Cjh Rentals Limited, a registered company, was registered on 12 Dec 2006. 9429033694108 is the NZ business identifier it was issued. This company has been supervised by 2 directors: Corinne Sally Hardy - an active director whose contract began on 12 Dec 2006,
John Charles Haile - an active director whose contract began on 12 Dec 2006.
Last updated on 01 Mar 2024, our database contains detailed information about 1 address: 73 Barbados Way, One Tree Point, One Tree Point, 0118 (type: registered, physical).
Cjh Rentals Limited had been using 69 Walton St, Whangarei as their registered address until 09 May 2019.
Previous aliases for the company, as we found at BizDb, included: from 12 Dec 2006 to 04 Apr 2009 they were named Cjh Developments Limited.
A total of 1200 shares are issued to 2 shareholders (2 groups). The first group consists of 1199 shares (99.92%) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (0.08%).
Previous addresses
Address: 69 Walton St, Whangarei, 0110 New Zealand
Registered & physical address used from 03 May 2018 to 09 May 2019
Address: 6 Fisher Terrace, Kamo, Whangarei, 0112 New Zealand
Registered & physical address used from 12 Apr 2017 to 03 May 2018
Address: 6 Fisher Terrace, Kamo, Whangarei, 0112 New Zealand
Registered & physical address used from 21 Jul 2015 to 12 Apr 2017
Address: 20 Commerce Street, Whangarei, Whangarei, 0110 New Zealand
Registered & physical address used from 26 Sep 2012 to 21 Jul 2015
Address: 90 Bream Bay Drive, Ruakaka, Ruakaka, 0116 New Zealand
Registered & physical address used from 01 Jun 2011 to 26 Sep 2012
Address: 6 Sea Dune Place, Ruakaka, 0116 New Zealand
Registered & physical address used from 24 Jun 2010 to 01 Jun 2011
Address: 1 Resolution Place, One Tree Point, Ruakaka
Physical & registered address used from 26 Nov 2008 to 24 Jun 2010
Address: 56 Camberwell Road, Hawera
Physical & registered address used from 12 Dec 2006 to 26 Nov 2008
Basic Financial info
Total number of Shares: 1200
Annual return filing month: April
Annual return last filed: 02 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1199 | |||
Individual | Hardy, Corinne Sally |
One Tree Point One Tree Point 0118 New Zealand |
12 Dec 2006 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Haile, John Charles |
One Tree Point One Tree Point 0118 New Zealand |
12 Dec 2006 - |
Corinne Sally Hardy - Director
Appointment date: 12 Dec 2006
ASIC Name: Mine Supply Company Pty. Ltd.
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 26 Apr 2017
Address: The Ponds, Nsw, 2769 Australia
Address used since 01 Jul 2015
Address: The Ponds, New South Wales, 2769 Australia
John Charles Haile - Director
Appointment date: 12 Dec 2006
ASIC Name: Mine Supply Company Pty. Ltd.
Address: The Ponds, Nzw, 2769 Australia
Address used since 01 Jul 2015
Address: The Ponds, New South Wales, 2769 Australia
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 26 Apr 2017
Mr Electri City Limited
26 Hoey Street
Maintenance North Limited
34 Hoey Street
Bertie Construction Limited
31 Fisher Terrace
Te Roopu Awhina O Whangarei
3 Adams Place
Zoomin Groom Mobile Pet Grooming Limited
3 Cowley Place
Mark Thomas Limited
38 Hoey Street