Rent 4 U Limited, a registered company, was started on 27 Sep 2002. 9429036305476 is the NZ business identifier it was issued. The company has been run by 2 directors: Grant James Peacock - an active director whose contract began on 27 Sep 2002,
Cherie Lynne Peacock - an active director whose contract began on 27 Sep 2002.
Last updated on 13 May 2025, BizDb's database contains detailed information about 1 address: 17-19 Constellation Drive, Rosedale, Auckland, 0630 (types include: registered, service).
Rent 4 U Limited had been using 2 Princes Street, Auckland Central, Auckland as their registered address up to 10 Apr 2018.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group is comprised of 98 shares (98%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 1 share (1%). Finally the third share allocation (1 share 1%) made up of 1 entity.
Previous addresses
Address #1: 2 Princes Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 04 Dec 2017 to 10 Apr 2018
Address #2: 337 South Road, Waipu, Waipu, 0582 New Zealand
Physical address used from 12 Oct 2016 to 10 Apr 2018
Address #3: 20 Hobson Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 17 Oct 2014 to 04 Dec 2017
Address #4: 33 Birmingham Road, Otara, Auckland, 2013 New Zealand
Registered address used from 15 Apr 2013 to 17 Oct 2014
Address #5: 337 South Road, Waipu, Waipu, 0545 New Zealand
Physical address used from 09 Oct 2012 to 12 Oct 2016
Address #6: 10 Macky Avenue, Devonport, North Shore City, 0624 New Zealand
Registered address used from 13 Oct 2010 to 15 Apr 2013
Address #7: 62a Penzance Road, Mairangi Bay, Auckland 0360 New Zealand
Physical address used from 28 Sep 2009 to 09 Oct 2012
Address #8: C/-hayes Knight Nz Ltd, 5 William Laurie Place, Albany, Auckland
Physical address used from 06 May 2008 to 28 Sep 2009
Address #9: C/-hayes Knight Nz Ltd, 5 William Laurie Place, Albany, Auckland New Zealand
Registered address used from 06 May 2008 to 13 Oct 2010
Address #10: Unit 1, 100 Bush Road, Albany, Auckland
Registered & physical address used from 27 Sep 2002 to 06 May 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 30 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 98 | |||
| Other (Other) | Grant James Peacock, Cherie Lynne Peacock And Mark Ian Peacock As Trustees For The 7th Wave Trust |
Rd 2 Waipu 0582 New Zealand |
21 Oct 2016 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Peacock, Grant James |
Waipu Waipu 0582 New Zealand |
27 Sep 2002 - |
| Shares Allocation #3 Number of Shares: 1 | |||
| Individual | Peacock, Cherie Lynne |
Waipu Waipu 0582 New Zealand |
27 Sep 2002 - |
Grant James Peacock - Director
Appointment date: 27 Sep 2002
Address: Waipu, Northland, 0582 New Zealand
Address used since 07 Oct 2015
Cherie Lynne Peacock - Director
Appointment date: 27 Sep 2002
Address: Waipu, Northland, 0582 New Zealand
Address used since 07 Oct 2015
Learning Planet Limited
106 Bush Road
Manly Radiology Limited
Building 3 106 Bush Rd
Manly Medical West Limited
Building 3 106 Bush Rd
Shoreca Investment Vehicle Limited
Building 3 106 Bush Road
Hff (2012) Limited
Building 3 106 Bush Road
Shearwater Construction Limited
Unit L Building 3 106 Bush Rd