Active Rentals Limited, a registered company, was registered on 22 Mar 2005. 9429034898925 is the NZBN it was issued. The company has been managed by 2 directors: Nicola Ann Matthews - an active director whose contract began on 22 Mar 2005,
Brent William Matthews - an active director whose contract began on 22 Mar 2005.
Updated on 05 May 2025, the BizDb database contains detailed information about 2 addresses this company registered, namely: 5 Teagarden Close, Mairehau, Christchurch, 8052 (office address),
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8052 (registered address),
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8052 (physical address),
Level 1, Ainger Tomlin House, 136 Ilam Road, Ilam, Christchurch, 8052 (service address) among others.
Active Rentals Limited had been using 5 Teagarden Close, Mairehau, Christchurch as their registered address up until 14 Jan 2015.
Previous aliases for this company, as we identified at BizDb, included: from 22 Mar 2005 to 15 Mar 2011 they were named Bobcat Action Limited.
A total of 100 shares are allotted to 4 shareholders (3 groups). The first group includes 1 share (1 per cent) held by 1 entity. There is also a second group which consists of 2 shareholders in control of 98 shares (98 per cent). Finally the 3rd share allocation (1 share 1 per cent) made up of 1 entity.
Principal place of activity
5 Teagarden Close, Mairehau, Christchurch, 8052 New Zealand
Previous addresses
Address #1: 5 Teagarden Close, Mairehau, Christchurch, 8052 New Zealand
Registered & physical address used from 09 Nov 2010 to 14 Jan 2015
Address #2: 29 Whitehall St, Christchurch New Zealand
Physical & registered address used from 08 Jan 2008 to 09 Nov 2010
Address #3: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Physical & registered address used from 18 Jul 2006 to 08 Jan 2008
Address #4: 236 Armagh Street, Christchurch
Registered & physical address used from 22 Mar 2005 to 18 Jul 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 04 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1 | |||
| Individual | Matthews, Brent William |
Mairehau Christchurch 8052 New Zealand |
22 Mar 2005 - |
| Shares Allocation #2 Number of Shares: 98 | |||
| Individual | Matthews, Brent William |
Mairehau Christchurch 8052 New Zealand |
22 Mar 2005 - |
| Individual | Matthews, Nicola Ann |
Mairehau Christchurch 8052 New Zealand |
22 Mar 2005 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Matthews, Nicola Ann |
Mairehau Christchurch 8052 New Zealand |
22 Mar 2005 - |
Nicola Ann Matthews - Director
Appointment date: 22 Mar 2005
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 10 Nov 2015
Brent William Matthews - Director
Appointment date: 22 Mar 2005
Address: Mairehau, Christchurch, 8052 New Zealand
Address used since 10 Nov 2015
The Institute For Educational Studies Trust
10 Teagarden Close
Dito Software Limited
20a Cole Porter Avenue
Ck2 Management Limited
27 Cole Porter Avenue
S&h Road Works Contracting Limited
6 East Ellington Drive
Shower Dome South Limited
46 Holiday Drive
Install A Dome Chch Limited
46 Holiday Drive