Whanau Rentals Limited, a registered company, was incorporated on 12 Oct 2001. 9429036741021 is the NZBN it was issued. "Investment company operation" (business classification K624050) is how the company has been classified. The company has been run by 3 directors: Marguerite Hartshorne - an active director whose contract started on 12 Oct 2001,
Marguerite Renaud - an active director whose contract started on 12 Oct 2001,
Allan Hartshorne - an inactive director whose contract started on 29 Sep 2022 and was terminated on 08 Jan 2025.
Last updated on 29 May 2025, the BizDb data contains detailed information about 2 addresses this company uses, specifically: 212/70 Pohutukawa Place, Bell Block, New Plymouth, 4312 (registered address),
212/70 Pohutukawa Place, Bell Block, New Plymouth, 4312 (service address),
11 Ferry Road, Days Bay, Lower Hutt, 5013 (physical address).
Whanau Rentals Limited had been using 11 Ferry Road, Days Bay, Lower Hutt as their registered address until 28 Apr 2025.
One entity controls all company shares (exactly 100 shares) - Freedom Trust - located at 4312, Bell Block, New Plymouth.
Principal place of activity
11 Ferry Road, Days Bay, Lower Hutt, 5013 New Zealand
Previous addresses
Address #1: 11 Ferry Road, Days Bay, Lower Hutt, 5013 New Zealand
Registered & service address used from 28 May 2018 to 28 Apr 2025
Address #2: 155 Dowse Drive, Maungaraki, Lower Hutt, 5010 New Zealand
Physical & registered address used from 09 Apr 2014 to 28 May 2018
Address #3: 114 Lambton Quay, Wellington Central, Wellington, 6011 New Zealand
Registered & physical address used from 18 Nov 2011 to 09 Apr 2014
Address #4: 157 Dowse Drive, Maungaraki New Zealand
Registered & physical address used from 02 Oct 2009 to 18 Nov 2011
Address #5: 155 Dowse Drive, Wellington
Physical & registered address used from 28 Jun 2005 to 02 Oct 2009
Address #6: Level 5, 5-7 Church Street, Wellington
Registered & physical address used from 19 Apr 2004 to 28 Jun 2005
Address #7: 27b Frank Wilson Terrace, New Plymouth
Physical address used from 16 Oct 2001 to 19 Apr 2004
Address #8: 27b Frank Wilson Terrace, New Plymouth
Registered address used from 12 Oct 2001 to 19 Apr 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 11 Jun 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Other (Other) | Freedom Trust |
Bell Block New Plymouth 4312 New Zealand |
23 Jun 2005 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Renaud, Marguerite |
New Plymouth |
12 Oct 2001 - 27 Jun 2010 |
Marguerite Hartshorne - Director
Appointment date: 12 Oct 2001
Address: Bell Block, New Plymouth, 4312 New Zealand
Address used since 15 Apr 2025
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 19 May 2018
Address: Maungaraki, Lower Hutt, 5010 New Zealand
Address used since 01 Apr 2014
Marguerite Renaud - Director
Appointment date: 12 Oct 2001
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 19 May 2018
Allan Hartshorne - Director (Inactive)
Appointment date: 29 Sep 2022
Termination date: 08 Jan 2025
Address: Days Bay, Lower Hutt, 5013 New Zealand
Address used since 29 Sep 2022
Senior Skills Limited
4 Holly Grove
Western Hills Toy Library
C/o Community Centre
Capital City Billiards & Snooker Association Incorporated
13b Holly Grove
Boyd-hq Limited
Flat 2, 17 Cedar Street
A1 Projex Limited
14 Cedar Street
Five Foot Two Holdings Limited
3 Cedar Street
First Karpos Limited
188 Hutt Road
Gale Investments Limited
24 Rakeiora Grove
Jenneil Residential Limited
85 Viewmont Drive
Penney Fund Limited
29 Poto Road
Proctor Investments Limited
3/65 Marsden Street
Wellywood Limited
310 Maungaraki Road