Pasv Rentals Limited, a registered company, was started on 07 Dec 2007. 9429032996203 is the business number it was issued. "Rental of residential property" (business classification L671160) is how the company is categorised. This company has been supervised by 2 directors: Peter Geoff Allington - an active director whose contract began on 07 Dec 2007,
Susan Michelle Vick - an inactive director whose contract began on 07 Dec 2007 and was terminated on 13 Mar 2012.
Last updated on 26 Feb 2024, our database contains detailed information about 4 addresses the company uses, namely: Po Box 8959, Symonds Street, Auckland, 1150 (postal address),
117 Peary Road, Mount Eden, Auckland, 1024 (office address),
117 Peary Road, Mount Eden, Auckland, 1024 (delivery address),
117 Peary Road, Mount Eden, Auckland, 1024 (registered address) among others.
Pasv Rentals Limited had been using Flat G06, 39 Sandringham Road, Mount Eden, Auckland as their registered address up to 14 Apr 2021.
One entity owns all company shares (exactly 100 shares) - Allington, Peter Geoff - located at 1150, Mount Eden, Auckland.
Other active addresses
Address #4: 117 Peary Road, Mount Eden, Auckland, 1024 New Zealand
Office & delivery address used from 30 Jul 2021
Principal place of activity
117 Peary Road, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: Flat G06, 39 Sandringham Road, Mount Eden, Auckland, 1024 New Zealand
Registered & physical address used from 11 Jan 2019 to 14 Apr 2021
Address #2: 65 Tiverton Road, Avondale, Auckland, 0600 New Zealand
Registered & physical address used from 28 May 2018 to 11 Jan 2019
Address #3: Flat 2a, 7 Charlotte Street, Eden Terrace, Auckland, 1021 New Zealand
Registered & physical address used from 03 Aug 2016 to 28 May 2018
Address #4: 26c Bracken Avenue, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 13 Aug 2014 to 03 Aug 2016
Address #5: 104a Wolverton Street, Blockhouse Bay, Auckland, 0600 New Zealand
Registered & physical address used from 20 Aug 2012 to 13 Aug 2014
Address #6: 2/160 Godley Road, Titirangi, Waitakere 0604 New Zealand
Physical & registered address used from 22 Apr 2009 to 20 Aug 2012
Address #7: 51 Third Avenue, Kingsland, Auckland
Physical & registered address used from 07 Dec 2007 to 22 Apr 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Allington, Peter Geoff |
Mount Eden Auckland 1024 New Zealand |
07 Dec 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Vick, Susan Michelle |
Kingsland Auckland New Zealand |
07 Dec 2007 - 15 Mar 2012 |
Peter Geoff Allington - Director
Appointment date: 07 Dec 2007
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 18 Jan 2021
Address: Avondale, Auckland, 0600 New Zealand
Address used since 01 May 2018
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 21 Dec 2014
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 03 Jan 2019
Susan Michelle Vick - Director (Inactive)
Appointment date: 07 Dec 2007
Termination date: 13 Mar 2012
Address: Titirangi, Waitakere 0604, New Zealand
Address used since 01 Jul 2008
Jawss Limited
57 Tiverton Road
Delhi6 Limited
70 Shoreham Street
Lynn Home Staging Limited
61c Tiverton Road
Ash Builders Limited
54 Tiverton Road
Abt Investment Limited
47 Tiverton Road
Property Cleaning Services Limited
40 Tiverton Road
Abt Investment Limited
47 Tiverton Road
Fleet Street Group Limited
51 Tiverton Road
Jawss Limited
57 Tiverton Road
Mai-vale Limited
32 Tiverton Road
Rcl Holdings Limited
37 Whitney Street
T.m.t Company Limited
46a Tiverton Road