Shortcuts

Pasv Rentals Limited

Type: NZ Limited Company (Ltd)
9429032996203
NZBN
2068377
Company Number
Registered
Company Status
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
Flat 2a, 7 Charlotte Street
Eden Terrace
Auckland 1021
New Zealand
Other address (Address For Share Register) used since 26 Jul 2016
117 Peary Road
Mount Eden
Auckland 1024
New Zealand
Registered & physical & service address used since 14 Apr 2021
Po Box 8959
Symonds Street
Auckland 1150
New Zealand
Postal address used since 30 Jul 2021

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.

Addresses

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

Contact info
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Individual Allington, Peter Geoff Mount Eden
Auckland
1024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Vick, Susan Michelle Kingsland
Auckland

New Zealand
Directors

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

Nearby companies

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

Similar companies

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