Karl Rendall Limited was started on 30 Mar 2011 and issued an NZBN of 9429031157063. This registered LTD company has been supervised by 4 directors: Karl Michael Rendall - an active director whose contract began on 11 Feb 2013,
Lena Elise Cassidy-Clark - an active director whose contract began on 24 Mar 2021,
Mark Jenkins - an inactive director whose contract began on 11 May 2012 and was terminated on 11 Feb 2013,
Barry John Morgan - an inactive director whose contract began on 30 Mar 2011 and was terminated on 11 May 2012.
According to our information (updated on 18 Apr 2024), this company registered 1 address: 22 Louvain Street, Whakatane, Whakatane, 3120 (category: physical, registered).
Until 21 Feb 2019, Karl Rendall Limited had been using 106 Commerce Street, Whakatane, Whakatane as their registered address.
BizDb identified past names for this company: from 30 Mar 2011 to 11 Feb 2013 they were called Quay Shelf No.18 Limited.
A total of 120 shares are allocated to 3 groups (4 shareholders in total). As far as the first group is concerned, 118 shares are held by 2 entities, namely:
Quay Trustee Services No.3 Limited (an entity) located at Whakatane, Whakatane postcode 3120,
Rendall, Karl Michael (a director) located at Ohope, Ohope postcode 3121.
The second group consists of 1 shareholder, holds 0.83% shares (exactly 1 share) and includes
Cassidy-Clark, Lena Elise - located at Ohope, Ohope.
The third share allocation (1 share, 0.83%) belongs to 1 entity, namely:
Rendall, Karl Michael, located at Ohope, Ohope (a director). Karl Rendall Limited is categorised as "Management consultancy service" (ANZSIC M696245).
Previous addresses
Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 29 Nov 2017 to 21 Feb 2019
Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Registered & physical address used from 04 Mar 2016 to 29 Nov 2017
Address: 106 Commerce Street, Whakatane, Whakatane, 3120 New Zealand
Physical & registered address used from 30 Mar 2011 to 04 Mar 2016
Basic Financial info
Total number of Shares: 120
Annual return filing month: February
Annual return last filed: 13 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 118 | |||
Entity (NZ Limited Company) | Quay Trustee Services No.3 Limited Shareholder NZBN: 9429031089869 |
Whakatane Whakatane 3120 New Zealand |
28 Feb 2013 - |
Director | Rendall, Karl Michael |
Ohope Ohope 3121 New Zealand |
21 Feb 2013 - |
Shares Allocation #2 Number of Shares: 1 | |||
Director | Cassidy-clark, Lena Elise |
Ohope Ohope 3121 New Zealand |
28 Apr 2021 - |
Shares Allocation #3 Number of Shares: 1 | |||
Director | Rendall, Karl Michael |
Ohope Ohope 3121 New Zealand |
21 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Quay Trustee Services Limited Shareholder NZBN: 9429037519582 Company Number: 972170 |
30 Mar 2011 - 31 Aug 2011 | |
Entity | Quay Client Nominees Limited Shareholder NZBN: 9429031829434 Company Number: 2342772 |
31 Aug 2011 - 21 Feb 2013 | |
Entity | Quay Trustee Services Limited Shareholder NZBN: 9429037519582 Company Number: 972170 |
30 Mar 2011 - 31 Aug 2011 | |
Entity | Quay Client Nominees Limited Shareholder NZBN: 9429031829434 Company Number: 2342772 |
31 Aug 2011 - 21 Feb 2013 |
Karl Michael Rendall - Director
Appointment date: 11 Feb 2013
Address: Ohope, Ohope, 3121 New Zealand
Address used since 08 Feb 2018
Address: Ohope, Ohope, 3121 New Zealand
Address used since 12 Feb 2013
Lena Elise Cassidy-clark - Director
Appointment date: 24 Mar 2021
Address: Ohope, Ohope, 3121 New Zealand
Address used since 24 Mar 2021
Mark Jenkins - Director (Inactive)
Appointment date: 11 May 2012
Termination date: 11 Feb 2013
Address: Ohope, Ohope, 3121 New Zealand
Address used since 11 May 2012
Barry John Morgan - Director (Inactive)
Appointment date: 30 Mar 2011
Termination date: 11 May 2012
Address: Ohope, Ohope, 3121 New Zealand
Address used since 30 Mar 2011
J & M Elliott Alliance Limited
22 Louvain Street
Jola Limited
22 Louvain Street
B & A Law Holdings Limited
22 Louvain Street
E C Management Solutions Limited
22 Louvain Street
Coastline Electrical (bop) Limited
22 Louvain Street
East View Holdings Bop Limited
22 Louvain Street
Coast Instruments Limited
22 Louvain Street
Coastal Investments Nz Limited
22 Louvain Street
E C Management Solutions Limited
22 Louvain Street
East View Holdings Bop Limited
22 Louvain Street
Mi Architecture Limited
22 Louvain Street
Pyne Properties Limited
22 Louvain Street