Rentcare Property Management Limited was registered on 05 Jun 2014 and issued a New Zealand Business Number of 9429041265451. This registered LTD company has been managed by 4 directors: Rebecca Bentley - an active director whose contract began on 18 Jun 2023,
Jason David Maurice Whitty - an inactive director whose contract began on 14 Apr 2023 and was terminated on 20 Feb 2024,
Craig Bentley - an inactive director whose contract began on 05 Jun 2014 and was terminated on 10 Jun 2023,
Jason Mcalpine - an inactive director whose contract began on 05 Jun 2014 and was terminated on 09 Aug 2015.
As stated in BizDb's data (updated on 30 May 2025), this company filed 1 address: 893 Fergusson Drive, Upper Hutt, Upper Hutt, 5018 (category: registered, service).
Up to 12 Mar 2025, Rentcare Property Management Limited had been using 185 Main Street, Upper Hutt, Upper Hutt as their registered address.
A total of 120 shares are issued to 7 groups (7 shareholders in total). As far as the first group is concerned, 6 shares are held by 1 entity, namely:
Sue, Denton (an individual) located at Paraparaumu Beach, Paraparaumu postcode 5032.
The second group consists of 1 shareholder, holds 40% shares (exactly 48 shares) and includes
Jason David Maurice Whitty, Sarah Lee Macfarlane & Mk Trustee (Whitty) Limited As Trustees Of The Whitty Holdings Trust - located at Kingsley Heights, Upper Hutt.
The 3rd share allotment (6 shares, 5%) belongs to 1 entity, namely:
Triple H Haulage Limited, located at Rd 3, Featherston (an entity). Rentcare Property Management Limited has been categorised as "Real estate management service" (ANZSIC L672050).
Other active addresses
Address #4: 893 Fergusson Drive, Upper Hutt, Upper Hutt, 5018 New Zealand
Registered & service address used from 12 Mar 2025
Principal place of activity
2/185 Main Street, Upper Hutt, 5018 New Zealand
Previous addresses
Address #1: 185 Main Street, Upper Hutt, Upper Hutt, 5018 New Zealand
Registered & service address used from 12 Feb 2019 to 12 Mar 2025
Address #2: Flat 7, 22 Oriental Terrace, Oriental Bay, Wellington, 6011 New Zealand
Physical & registered address used from 13 Feb 2018 to 12 Feb 2019
Address #3: 27 Stephen Street, Johnsonville, Wellington, 5012 New Zealand
Registered & physical address used from 09 Nov 2015 to 13 Feb 2018
Address #4: 16 Bolton Street, Petone, Lower Hutt, 5012 New Zealand
Registered & physical address used from 05 Jun 2014 to 09 Nov 2015
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 04 Mar 2025
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 6 | |||
| Individual | Sue, Denton |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
22 Jan 2025 - |
| Shares Allocation #2 Number of Shares: 48 | |||
| Other (Other) | Jason David Maurice Whitty, Sarah Lee Macfarlane & Mk Trustee (whitty) Limited As Trustees Of The Whitty Holdings Trust |
Kingsley Heights Upper Hutt 5018 New Zealand |
28 Sep 2016 - |
| Shares Allocation #3 Number of Shares: 6 | |||
| Entity (NZ Limited Company) | Triple H Haulage Limited Shareholder NZBN: 9429047672178 |
Rd 3 Featherston 5773 New Zealand |
13 Sep 2024 - |
| Shares Allocation #4 Number of Shares: 24 | |||
| Other (Other) | Philip Bentley |
Oriental Bay Wellington 6011 New Zealand |
23 Aug 2022 - |
| Shares Allocation #5 Number of Shares: 6 | |||
| Entity (NZ Limited Company) | Sr Maintenance Limited Shareholder NZBN: 9429050784431 |
Avalon Lower Hutt 5011 New Zealand |
03 Aug 2023 - |
| Shares Allocation #6 Number of Shares: 24 | |||
| Individual | Bentley, Rebecca |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
18 Jun 2023 - |
| Shares Allocation #7 Number of Shares: 6 | |||
| Individual | Carson, Helen Marie |
Mangaroa Upper Hutt 5018 New Zealand |
04 Mar 2021 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Bentley, Craig |
Crofton Downs Wellington 6035 New Zealand |
28 Sep 2016 - 18 Jun 2023 |
| Individual | Bentley, Craig |
Newlands Wellington 6037 New Zealand |
05 Jun 2014 - 03 Mar 2015 |
| Individual | Bentley, Philip |
Oriental Bay Wellington 6011 New Zealand |
28 Sep 2016 - 23 Aug 2022 |
| Director | Bentley, Craig |
Newlands Wellington 6037 New Zealand |
05 Jun 2014 - 03 Mar 2015 |
| Individual | Bentley, Philip |
Oriental Bay Wellington 6011 New Zealand |
28 Sep 2016 - 23 Aug 2022 |
| Individual | Mcalpine, Jason |
Petone Lower Hutt 5012 New Zealand |
05 Jun 2014 - 03 Mar 2015 |
| Entity | Carecollective Limited Shareholder NZBN: 9429041589359 Company Number: 5581186 |
03 Mar 2015 - 28 Sep 2016 | |
| Director | Jason Mcalpine |
Petone Lower Hutt 5012 New Zealand |
05 Jun 2014 - 03 Mar 2015 |
| Entity | Carecollective Limited Shareholder NZBN: 9429041589359 Company Number: 5581186 |
03 Mar 2015 - 28 Sep 2016 |
Rebecca Bentley - Director
Appointment date: 18 Jun 2023
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 01 Jan 2025
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 18 Jun 2023
Jason David Maurice Whitty - Director (Inactive)
Appointment date: 14 Apr 2023
Termination date: 20 Feb 2024
Address: Brown Owl, Upper Hutt, 5018 New Zealand
Address used since 14 Apr 2023
Craig Bentley - Director (Inactive)
Appointment date: 05 Jun 2014
Termination date: 10 Jun 2023
Address: Johnsonville, Wellington, 6037 New Zealand
Address used since 01 Sep 2014
Address: Crofton Downs, Wellington, 6035 New Zealand
Address used since 02 Mar 2020
Address: Karori, Wellington, 6012 New Zealand
Address used since 01 Feb 2018
Address: Newlands, Wellington, 6037 New Zealand
Address used since 15 Jan 2019
Jason Mcalpine - Director (Inactive)
Appointment date: 05 Jun 2014
Termination date: 09 Aug 2015
Address: Petone, Lower Hutt, 5012 New Zealand
Address used since 05 Jun 2014
Major Tom Productions Limited
10 Bolton Street
Woodsmith Limited
19 Bolton Street
Kahikatea Bees Limited
28 Bolton Street
Bonnydoon Limited
5 Bolton Street
Petone Amateur Swimming And Life Saving Club Incorporated
5 Bolton St
Banter Limited
2 Bolton Street
Buzz Property Management Limited
4/14 Petone Ave
Goston Group Holdings Limited
Level 1, 1 Jackson Street
Kemeys Brothers Management Limited
34 Bolton Street
Lantern Property Management Limited
8 Victoria Street
M-space Developments Limited
305 Jackson Street
Rental Management Services Limited
32 Buick Street