Shortcuts

Active Rentals Limited

Type: NZ Limited Company (Ltd)
9429034898925
NZBN
1609621
Company Number
Registered
Company Status
Current address
Level 1, Ainger Tomlin House
136 Ilam Road, Ilam
Christchurch 8052
New Zealand
Registered & physical & service address used since 14 Jan 2015

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.

Addresses

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

Contact info
brenick@xtra.co.nz
07 Nov 2018 Email
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Matthews, Brent William Mairehau
Christchurch
8052
New Zealand
Shares Allocation #2 Number of Shares: 98
Individual Matthews, Brent William Mairehau
Christchurch
8052
New Zealand
Individual Matthews, Nicola Ann Mairehau
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Matthews, Nicola Ann Mairehau
Christchurch
8052
New Zealand
Directors

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

Nearby companies

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