Shortcuts

Rentokil Initial Limited

Type: NZ Limited Company (Ltd)
9429040604787
NZBN
77218
Company Number
Registered
Company Status
11825222
GST Number
No Abn Number
Australian Business Number
Current address
Level 1, 89 Carbine Road
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 11 Oct 2011
Level 1, 89 Carbine Road
Mount Wellington
Auckland 1060
New Zealand
Office & delivery address used since 30 Aug 2019
Private Bag 92905
Onehunga
Auckland 1060
New Zealand
Postal address used since 30 Aug 2019

Rentokil Initial Limited, a registered company, was started on 09 Aug 1965. 9429040604787 is the business number it was issued. The company has been run by 31 directors: Andrew Stone - an active director whose contract began on 01 Oct 2013,
David Peter Hames - an active director whose contract began on 20 Nov 2023,
Mitchell Oliver Will - an inactive director whose contract began on 15 Oct 2021 and was terminated on 26 Feb 2024,
Craig Wilson - an inactive director whose contract began on 01 May 2012 and was terminated on 14 Dec 2023,
Katy Elizabeth Stark - an inactive director whose contract began on 24 Nov 2017 and was terminated on 11 Mar 2021.
Last updated on 04 May 2024, the BizDb data contains detailed information about 1 address: 16 Leonard Road, Mount Wellington, Auckland, 1060 (type: postal, office).
Rentokil Initial Limited had been using 6A Pacific Rise, Mt Wellington, Auckland 1060 as their registered address up to 11 Oct 2011.
Old names for this company, as we identified at BizDb, included: from 22 Dec 1978 to 01 Jul 1997 they were named Rentokil Limited, from 20 Jan 1966 to 22 Dec 1978 they were named Rentokil Laboratories Limited and from 09 Aug 1965 to 20 Jan 1966 they were named Insectakil Research Limited.

Addresses

Other active addresses

Address #4: 16 Leonard Road, Mount Wellington, Auckland, 1060 New Zealand

Registered & service address used from 10 Jul 2023

Address #5: 16 Leonard Road, Mount Wellington, Auckland, 1060 New Zealand

Postal & office & delivery address used from 17 Jul 2023

Principal place of activity

Level 1, 89 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 6a Pacific Rise, Mt Wellington, Auckland 1060 New Zealand

Registered & physical address used from 18 Mar 2009 to 11 Oct 2011

Address #2: 99 Gavin Street, Ellerslie, Auckland

Physical address used from 10 Sep 2001 to 18 Mar 2009

Address #3: 26 Morningside Drive, St Lukes, Auckland

Physical address used from 10 Sep 2001 to 10 Sep 2001

Address #4: 26 Morningside Drive, St Lukes, Auckland

Registered address used from 10 Apr 2001 to 18 Mar 2009

Address #5: 295-297 Neilson Street, Onehunga, Auckland

Physical address used from 23 Jun 2000 to 10 Sep 2001

Address #6: 295-297 Neilson, Onehunga, Auckland

Registered address used from 23 Jun 2000 to 10 Apr 2001

Contact info
Www.rentokil-initial.com
30 Aug 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1670000

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 15 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1670000
Other (Other) Rentokil Initial Espana Sa

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Bv Rentokil Funding
Other Bv Rentokil Funding

Ultimate Holding Company

31 Dec 2020
Effective Date
Rentokil Initial 1927 Plc
Name
Corporate Head Office
Type
5393279
Ultimate Holding Company Number
GB
Country of origin
Directors

Andrew Stone - Director

Appointment date: 01 Oct 2013

ASIC Name: Rentokil Initial Pty Ltd

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 01 Jul 2023

Address: Auckland, 1060 New Zealand

Address used since 11 Aug 2022

Address: Epping, New South Wales, 2121 Australia

Address used since 01 Oct 2013

Address: Lidcombe, Nsw, 2141 Australia


David Peter Hames - Director

Appointment date: 20 Nov 2023

ASIC Name: Rentokil Pty Ltd

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 01 Jan 2024

Address: New South Wales, 2125 Australia

Address used since 20 Nov 2023


Mitchell Oliver Will - Director (Inactive)

Appointment date: 15 Oct 2021

Termination date: 26 Feb 2024

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 01 Jul 2023

Address: Auckland, 1060 New Zealand

Address used since 11 Aug 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 15 Oct 2021


Craig Wilson - Director (Inactive)

Appointment date: 01 May 2012

Termination date: 14 Dec 2023

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 01 Jul 2023

Address: Auckland, 1060 New Zealand

Address used since 11 Aug 2022

Address: Devonport, Auckland, 0624 New Zealand

Address used since 01 Aug 2021

Address: Mount Eden, Auckland, 1041 New Zealand

Address used since 01 May 2012


Katy Elizabeth Stark - Director (Inactive)

Appointment date: 24 Nov 2017

Termination date: 11 Mar 2021

Address: Pukekohe, Auckland, 2120 New Zealand

Address used since 09 Dec 2020

Address: Stonefields, Auckland, 1072 New Zealand

Address used since 11 May 2019

Address: Meadowbank, Auckland, 1072 New Zealand

Address used since 24 Nov 2017


Sheikhil Ahmed Khan - Director (Inactive)

Appointment date: 27 Sep 2010

Termination date: 19 Sep 2014

Address: East Tamaki, Manukau, 2013 New Zealand

Address used since 27 Sep 2010


Peter S. - Director (Inactive)

Appointment date: 01 Mar 2012

Termination date: 11 Mar 2014


Geoffrey Reid Polkinghorne - Director (Inactive)

Appointment date: 09 Oct 2007

Termination date: 01 Oct 2013

Address: Mt Albert, Auckland 1025,

Address used since 09 Oct 2007


Martin Oxley - Director (Inactive)

Appointment date: 27 Sep 2010

Termination date: 01 May 2012

Address: Concord West, Nsw, 2138 Australia

Address used since 27 Sep 2010


Xuemei Bennink-bai - Director (Inactive)

Appointment date: 27 Sep 2010

Termination date: 01 Mar 2012

Address: Chang Ning District, Shanghai, China

Address used since 27 Sep 2010


Tony Wisler Poulsen - Director (Inactive)

Appointment date: 09 Oct 2007

Termination date: 01 Oct 2010

Address: Three Kings, Auckland,

Address used since 08 Dec 2008


Martin Nicholas - Director (Inactive)

Appointment date: 07 Apr 2009

Termination date: 29 Jul 2010

Address: Gordon, Nsw 2072, Australia,

Address used since 07 Apr 2009


William Edward Rayment - Director (Inactive)

Appointment date: 18 Mar 2008

Termination date: 10 Feb 2009

Address: Mosman, Nsw 2088, Australia,

Address used since 18 Mar 2008


Miranda Suk Ching Kwan - Director (Inactive)

Appointment date: 02 May 2007

Termination date: 01 Jan 2009

Address: Regentville, No. 8 Wo Mun Street, Luen Wo Hui, Fanling, N.t., Hong Kong,

Address used since 02 May 2007


Michael Granville Esdaile - Director (Inactive)

Appointment date: 05 Feb 1996

Termination date: 31 Mar 2008

Address: Hobsonville, Auckland,

Address used since 05 Feb 1996


Iain George Lynas - Director (Inactive)

Appointment date: 09 Oct 2007

Termination date: 18 Mar 2008

Address: Neutral Bay, Nsw 2089, Australia,

Address used since 09 Oct 2007


Christopher Ronald Thomson - Director (Inactive)

Appointment date: 18 Sep 2006

Termination date: 02 May 2007

Address: 48 Hoi Yuen Road, Kwun Tong, Hong Kong,

Address used since 18 Sep 2006


Paul John Cochrane - Director (Inactive)

Appointment date: 01 Sep 2000

Termination date: 20 Apr 2007

Address: Epsom, Auckland,

Address used since 03 Jul 2002


Kevan Christopher Peters - Director (Inactive)

Appointment date: 01 Sep 2000

Termination date: 31 May 2006

Address: Terry Hills, New South Wales 2084, Australia,

Address used since 03 Feb 2005


Edward Forrest Brown - Director (Inactive)

Appointment date: 18 Jun 2001

Termination date: 17 Jan 2006

Address: Nr Uckfield East Sussex, T N 22 3 D T, England,

Address used since 18 Jun 2001


Martin Douglas Ellis - Director (Inactive)

Appointment date: 01 Feb 2000

Termination date: 11 Feb 2003

Address: Frant, Tunbridge Wells, Kent, Tn3 9dw, U K,

Address used since 30 Apr 2002


David Harry Andrews - Director (Inactive)

Appointment date: 01 May 1995

Termination date: 01 Sep 2000

Address: Northcote, Auckland,

Address used since 01 May 1995


Geoff Herbert Whalley - Director (Inactive)

Appointment date: 05 Feb 1996

Termination date: 01 Feb 2000

Address: East Sussex, Tn218yw, United Kingdom,

Address used since 05 Feb 1996


Clive Malcolm Thompson - Director (Inactive)

Appointment date: 24 Feb 1983

Termination date: 01 May 1997

Address: Wilderness Avenue, Sevenoaks Kent, United Kingdom,

Address used since 24 Feb 1983


William Fenwick Crosby - Director (Inactive)

Appointment date: 01 Jan 1987

Termination date: 05 Feb 1996

Address: Beecroft, New South Wales 2119, Australia,

Address used since 01 Jan 1987


Michael Henry Gibbes - Director (Inactive)

Appointment date: 06 Mar 1987

Termination date: 05 Feb 1996

Address: Epsom Surrey, Kt17 3jb, United Kingdom,

Address used since 06 Mar 1987


David Butler Warrick - Director (Inactive)

Appointment date: 01 Jun 1993

Termination date: 05 Feb 1996

Address: Kohimarama, Auckland,

Address used since 01 Jun 1993


William Marcus Wills - Director (Inactive)

Appointment date: 01 Jan 1987

Termination date: 08 May 1995

Address: Rothesay Bay,

Address used since 01 Jan 1987


Michael John Salter - Director (Inactive)

Appointment date: 28 Feb 1991

Termination date: 01 May 1995

Address: R D 1, Papatoetoe, Auckland,

Address used since 28 Feb 1991


Christopher Thomas Pearce - Director (Inactive)

Appointment date: 01 Oct 1987

Termination date: 31 Mar 1994

Address: Sheet Hill Plaxtol, Sevenoaks Kent, Tn15 Opu United Kingdom,

Address used since 01 Oct 1987


Michael Granville Edsaile - Director (Inactive)

Appointment date: 28 Feb 1991

Termination date: 01 Jun 1993

Address: West Harbour, Auckland 8,

Address used since 28 Feb 1991

Nearby companies

Rexel New Zealand Limited
Level 1, 827 Great South Road

Sealcrete Nz Limited
Level 2, 15b Vestey Drive

Superior Scaffolds (2011) Limited
Level 3, 15b Vestey Drive

Ecoplus Systems Limited
Level 3, 15b Vestey Drive

Accurate Interiors Limited
Level 3, 15b Vestey Drive

Simply Homes Limited
Level 2, 15b Vestey Drive