Shortcuts

Resi-rentals Limited

Type: NZ Limited Company (Ltd)
9429035698029
NZBN
1430590
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L671160
Industry classification code
Rental Of Residential Property
Industry classification description
Current address
51/94 Boundary Rd
Tikipunga
Whangarei 0112
New Zealand
Registered & physical & service address used since 16 Oct 2015
51/94 Boundary Rd
Tikipunga
Whangarei 0112
New Zealand
Postal & office & delivery address used since 03 Oct 2019

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 01 Mar 2024, 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.

Addresses

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

Contact info
64 21 664808
04 Oct 2018 Phone
cathclearwater.falls@gmail.com
03 Oct 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: October

Annual return last filed: 05 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Clearwater, Catherine Anne Tikipunga
Whangarei
0112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, Jerome Bryndwr
Christchurch
Directors

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

Nearby companies

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

Similar companies

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