Resi-Rentals Limited, a registered company, was launched on 23 Oct 2003. 9429035698029 is the NZ business number it was issued. "Rental of residential property" (business classification L671160) is how the company has been classified. The company has been managed by 4 directors: Catherine Anne Clearwater - an active director whose contract began on 23 Oct 2003,
Justin James Brown - an active director whose contract began on 26 Nov 2020,
Jerome Brown - an inactive director whose contract began on 23 Oct 2003 and was terminated on 09 Oct 2017,
Justin James Brown - an inactive director whose contract began on 01 Oct 2006 and was terminated on 09 Oct 2017.
Last updated on 06 Apr 2025, the BizDb data contains detailed information about 1 address: 51/94 Boundary Rd, Tikipunga, Whangarei, 0112 (type: postal, office).
Resi-Rentals Limited had been using 73/94 Boundary Rd, Tikipunga, Whangarei as their physical address up until 16 Oct 2015.
A single entity controls all company shares (exactly 100 shares) - Clearwater, Catherine Anne - located at 0112, Tikipunga, Whangarei.
Principal place of activity
51/94 Boundary Rd, Tikipunga, Whangarei, 0112 New Zealand
Previous addresses
Address #1: 73/94 Boundary Rd, Tikipunga, Whangarei, 0112 New Zealand
Physical & registered address used from 15 Oct 2014 to 16 Oct 2015
Address #2: 38 Heretaunga Street, Tikipunga, Whangarei, 0112 New Zealand
Physical & registered address used from 05 Sep 2014 to 15 Oct 2014
Address #3: 38heretaunga Street, Tikipunga, Whangarei 0112 New Zealand
Registered address used from 15 Oct 2009 to 05 Sep 2014
Address #4: 2113 Whangarei Heads Rd, R.d.4, Whangarei
Registered address used from 06 Nov 2008 to 15 Oct 2009
Address #5: 131 Emmett St Shirley, Shirley, Christchurch, New Zealand
Registered address used from 01 Nov 2006 to 06 Nov 2008
Address #6: 1/15 Lyndon St, Riccarton, Christchurch
Registered address used from 13 Oct 2005 to 01 Nov 2006
Address #7: C/- Lane Neave, Level 15, 119 Armagh Street, Christchurch New Zealand
Physical address used from 23 Oct 2003 to 05 Sep 2014
Address #8: 19 Bateman Avenue, Bryndwr, Christchurch
Registered address used from 23 Oct 2003 to 13 Oct 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 02 Oct 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Clearwater, Catherine Anne |
Tikipunga Whangarei 0112 New Zealand |
23 Oct 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Jerome |
Bryndwr Christchurch |
23 Oct 2003 - 08 Oct 2009 |
Catherine Anne Clearwater - Director
Appointment date: 23 Oct 2003
Address: Tikipunga, Whangarei, 0112 New Zealand
Address used since 26 Apr 2015
Justin James Brown - Director
Appointment date: 26 Nov 2020
Address: Victoria, 3013 Australia
Address used since 26 Nov 2020
Jerome Brown - Director (Inactive)
Appointment date: 23 Oct 2003
Termination date: 09 Oct 2017
Address: Keysborough, Melbourne, Victoria, 3173 Australia
Address used since 01 Oct 2016
Justin James Brown - Director (Inactive)
Appointment date: 01 Oct 2006
Termination date: 09 Oct 2017
Address: Yarraville, Melbourne Victoria, 3013 Australia
Address used since 07 Oct 2014
Northland Disabled Charitable Trust
110 Boundary Road
RangiĀtea Limited
13 Garden Place
Reno Worx Limited
36 Heretaunga Street
Ngapuhi Ki Whaingaroa Taurahere Trust
4 Aratiatia Place
Sai Leela Enterprises Limited
1 Meadow Park Crescent
Crewcut Macgregors Limited
36b Tapper Crescent
Archbold Holdings Limited
12 Briden Drive
Osh Properties Limited
83 Pebble Beach Boulevard
Panther Homes Limited
Flat 2, 14 Heretaunga Street
R & A Enterprizes Limited
35 Weaver Street
Rudolph Property Investments Limited
16 Brewery Bridge Road
Siri Properties Limited
7 Cleanen Place