Shortcuts

Rentable Homes Limited

Type: NZ Limited Company (Ltd)
9429035581130
NZBN
1475504
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
86 San Valentino Drive
Henderson
Auckland 0612
New Zealand
Other address (Address For Share Register) used since 19 Mar 2014
140a Pooks Road
Ranui
Auckland 0612
New Zealand
Other address (Address For Share Register) used since 06 Mar 2020
21a Wiseley Road
Hobsonville
Auckland 0618
New Zealand
Other (Address for Records) & records address (Address for Records) used since 06 Mar 2020

Rentable Homes Limited, a registered company, was registered on 23 Jan 2004. 9429035581130 is the NZ business identifier it was issued. "Rental of residential property" (business classification L671160) is how the company has been classified. This company has been supervised by 2 directors: Sharon Lea Lepper - an active director whose contract started on 23 Jan 2004,
Graeme John Lepper - an active director whose contract started on 23 Jan 2004.
Last updated on 16 Apr 2024, the BizDb data contains detailed information about 5 addresses the company registered, specifically: 21A Wiseley Road, Hobsonville, Auckland, 0618 (registered address),
21A Wiseley Road, Hobsonville, Auckland, 0618 (physical address),
21A Wiseley Road, Hobsonville, Auckland, 0618 (service address),
21A Wiseley Road, Hobsonville, Auckland, 0618 (other address) among others.
Rentable Homes Limited had been using 2/140A Pooks Rd, Ranui, Henderson, Auckland as their registered address until 24 Dec 2020.
All shares (100 shares exactly) are owned by a single group consisting of 2 entities, namely:
Lepper, Sharon Lea (an individual) located at Ranui, Auckland postcode 0612,
Lepper, Graeme John (an individual) located at Ranui, Auckland postcode 0612.

Addresses

Other active addresses

Address #4: 21a Wiseley Road, Hobsonville, Auckland, 0618 New Zealand

Other (Address For Share Register) & shareregister address (Address For Share Register) used from 16 Dec 2020

Address #5: 21a Wiseley Road, Hobsonville, Auckland, 0618 New Zealand

Registered & physical & service address used from 24 Dec 2020

Principal place of activity

140a Pooks Road, Ranui, Auckland, 0612 New Zealand


Previous addresses

Address #1: 2/140a Pooks Rd, Ranui, Henderson, Auckland, 0612 New Zealand

Registered address used from 16 Mar 2020 to 24 Dec 2020

Address #2: 140a Pooks Road, Ranui, Auckland, 0612 New Zealand

Physical address used from 16 Mar 2020 to 24 Dec 2020

Address #3: 86 San Valentino Drive, Henderson, Auckland, 0612 New Zealand

Registered & physical address used from 27 Mar 2014 to 16 Mar 2020

Address #4: 1 Sunvue Road, Glen Eden, Auckland, 0602 New Zealand

Physical & registered address used from 21 Mar 2012 to 27 Mar 2014

Address #5: 135 Moire Rd, West Harbour, Waitakere 0618 New Zealand

Registered address used from 04 May 2009 to 21 Mar 2012

Address #6: 135 Moire Rd West Harbour, Waitakere New Zealand

Physical address used from 04 May 2009 to 21 Mar 2012

Address #7: 16 Javelin Place, Westharbour, Waitakere, Auckland

Registered & physical address used from 23 Jan 2004 to 04 May 2009

Contact info
64 22 6232810
Phone
mistique@orcon.net.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 24 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Lepper, Sharon Lea Ranui
Auckland
0612
New Zealand
Individual Lepper, Graeme John Ranui
Auckland
0612
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hughes, Kevin Colin Henderson Valley
Auckland
Directors

Sharon Lea Lepper - Director

Appointment date: 23 Jan 2004

Address: Ranui, Auckland, 0612 New Zealand

Address used since 06 Mar 2020

Address: Henderson, Auckland, 0612 New Zealand

Address used since 19 Mar 2014


Graeme John Lepper - Director

Appointment date: 23 Jan 2004

Address: Ranui, Auckland, 0612 New Zealand

Address used since 06 Mar 2020

Address: Henderson, Auckland, 0612 New Zealand

Address used since 19 Mar 2014

Nearby companies

Vns Investments Limited
92 San Valentino Drive

Css Luxury Homes Limited
92 San Valentino Drive

Navraj Enterprises Limited
77 San Valentino Drive

Chand And Chand Commercial Cleaning (2013) Limited
77 San Valentino Drive

Top One Trading Limited
79 San Valentino Drive

D R & Sons Cleaning Services Limited
77 San Valentino Drive

Similar companies

Accx Investments Limited
2 San Pablo Way

Bengali Baba Holdings Limited
22 San Prospero Crescent

Deva Kirubai Limited
77 San Valentino Drive

Nilsan Holdings Limited
72 San Valentino Drive

Shreeji Properties Limited
11 San Prospero Crescent

Yaso Limited
62 San Valentino Drive