Rendle Management Limited was launched on 02 Jun 2010 and issued an NZ business identifier of 9429031533102. This registered LTD company has been supervised by 1 director, named Craig Stephen Rendle - an active director whose contract began on 02 Jun 2010.
According to BizDb's data (updated on 02 Mar 2024), this company filed 1 address: 6577 Pouto Road, Rd 1, Te Kopuru, 0391 (type: registered, physical).
Up to 15 Feb 2022, Rendle Management Limited had been using 79 Pine Harbour Parade, Beachlands, Auckland as their registered address.
A total of 1000 shares are issued to 3 groups (5 shareholders in total). In the first group, 998 shares are held by 3 entities, namely:
Carson, Matthew (an individual) located at Auckland Central, Auckland postcode 1010,
Rendle, Craig Stephen (an individual) located at Rd 1, Pouto postcode 0391,
Rendle, Morag Anne (an individual) located at Rd 1, Pouto postcode 0391.
The 2nd group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
Rendle, Craig Stephen - located at Rd 1, Pouto.
The 3rd share allocation (1 share, 0.1%) belongs to 1 entity, namely:
Rendle, Morag Anne, located at Rd 1, Pouto (an individual). Rendle Management Limited was classified as "Business administrative service" (ANZSIC N729110).
Previous addresses
Address: 79 Pine Harbour Parade, Beachlands, Auckland, 2018 New Zealand
Registered & physical address used from 13 Feb 2020 to 15 Feb 2022
Address: 82 Brownhill Road Whitford, Rd 1 Manurewa, Auckland, 2576 New Zealand
Registered & physical address used from 16 Nov 2018 to 13 Feb 2020
Address: Level 1 Westgate Chambers, Main Street Westgate, Waitakere, 0614 New Zealand
Physical address used from 06 Aug 2010 to 16 Nov 2018
Address: Level 1, Westgate Chambers, Main Street, Westgate Centre, Waitakere City, 0614 New Zealand
Registered address used from 06 Aug 2010 to 16 Nov 2018
Address: C/-hall & Parsons Ca Ltd, Chartered, Accountants, 145 Kitchener Rd, Milford, North Shore City 0620 New Zealand
Registered & physical address used from 02 Jun 2010 to 06 Aug 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 998 | |||
Individual | Carson, Matthew |
Auckland Central Auckland 1010 New Zealand |
02 Jun 2010 - |
Individual | Rendle, Craig Stephen |
Rd 1 Pouto 0391 New Zealand |
02 Jun 2010 - |
Individual | Rendle, Morag Anne |
Rd 1 Pouto 0391 New Zealand |
02 Jun 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Rendle, Craig Stephen |
Rd 1 Pouto 0391 New Zealand |
02 Jun 2010 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Rendle, Morag Anne |
Rd 1 Pouto 0391 New Zealand |
02 Jun 2010 - |
Craig Stephen Rendle - Director
Appointment date: 02 Jun 2010
Address: Rd 1, Pouto, 0391 New Zealand
Address used since 04 Feb 2022
Address: Beachlands, Auckland, 2018 New Zealand
Address used since 03 Feb 2021
Address: Whitford, Auckland, 2576 New Zealand
Address used since 03 Feb 2016
West Couriers Limited
Level 1, Westgate Chambers
Nationwide Touring Limited
Level 1, Westgate Chambers
Westgate Massey North Limited
Level 1, 1a / 7 Maki Street
Zoro Limited
Level 1, Westgate Chambers
Gubb Design Limited
Level 1, Westgate Chambers
Utopia Limited
Level 1, Westgate Chambers
Electrical Services Nz Limited
12 Ebony Place
Nerium Limited
28 Bellringer Road
She Is A Karen Limited
Hunting & Fishing Bldg Level One
Systemise Nz Limited
Shop 25, Westgate Shopping Centre
Trowel Trades Centres Support Limited
Unit 2, 3 Northside Drive
Ultramodern Limited
3 Hueglow Rise