Shortcuts

Rentaholic.com Limited

Type: NZ Limited Company (Ltd)
9429030526228
NZBN
3991719
Company Number
Registered
Company Status
Current address
Level 8, 152 Quay Street
Auckland 1143
New Zealand
Other address (Address For Share Register) used since 10 Sep 2013
642 Great South Road
Ellerslie
Auckland 1051
New Zealand
Physical & registered & service address used since 17 Sep 2019
31 Andrew Baxter Drive
Mangere
Auckland 2022
New Zealand
Registered address used since 14 Sep 2023

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 3000
Director Huskinson, Robb Frederick William Rd 1
Whitford
2571
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Harborne, Kevin Wayne St Heliers
Auckland
1072
New Zealand
Individual Davies, Noel Llewellyn Parnell
Auckland
1052
New Zealand
Individual Harborne, Kevin Wayne St Heliers
Auckland
1072
New Zealand
Individual O'neill, Susan Frances Parnell
Auckland
1052
New Zealand
Individual Campbell, Carol Anne St Heliers
Auckland
1071
New Zealand
Individual Davies, Heather Rachel Parnell
Auckland
1052
New Zealand
Individual Anderson, Barbara Kay Mount Eden
Auckland
1024
New Zealand
Directors

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

Nearby companies

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