Rentex Equipment Limited, a registered company, was registered on 15 Jul 1997. 9429038058165 is the NZBN it was issued. This company has been run by 4 directors: Paul Christopher Bifield - an active director whose contract began on 15 Jul 1997,
Murray James Grimwood - an active director whose contract began on 15 Jul 1997,
John Graham Hartnell - an inactive director whose contract began on 14 Mar 2005 and was terminated on 06 May 2009,
Peter Blacklaws - an inactive director whose contract began on 14 Mar 2005 and was terminated on 23 Jul 2008.
Updated on 01 Jun 2025, the BizDb database contains detailed information about 1 address: 94 Disraeli Street, Sydenham, Christchurch, 8023 (type: registered, service).
Rentex Equipment Limited had been using C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch as their physical address up to 25 Oct 2013.
Previous aliases used by the company, as we found at BizDb, included: from 15 Jul 1997 to 24 Sep 2002 they were called Extel Rentals Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 500 shares (50%).
Previous addresses
Address #1: C/- Westpac Hub, 55 Jack Hinton Drive, Addington, Christchurch, 8024 New Zealand
Physical & registered address used from 17 Apr 2013 to 25 Oct 2013
Address #2: C/- P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Physical & registered address used from 20 May 2011 to 17 Apr 2013
Address #3: C/-p K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical & registered address used from 24 Feb 2009 to 20 May 2011
Address #4: C/-goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch 8141
Registered & physical address used from 16 Jul 2008 to 24 Feb 2009
Address #5: C/-peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Sydenham
Registered address used from 05 May 2006 to 16 Jul 2008
Address #6: C/-peter Blacklaws Chartered Accountant, 1st Floor, 454 Colombo Street, Sydenham
Physical address used from 01 May 2006 to 16 Jul 2008
Address #7: C/-peter Blacklaws, 85 Riccarton Road, Christchurch
Registered address used from 11 Apr 2000 to 05 May 2006
Address #8: C/- Peter Blacklaws, Chartered Accountant Ltd, 1st Floor, 285 Lincoln Rd, Christchurch
Physical address used from 17 Mar 2000 to 17 Mar 2000
Address #9: C/-peter Blacklaws Chartered Accountant, 283 Lincoln Road, Addington, Christchurch
Physical address used from 17 Mar 2000 to 01 May 2006
Address #10: C/- Peter Blacklaws, Chartered, Accountant Ltd, 1st Floor, 285, Lincoln Rd, Addington, Christchurch
Registered address used from 16 Mar 2000 to 11 Apr 2000
Address #11: C/-peter Blacklaws, 85 Riccarton Road, Christchurch
Physical address used from 15 Apr 1999 to 17 Mar 2000
Address #12: C/-peter Blacklaws, 85 Riccarton Road, Christchurch
Registered address used from 15 Apr 1999 to 16 Mar 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 15 Feb 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 500 | |||
| Individual | Bifield, Paul Christopher |
Marshland Christchurch 8083 New Zealand |
15 Jul 1997 - |
| Shares Allocation #2 Number of Shares: 500 | |||
| Individual | Grimwood, Murray James |
Avondale Christchurch 8061 New Zealand |
15 Jul 1997 - |
Paul Christopher Bifield - Director
Appointment date: 15 Jul 1997
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 15 Jul 1997
Murray James Grimwood - Director
Appointment date: 15 Jul 1997
Address: Avondale, Christchurch, 8061 New Zealand
Address used since 19 Mar 2013
John Graham Hartnell - Director (Inactive)
Appointment date: 14 Mar 2005
Termination date: 06 May 2009
Address: Rd 5, Christchurch 7675,
Address used since 03 Feb 2009
Peter Blacklaws - Director (Inactive)
Appointment date: 14 Mar 2005
Termination date: 23 Jul 2008
Address: Sydenham, Christchurch,
Address used since 01 Jan 2007
Young Baker Limited
94 Disraeli Street
Help Apps Limited
94 Disraeli Street
Sydenham Service Centre Limited
94 Disraeli Street
Trade In Centre Limited
94 Disraeli Street
Canterbury Concrete Specialists Limited
94 Disraeli Street
Boss Developments Limited
94 Disraeli Street