Shortcuts

Store Rental Limited

Type: NZ Limited Company (Ltd)
9429039491046
NZBN
380077
Company Number
Registered
Company Status
Current address
91 Clarence Street
Hamilton New Zealand
Physical & registered & service address used since 06 Aug 2007
Po Box 389
Waikato Mail Centre
Hamilton 3240
New Zealand
Postal address used since 07 Jul 2020
91 Clarence Street
Hamilton Lake
Hamilton 3204
New Zealand
Office & delivery address used since 07 Jul 2020

Store Rental Limited, a registered company, was launched on 11 Mar 1988. 9429039491046 is the number it was issued. This company has been managed by 6 directors: Darrell Grant Turner - an active director whose contract started on 11 Mar 1988,
Barbara Ann Turner - an active director whose contract started on 30 Jun 1993,
Tracey Knight Mckay - an inactive director whose contract started on 11 Mar 1988 and was terminated on 30 Jun 1993,
John Hason Geraghty - an inactive director whose contract started on 11 Mar 1988 and was terminated on 30 Jun 1993,
Bruce Frederick Edkins - an inactive director whose contract started on 11 Mar 1988 and was terminated on 30 Jun 1993.
Last updated on 11 Apr 2024, BizDb's data contains detailed information about 1 address: Po Box 389, Waikato Mail Centre, Hamilton, 3240 (type: postal, office).
Store Rental Limited had been using 42 Foreman Rd, Hamilton as their physical address up until 06 Aug 2007.
Past names for this company, as we established at BizDb, included: from 11 Mar 1988 to 31 Oct 2002 they were named Waikato Freight & Storage (1988) Limited.
A total of 1000 shares are allocated to 5 shareholders (3 groups). The first group consists of 998 shares (99.8%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 1 share (0.1%). Lastly we have the next share allocation (1 share 0.1%) made up of 1 entity.

Addresses

Principal place of activity

91 Clarence Street, Hamilton Lake, Hamilton, 3204 New Zealand


Previous addresses

Address #1: 42 Foreman Rd, Hamilton

Physical address used from 24 Jul 2000 to 06 Aug 2007

Address #2: Peter Reilly & Peter Stewart, 113 Alexandra Street, Hamilton

Registered address used from 24 Jul 2000 to 06 Aug 2007

Address #3: Peter Reilly & Peter Stewart, First Floor, Vickery House, 113 Alexandra Street, Hamilton

Physical address used from 24 Jul 2000 to 24 Jul 2000

Address #4: C/o Dey Reilly Stewart, 113 Alexandra Street, Hamilton

Registered address used from 18 Jun 1997 to 24 Jul 2000

Contact info
meenal@owenmcleod.co.nz
07 Jul 2020 Accountant
waikato.freight@xtra.co.nz
07 Jul 2020 Director
office@owenmcleod.co.nz
07 Jul 2020 nzbn-reserved-invoice-email-address-purpose
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: July

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 998
Entity (NZ Limited Company) Hamertons Trustee Services (d.g. & B.a. Turner) Limited
Shareholder NZBN: 9429030405936
Whakatane
Whakatane
3120
New Zealand
Individual Turner, Darrell Grant Omokoroa
Omokoroa
3114
New Zealand
Individual Turner, Barbara Ann Omokoroa
Omokoroa
3114
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Turner, Barbara Ann Omokoroa
Omokoroa
3114
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Turner, Darrell Grant Omokoroa
Omokoroa
3114
New Zealand
Directors

Darrell Grant Turner - Director

Appointment date: 11 Mar 1988

Address: Omokoroa, Omokoroa, 3114 New Zealand

Address used since 18 Sep 2018

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 27 Jul 2017


Barbara Ann Turner - Director

Appointment date: 30 Jun 1993

Address: Omokoroa, Omokoroa, 3114 New Zealand

Address used since 18 Sep 2018

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 27 Jul 2017


Tracey Knight Mckay - Director (Inactive)

Appointment date: 11 Mar 1988

Termination date: 30 Jun 1993

Address: Te Aroha,

Address used since 11 Mar 1988


John Hason Geraghty - Director (Inactive)

Appointment date: 11 Mar 1988

Termination date: 30 Jun 1993

Address: New Plymouth,

Address used since 11 Mar 1988


Bruce Frederick Edkins - Director (Inactive)

Appointment date: 11 Mar 1988

Termination date: 30 Jun 1993

Address: Taumarunui,

Address used since 11 Mar 1988


Ian Bray Mccutcheon - Director (Inactive)

Appointment date: 11 Mar 1988

Termination date: 19 Mar 1990

Address: Te Puna, R D 6, Tauranga,

Address used since 11 Mar 1988

Nearby companies

Prestidge Group Nz Limited
91 Clarence Street

Clinique Elan Limited
91 Clarence Street

Rj Hartles 2010 Limited
91 Clarence Street

Qrd Limited
91 Clarence Street

Cmlg Limited
91 Clarence Street

Mark Gemmell Custom Cars Limited
91 Clarence Stree