Shortcuts

Rent City Limited

Type: NZ Limited Company (Ltd)
9429033971384
NZBN
1846226
Company Number
Registered
Company Status
Current address
38-40 George Street
Stokes Valley
Lower Hutt 5019
New Zealand
Registered & physical & service address used since 01 May 2013

Rent City Limited, a registered company, was registered on 15 Aug 2006. 9429033971384 is the NZ business number it was issued. This company has been supervised by 5 directors: Jeffrey Norman Te-Amo - an active director whose contract started on 15 Aug 2006,
Paul Ian Kershaw - an active director whose contract started on 15 Aug 2006,
Helen Mere Rapira - an active director whose contract started on 15 Aug 2006,
Steve Piri Rapira - an active director whose contract started on 15 Aug 2006,
Ella Nadia Te-Amo - an active director whose contract started on 15 Aug 2006.
Updated on 03 Apr 2024, our database contains detailed information about 1 address: 38-40 George Street, Stokes Valley, Lower Hutt, 5019 (type: registered, physical).
Rent City Limited had been using C/-Hetherington Johnston Limited, 41 Witako Street, Epuni, Lower Hutt as their physical address until 01 May 2013.
A total of 900 shares are allotted to 5 shareholders (5 groups). The first group consists of 150 shares (16.67%) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0.11%). Lastly we have the next share allotment (300 shares 33.33%) made up of 1 entity.

Addresses

Previous addresses

Address: C/-hetherington Johnston Limited, 41 Witako Street, Epuni, Lower Hutt, 5011 New Zealand

Physical & registered address used from 01 Jul 2011 to 01 May 2013

Address: C/-hetherington Johnston Limited, Level 3, 1 Market Grove, Lower Hutt 5010 New Zealand

Registered address used from 24 Jun 2009 to 01 Jul 2011

Address: C/-hetherington Johnston Ltd, Level 3, 1 Market Grove, Lower Hutt 5010 New Zealand

Physical address used from 24 Jun 2009 to 01 Jul 2011

Address: C/-hetherington Johnston Ltd, Level 3, 1 Market Grove, Lower Hutt

Physical & registered address used from 15 Aug 2006 to 24 Jun 2009

Financial Data

Basic Financial info

Total number of Shares: 900

Annual return filing month: June

Annual return last filed: 08 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 150
Individual Rapira, Helen Mere Rd 1
Upper Hutt
5371
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Te-amo, Ella Nadia Stokes Valley
Lower Hutt
5019
New Zealand
Shares Allocation #3 Number of Shares: 300
Individual Rapira, Steve Piri Miramar
Wellington
6022
New Zealand
Shares Allocation #4 Number of Shares: 299
Individual Te-amo, Jeffrey Norman Stokes Valley
Lower Hutt
5019
New Zealand
Shares Allocation #5 Number of Shares: 150
Individual Kershaw, Paul Ian Rd 1
Upper Hutt
5371
New Zealand
Directors

Jeffrey Norman Te-amo - Director

Appointment date: 15 Aug 2006

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 17 Jun 2009


Paul Ian Kershaw - Director

Appointment date: 15 Aug 2006

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 17 Jun 2009

Address: Rd 1, Upper Hutt, 5371 New Zealand

Address used since 29 Jun 2018


Helen Mere Rapira - Director

Appointment date: 15 Aug 2006

Address: Rd 1, Upper Hutt, 5371 New Zealand

Address used since 29 Jun 2018

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 17 Jun 2009


Steve Piri Rapira - Director

Appointment date: 15 Aug 2006

Address: Miramar, Wellington, 6022 New Zealand

Address used since 08 Jun 2021

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 27 Jan 2012

Address: Rd 1, Upper Hutt, 5371 New Zealand

Address used since 29 Jun 2018


Ella Nadia Te-amo - Director

Appointment date: 15 Aug 2006

Address: Stokes Valley, Lower Hutt, 5019 New Zealand

Address used since 17 Jun 2009

Nearby companies