Strategic Rental Investments Limited, a registered company, was registered on 29 Sep 2011. 9429030936294 is the NZ business number it was issued. "Rental of residential property" (business classification L671160) is how the company was categorised. The company has been supervised by 4 directors: Veronica Naomi Holmes - an active director whose contract started on 29 Sep 2011,
Russell Lance Fairbrass - an active director whose contract started on 29 Sep 2011,
Mark Ronald Holmes - an active director whose contract started on 29 Sep 2011,
Laura Jane Fairbrass - an active director whose contract started on 29 Sep 2011.
Last updated on 08 Apr 2024, BizDb's database contains detailed information about 1 address: 341 Kennedys Bush Road, Kennedys Bush, Christchurch, 8025 (type: registered, service).
Strategic Rental Investments Limited had been using 33 Hercules Road, Shirley, Christchurch as their physical address until 13 Oct 2021.
A total of 100 shares are issued to 4 shareholders (4 groups). The first group consists of 25 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 25 shares (25%). Lastly we have the 3rd share allocation (25 shares 25%) made up of 1 entity.
Other active addresses
Address #4: 67 Ellesmere Street, Marshland, Christchurch, 8083 New Zealand
Physical & service & registered address used from 13 Oct 2021
Address #5: 341 Kennedys Bush Road, Kennedys Bush, Christchurch, 8025 New Zealand
Shareregister address used from 10 Oct 2023
Address #6: 341 Kennedys Bush Road, Kennedys Bush, Christchurch, 8025 New Zealand
Registered address used from 27 Oct 2023
Address #7: 6 Eskdale Road, Papakowhai, Porirua, 5024 New Zealand
Service address used from 27 Oct 2023
Previous addresses
Address #1: 33 Hercules Road, Shirley, Christchurch, 8013 New Zealand
Physical address used from 02 Nov 2018 to 13 Oct 2021
Address #2: 33 Hercules Road, Shirley, Christchurch, 8013 New Zealand
Registered address used from 01 Nov 2018 to 13 Oct 2021
Address #3: 6 Eskdale Road, Papakowhai, Porirua, 5024 New Zealand
Physical address used from 04 Apr 2012 to 02 Nov 2018
Address #4: 6 Eskdale Road, Papakowhai, Porirua, 5024 New Zealand
Registered address used from 04 Apr 2012 to 01 Nov 2018
Address #5: 69 Airlie Road, Plimmerton, Porirua, 5026 New Zealand
Physical & registered address used from 29 Sep 2011 to 04 Apr 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 09 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 25 | |||
Director | Holmes, Mark Ronald |
Papakowhai Porirua 5024 New Zealand |
29 Sep 2011 - |
Shares Allocation #2 Number of Shares: 25 | |||
Director | Fairbrass, Laura Jane |
Rd 1 Amberley 7481 New Zealand |
29 Sep 2011 - |
Shares Allocation #3 Number of Shares: 25 | |||
Director | Fairbrass, Russell Lance |
Marshland Christchurch 8083 New Zealand |
29 Sep 2011 - |
Shares Allocation #4 Number of Shares: 25 | |||
Director | Holmes, Veronica Naomi |
Papakowhai Porirua 5024 New Zealand |
29 Sep 2011 - |
Veronica Naomi Holmes - Director
Appointment date: 29 Sep 2011
Address: Papakowhai, Porirua, 5024 New Zealand
Address used since 23 Mar 2012
Russell Lance Fairbrass - Director
Appointment date: 29 Sep 2011
Address: Kennedys Bush, Christchurch, 8025 New Zealand
Address used since 10 Oct 2023
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 05 Oct 2021
Address: Shirley, Christchurch, 8013 New Zealand
Address used since 07 Oct 2014
Mark Ronald Holmes - Director
Appointment date: 29 Sep 2011
Address: Papakowhai, Porirua, 5024 New Zealand
Address used since 23 Mar 2012
Laura Jane Fairbrass - Director
Appointment date: 29 Sep 2011
Address: Rd 1, Amberley, 7481 New Zealand
Address used since 05 Oct 2021
Address: Shirley, Christchurch, 8013 New Zealand
Address used since 07 Oct 2014
A T Services Limited
13 Findhorn Place
Foxall Family Limited
15 Findhorn Place
Greater Wellington Citroen Car Club Incorporated
38 Brora Crescent
Katoka Consultants Limited
27 Brora Crescent
36 Bottles Wine Company Limited
25 Brora Crescent
Foundational Nz Limited
10a Moray Place
Brendon And Adele Properties Limited
60 Eskdale Road
Catseye Enterprises Limited
7 Solway Place
Ninjo Limited
20 Solway Place
Par Paremata Limited
13 Spey Place
Raine Taylor Properties Limited
13 Spey Place
Santorini Limited
60 Eskdale Road