Whanau Rentals Limited, a registered company, was incorporated on 12 Oct 2001. 9429036741021 is the NZBN it was issued. "Investment company operation" (business classification K624050) is how the company has been classified. The company has been run by 3 directors: Marguerite Hartshorne - an active director whose contract started on 12 Oct 2001,
Marguerite Renaud - an active director whose contract started on 12 Oct 2001,
Allan Hartshorne - an active director whose contract started on 29 Sep 2022.
Last updated on 23 Apr 2024, the BizDb data contains detailed information about 1 address: 11 Ferry Road, Days Bay, Lower Hutt, 5013 (type: registered, physical).
Whanau Rentals Limited had been using 155 Dowse Drive, Maungaraki, Lower Hutt as their physical address up to 28 May 2018.
A single entity controls all company shares (exactly 100 shares) - Freedom Trust - located at 5013, Days Bay, Lower Hutt.
Principal place of activity
11 Ferry Road, Days Bay, Lower Hutt, 5013 New Zealand
Previous addresses
Address: 155 Dowse Drive, Maungaraki, Lower Hutt, 5010 New Zealand
Physical & registered address used from 09 Apr 2014 to 28 May 2018
Address: 114 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 18 Nov 2011 to 09 Apr 2014
Address: 157 Dowse Drive, Maungaraki New Zealand
Registered & physical address used from 02 Oct 2009 to 18 Nov 2011
Address: 155 Dowse Drive, Wellington
Physical & registered address used from 28 Jun 2005 to 02 Oct 2009
Address: Level 5, 5-7 Church Street, Wellington
Registered & physical address used from 19 Apr 2004 to 28 Jun 2005
Address: 27b Frank Wilson Terrace, New Plymouth
Physical address used from 16 Oct 2001 to 19 Apr 2004
Address: 27b Frank Wilson Terrace, New Plymouth
Registered address used from 12 Oct 2001 to 19 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 28 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Freedom Trust |
Days Bay Lower Hutt 5013 New Zealand |
23 Jun 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Renaud, Marguerite |
New Plymouth |
12 Oct 2001 - 27 Jun 2010 |
Marguerite Hartshorne - Director
Appointment date: 12 Oct 2001
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 19 May 2018
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 01 Apr 2014
Marguerite Renaud - Director
Appointment date: 12 Oct 2001
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 19 May 2018
Allan Hartshorne - Director
Appointment date: 29 Sep 2022
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 29 Sep 2022
Good Vibes Coffee Limited
163 Dowse Drive
A W Sutherland Limited
169 Dowse Drive
Senior Skills Limited
4 Holly Grove
Western Hills Toy Library
C/o Community Centre
Capital City Billiards & Snooker Association Incorporated
13b Holly Grove
Boyd-hq Limited
Flat 2, 17 Cedar Street
First Karpos Limited
188 Hutt Road
Gale Investments Limited
24 Rakeiora Grove
Jenneil Residential Limited
85 Viewmont Drive
Penney Fund Limited
29 Poto Road
Proctor Investments Limited
3/65 Marsden Street
Wellywood Limited
310 Maungaraki Road