Shortcuts

Rent 4 U Limited

Type: NZ Limited Company (Ltd)
9429036305476
NZBN
1243870
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
106 Bush Road
Rosedale
Auckland 0632
New Zealand
Registered & physical & service address used since 10 Apr 2018
17-19 Constellation Drive
Rosedale
Auckland 0630
New Zealand
Registered & service address used since 08 Nov 2024

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.

Addresses

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

Contact info
64 9 4320007
Phone
g.c.pcok@xtra.co.nz
Email
No website
Website
Financial Data

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
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
Shares Allocation #2 Number of Shares: 1
Individual Peacock, Grant James Waipu
Waipu
0582
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Peacock, Cherie Lynne Waipu
Waipu
0582
New Zealand
Directors

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

Nearby companies

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