Rentaholic.com Limited was launched on 11 Sep 2012 and issued an NZ business identifier of 9429030526228. This registered LTD company has been managed by 3 directors: Robb Frederick William Huskinson - an active director whose contract started on 11 Sep 2012,
Noel Llewellyn Davies - an inactive director whose contract started on 11 Sep 2012 and was terminated on 20 Oct 2021,
Barbara Kay Anderson - an inactive director whose contract started on 11 Sep 2012 and was terminated on 01 Nov 2018.
According to our data (updated on 04 Jun 2025), the company registered 3 addresses: 31 Andrew Baxter Drive, Mangere, Auckland, 2022 (registered address),
642 Great South Road, Ellerslie, Auckland, 1051 (registered address),
642 Great South Road, Ellerslie, Auckland, 1051 (physical address),
642 Great South Road, Ellerslie, Auckland, 1051 (service address) among others.
Until 17 Sep 2019, Rentaholic.com Limited had been using Level 8, 152 Quay Street, Auckland Central, Auckland as their registered address.
A total of 3000 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 3000 shares are held by 1 entity, namely:
Huskinson, Robb Frederick William (a director) located at Rd 1, Whitford postcode 2571.
Previous addresses
Address #1: Level 8, 152 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 18 Sep 2013 to 17 Sep 2019
Address #2: 18 Emily Place, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 11 Sep 2012 to 18 Sep 2013
Basic Financial info
Total number of Shares: 3000
Annual return filing month: September
Annual return last filed: 16 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 3000 | |||
| Director | Huskinson, Robb Frederick William |
Rd 1 Whitford 2571 New Zealand |
11 Sep 2012 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Harborne, Kevin Wayne |
St Heliers Auckland 1072 New Zealand |
11 Sep 2012 - 31 Jan 2024 |
| Individual | Davies, Noel Llewellyn |
Parnell Auckland 1052 New Zealand |
11 Sep 2012 - 31 Jan 2024 |
| Individual | Harborne, Kevin Wayne |
St Heliers Auckland 1072 New Zealand |
11 Sep 2012 - 31 Jan 2024 |
| Individual | O'neill, Susan Frances |
Parnell Auckland 1052 New Zealand |
11 Sep 2012 - 09 Sep 2019 |
| Individual | Campbell, Carol Anne |
St Heliers Auckland 1071 New Zealand |
11 Sep 2012 - 09 Sep 2019 |
| Individual | Davies, Heather Rachel |
Parnell Auckland 1052 New Zealand |
11 Sep 2012 - 09 Sep 2019 |
| Individual | Anderson, Barbara Kay |
Mount Eden Auckland 1024 New Zealand |
11 Sep 2012 - 09 Sep 2019 |
Robb Frederick William Huskinson - Director
Appointment date: 11 Sep 2012
Address: Rd 1, Whitford, 2571 New Zealand
Address used since 01 Apr 2019
Address: Rd 1, Howick, 2571 New Zealand
Address used since 11 Sep 2012
Noel Llewellyn Davies - Director (Inactive)
Appointment date: 11 Sep 2012
Termination date: 20 Oct 2021
Address: Parnell, Auckland, 1052 New Zealand
Address used since 11 Sep 2012
Barbara Kay Anderson - Director (Inactive)
Appointment date: 11 Sep 2012
Termination date: 01 Nov 2018
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 11 Sep 2012
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street