Rentsoft Limited, a removed company, was registered on 18 Feb 2008. 9429032944686 is the NZBN it was issued. "Computer consultancy service" (business classification M700010) is how the company is categorised. The company has been supervised by 2 directors: Ken Irving - an active director whose contract started on 18 Feb 2008,
Leone Irving - an active director whose contract started on 18 Feb 2008.
Last updated on 12 Sep 2023, our database contains detailed information about 1 address: 14 Caithness Street, New Brighton, Christchurch, 8083 (type: registered, service).
Rentsoft Limited had been using 4 Pine Crescent, Hargest, Invercargill as their registered address until 29 Sep 2021.
A total of 1000 shares are issued to 2 shareholders (2 groups). The first group consists of 500 shares (50 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500 shares (50 per cent).
Previous addresses
Address #1: 4 Pine Crescent, Hargest, Invercargill, 9810 New Zealand
Registered & physical address used from 03 Jul 2020 to 29 Sep 2021
Address #2: 13/92 Bush Road, Albany, Auckland, 0632 New Zealand
Physical address used from 20 Aug 2014 to 03 Jul 2020
Address #3: 21 Wentworth Park, Albany, Auckland, 0632 New Zealand
Physical address used from 19 Feb 2014 to 20 Aug 2014
Address #4: 43 Awanohi Road, R.d.2, Albany, Auckland New Zealand
Physical address used from 18 Feb 2008 to 19 Feb 2014
Address #5: 660 Whangaparaoa Road, Whangaparaoa, Hibiscus Coast, Auckland New Zealand
Registered address used from 18 Feb 2008 to 03 Jul 2020
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 01 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Irving, Leone |
Lake Hayes Queenstown 9304 New Zealand |
18 Feb 2008 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Irving, Ken |
Lake Hayes Queenstown 9304 New Zealand |
18 Feb 2008 - |
Ken Irving - Director
Appointment date: 18 Feb 2008
Address: New Brighton, Christchurch, 8083 New Zealand
Address used since 31 Mar 2023
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 15 Sep 2021
Address: Hargest, Invercargill, 9810 New Zealand
Address used since 21 May 2020
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 Jun 2014
Leone Irving - Director
Appointment date: 18 Feb 2008
Address: New Brighton, Christchurch, 8083 New Zealand
Address used since 31 Mar 2023
Address: Lake Hayes, Queenstown, 9304 New Zealand
Address used since 15 Sep 2021
Address: Hargest, Invercargill, 9810 New Zealand
Address used since 21 May 2020
Address: Albany, Auckland, 0632 New Zealand
Address used since 01 Jun 2014
Taylor Nominees Limited
740 Whangaparaoa Road
Anewnz
683 Whangaparoa Rd
Whangaparaoa Community Patrol Charitable Trust
683 Whangaparaoa Road
Crossfit Hibiscus Coast Limited
4/675 Whangaparaoa Road
Kitchens By John Prosser Limited
3/687 Whangaparaoa Rd
Hibiscus Coast Accountants Limited
Suite 2, 689 Whangaparaoa Road
Enablenz Limited
29b Matai Road
It Smart Limited
9 Tower Hill
One Access Limited
29b Matai Road
Quasar Pacific Consulting Limited
39 Palmgreen Court
Ricks Creations.net Limited
Suite 1a, 689 Whangaparaoa Road
Silver Harbour Limited
72 Wade River Road