Shortcuts

Rentex Limited

Type: NZ Limited Company (Ltd)
9429040426877
NZBN
102137
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L672050
Industry classification code
Real Estate Management Service
Industry classification description
Current address
112 Bush Road
Albany
Auckland 0632
Other address (Address For Share Register) used since 03 Jun 2010
76 Gulf View Road
Rothesay Bay
Auckland 0630
New Zealand
Postal & other (Address For Share Register) & shareregister address used since 10 Jul 2020
7h Douglas Alexander Parade
Rosedale
Auckland 0632
New Zealand
Office address used since 10 Jul 2020

Rentex Limited was registered on 06 Dec 1977 and issued a New Zealand Business Number of 9429040426877. The registered LTD company has been run by 2 directors: Christopher Noel Skewes - an active director whose contract started on 30 Jun 1990,
Jeanette Margaret Skewes - an inactive director whose contract started on 30 Jun 1990 and was terminated on 30 Jul 1999.
According to the BizDb data (last updated on 20 Mar 2024), the company registered 6 addresess: 76 Gulf View Road, Rothesay Bay, Auckland, 0630 (delivery address),
76 Gulf View Road, Rothesay Bay, Auckland, 0630 (physical address),
76 Gulf View Road, Rothesay Bay, Auckland, 0630 (service address),
7H Douglass Alexander Parade, Albany, Auckland, 0632 (registered address) among others.
Until 20 Jul 2020, Rentex Limited had been using 7H Douglass Alexander Ave, Albany, Auckland as their registered address.
BizDb found former names used by the company: from 14 Oct 2004 to 15 Feb 2007 they were named North Harbour Property Management Limited, from 07 Sep 1994 to 14 Oct 2004 they were named North Harbour Real Estate Limited and from 29 Aug 1988 to 07 Sep 1994 they were named North Harbour Estate Agents Limited.
A total of 12000 shares are allocated to 3 groups (4 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Skewes, Christopher Noel (an individual) located at Rothesay Bay, Auckland postcode 0630.
The second group consists of 1 shareholder, holds 0.01 per cent shares (exactly 1 share) and includes
Skewes, Jeanette Margaret - located at Rothesay Bay, Auckland.
The 3rd share allotment (11998 shares, 99.98%) belongs to 2 entities, namely:
Skewes, Jeanette Margaret, located at Rothesay Bay, Auckland (an individual),
Skewes, Christopher Noel, located at Rothesay Bay, Auckland (an individual). Rentex Limited was classified as "Real estate management service" (ANZSIC L672050).

Addresses

Other active addresses

Address #4: 76 Gulf View Road, Rothesay Bay, Auckland, 0630 New Zealand

Physical & service address used from 20 Jul 2020

Address #5: 7h Douglass Alexander Parade, Albany, Auckland, 0632 New Zealand

Registered address used from 20 Jul 2020

Address #6: 76 Gulf View Road, Rothesay Bay, Auckland, 0630 New Zealand

Delivery address used from 07 Jul 2021

Principal place of activity

112a Bush Road, Rosedale, Auckland, 0632 New Zealand


Previous addresses

Address #1: 7h Douglass Alexander Ave, Albany, Auckland, 0632 New Zealand

Registered address used from 01 Sep 2016 to 20 Jul 2020

Address #2: 112 Bush Road, Albany, Auckland, 0632 New Zealand

Registered address used from 11 Jun 2010 to 01 Sep 2016

Address #3: 76 Gulf View Road, Murrays Bay, Auckland 0630 New Zealand

Physical address used from 01 Jul 2009 to 20 Jul 2020

Address #4: 7 Anzac Street, Takapuna

Registered address used from 13 Jun 2006 to 11 Jun 2010

Address #5: 76 Gulf View Road, Murrays Bay, Auckland 1311

Physical address used from 19 Jul 2005 to 01 Jul 2009

Address #6: North Harbour Real Estate Ltd, 589 Beach Road, Rothesay Bay 1311

Registered address used from 01 Oct 2004 to 13 Jun 2006

Address #7: North Harbour Real Estate Ltd, 589 Beach Road, Rothesay Bay 1311

Physical address used from 01 Oct 2004 to 19 Jul 2005

Address #8: 151 Kitchener Road, Milford

Registered address used from 20 Aug 1999 to 01 Oct 2004

Address #9: 41 Clyde Road, Browns Bay, Auckland 1310

Physical address used from 20 Aug 1999 to 01 Oct 2004

Address #10: 151 Kitchener Road, Milford

Physical address used from 20 Aug 1999 to 20 Aug 1999

Address #11: 142 Kitchener Road, Milford, Auckland

Registered address used from 28 Feb 1995 to 20 Aug 1999

Address #12: 26 Montgomery Ave, Rothesay Bay, Auckland

Registered address used from 20 Aug 1993 to 28 Feb 1995

Contact info
64 21 736839
10 Jul 2020 Phone
chris@rentex.nz
10 Jul 2020 nzbn-reserved-invoice-email-address-purpose
www.rentex.nz
10 Jul 2020 Website
Financial Data

Basic Financial info

Total number of Shares: 12000

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: 1
Individual Skewes, Christopher Noel Rothesay Bay
Auckland
0630
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Skewes, Jeanette Margaret Rothesay Bay
Auckland
0630
New Zealand
Shares Allocation #3 Number of Shares: 11998
Individual Skewes, Jeanette Margaret Rothesay Bay
Auckland
0630
New Zealand
Individual Skewes, Christopher Noel Rothesay Bay
Auckland
0630
New Zealand
Directors

Christopher Noel Skewes - Director

Appointment date: 30 Jun 1990

Address: Rothesay Bay, North Shore City, 0630 New Zealand

Address used since 17 Jun 2010


Jeanette Margaret Skewes - Director (Inactive)

Appointment date: 30 Jun 1990

Termination date: 30 Jul 1999

Address: Murrays Bay, Auckland,

Address used since 30 Jun 1990

Nearby companies

Sc Rakau Group Limited
Unit I, 112 Bush Road

Sean Chiropractic Limited
Unit C, 112 Bush Road, Alabany

Kimco Global Limited
112 Bush Road

Best Bookkeeping Limited
112 Bush Road

Miquelon Holdings Limited
112 Bush Road

Superpen Limited
Unit I, 112 Bush Road

Similar companies

Assetcare Property Limited
20 Adelphi Place

Home Sweet Home Property Management Limited
10/6 Omega Street

Mcwebb Enterprises Limited
Unit 25, 10 Airborne Rd

New Synergies Limited
9 Tait Place, Unit C1

Pinpoint Maxam Group Limited
14/ 25 Airbourne Road

Shetland Properties Limited
Unit T, 86 Bush Road