retirement Village Limited
92d Russley Road
Murray Halberg Retirement Village Limited
92d Russley Road
Charles Upham Retirement Village Limited
92d Russley Road
Camel Construction Limited
92 Russley Road
Design Plus Build Canterbury Limited
92 Russley Road
Hillview Construction Limited
92 Russley Road
Neil Rich Builders Limited
92 Russley Road
Strongline South Limited
92 Russley Road
Wyma Construction Limited
92 Russley Road