Book Renter Limited was registered on 15 Feb 2010 and issued a business number of 9429031679855. This registered LTD company has been managed by 2 directors: Jonathan Whiteside - an active director whose contract started on 06 Oct 2022,
Chris Whiteside - an inactive director whose contract started on 15 Feb 2010 and was terminated on 11 Oct 2022.
As stated in BizDb's information (updated on 29 Mar 2024), the company filed 1 address: 50 Lingarth Street, Remuera, Auckland, 1050 (types include: postal, office).
Until 10 Jul 2017, Book Renter Limited had been using 5 Aintree Avenue, Mangere, Auckland as their registered address.
A total of 250 shares are issued to 2 groups (2 shareholders in total). When considering the first group, 125 shares are held by 1 entity, namely:
Whiteside, Jonathan (an individual) located at Remuera, Auckland postcode 1050.
The 2nd group consists of 1 shareholder, holds 50% shares (exactly 125 shares) and includes
Group W Limited - located at Mount Victoria, Wellington. Book Renter Limited has been classified as "Book and other publishing (excluding printing)" (ANZSIC J541310).
Principal place of activity
36 Rennie Drive, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: 5 Aintree Avenue, Mangere, Auckland, 2022 New Zealand
Registered & physical address used from 13 Jul 2015 to 10 Jul 2017
Address #2: 36 Rennie Drive, Airport Oaks, Auckland, 2022 New Zealand
Registered & physical address used from 14 May 2012 to 13 Jul 2015
Address #3: 7 Abros Place, Burnside, Christchurch, 8053 New Zealand
Physical & registered address used from 10 Mar 2011 to 14 May 2012
Address #4: 43 Ravenna Street, Avonhead, Christchurch, 8042 New Zealand
Physical & registered address used from 14 Feb 2011 to 10 Mar 2011
Address #5: 39 Straven Road, Fendalton, Christchurch New Zealand
Registered & physical address used from 15 Feb 2010 to 14 Feb 2011
Basic Financial info
Total number of Shares: 250
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 30 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 125 | |||
Individual | Whiteside, Jonathan |
Remuera Auckland 1050 New Zealand |
05 Feb 2011 - |
Shares Allocation #2 Number of Shares: 125 | |||
Entity (NZ Limited Company) | Group W Limited Shareholder NZBN: 9429033391281 |
Mount Victoria Wellington 6011 New Zealand |
05 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hampton, George |
Mangere Auckland 2022 New Zealand |
06 May 2012 - 27 May 2013 |
Entity | Group W Limited Shareholder NZBN: 9429033391281 Company Number: 1943315 |
15 Feb 2010 - 27 Jun 2010 | |
Entity | Group W Limited Shareholder NZBN: 9429033391281 Company Number: 1943315 |
15 Feb 2010 - 27 Jun 2010 | |
Individual | Whiteside, Chris |
Fendalton Christchurch |
16 Mar 2010 - 05 Feb 2011 |
Individual | Cahill, Adam |
Hataitai Wellington 6021 New Zealand |
05 Feb 2011 - 06 May 2012 |
Individual | Pritchard, Campbell |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
05 Feb 2011 - 06 May 2012 |
Jonathan Whiteside - Director
Appointment date: 06 Oct 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 06 Oct 2022
Chris Whiteside - Director (Inactive)
Appointment date: 15 Feb 2010
Termination date: 11 Oct 2022
Address: Mt Victoria, Wellingon, 6011 New Zealand
Address used since 20 May 2020
Address: Mangere, Auckland, 2022 New Zealand
Address used since 04 Jul 2015
Dexters Nz Limited
36 Rennie Drive
Airport Collision Limited
Suite 1, 32 Rennie Drive
Airport Collision Repairs Limited
Suite 1, 32 Rennie Drive
Post 2 U Limited
7 Kingsford Smith Place
Chinz Shipping Limited
7 Kingsford Smith Place
Chinz Group Holding Limited
7 Kingsford Smith Place
Beyond Reality Media Limited
13 Hendry Avenue
Castle Publishing Limited
297a Church Street
Dragon Brothers Books Limited
16 Domain Lane
Jonathan Hudson & Associates Limited
94 Trafalgar Street
Rsvp Publishing Company Limited
3 Gloucester Park Road
Skemes Group Limited
3 Koru Street