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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Lepper, Sharon Lea |
Ranui Auckland 0612 New Zealand |
23 Jan 2004 - |
Individual | Lepper, Graeme John |
Ranui Auckland 0612 New Zealand |
23 Jan 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hughes, Kevin Colin |
Henderson Valley Auckland |
23 Jan 2004 - 25 Mar 2011 |
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
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
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