Rentech Holdings Limited, a registered company, was started on 30 Jun 2016. 9429042436706 is the NZ business identifier it was issued. "Investment - commercial property" (business classification L671230) is how the company was classified. This company has been managed by 3 directors: Mark Richard Linton - an active director whose contract started on 30 Jun 2016,
Frank Evert Visser - an active director whose contract started on 30 Jun 2016,
Campbell James Perrin - an inactive director whose contract started on 30 Jun 2016 and was terminated on 28 May 2021.
Last updated on 30 Mar 2024, BizDb's data contains detailed information about 1 address: 4 Swans Road, Bell Block, New Plymouth, 4312 (types include: physical, service).
Rentech Holdings Limited had been using 15 Mustang Drive, Bell Block, New Plymouth as their registered address up until 20 Jul 2017.
A total of 16080 shares are issued to 6 shareholders (3 groups). The first group is comprised of 8560 shares (53.23%) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 4020 shares (25%). Finally the next share allocation (3500 shares 21.77%) made up of 2 entities.
Previous addresses
Address #1: 15 Mustang Drive, Bell Block, New Plymouth, 4312 New Zealand
Registered address used from 30 Jun 2016 to 20 Jul 2017
Address #2: 15 Mustang Drive, Bell Block, New Plymouth, 4312 New Zealand
Physical address used from 30 Jun 2016 to 08 Aug 2017
Basic Financial info
Total number of Shares: 16080
Annual return filing month: September
Annual return last filed: 03 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 8560 | |||
Entity (NZ Limited Company) | Gwenric Trustees Limited Shareholder NZBN: 9429049090598 |
Merrilands New Plymouth 4312 New Zealand |
10 Jan 2022 - |
Individual | Linton, Sonja Gwendoline |
Merrilands New Plymouth 4312 New Zealand |
30 Jun 2016 - |
Individual | Linton, Mark Richard |
Merrilands New Plymouth 4312 New Zealand |
30 Jun 2016 - |
Shares Allocation #2 Number of Shares: 4020 | |||
Entity (NZ Limited Company) | Key Industries Limited Shareholder NZBN: 9429037212698 |
New Plymouth 4310 New Zealand |
07 Sep 2020 - |
Shares Allocation #3 Number of Shares: 3500 | |||
Individual | Perrin, Campbell James |
Rd 2 Pukekohe 2677 New Zealand |
30 Jun 2016 - |
Director | Campbell James Perrin |
Weymouth Auckland 2103 New Zealand |
30 Jun 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Key Industries Limited Shareholder NZBN: 9429037212698 Company Number: 1045210 |
24 Sep 2019 - 07 Sep 2020 | |
Entity | Key Industries Limited Shareholder NZBN: 9429037212698 Company Number: 1045210 |
New Plymouth 4310 New Zealand |
30 Jun 2016 - 24 Sep 2019 |
Individual | Brooks, Jane Maree |
Strandon New Plymouth 4312 New Zealand |
30 Jun 2016 - 10 Jan 2022 |
Entity | Key Industries Limited Shareholder NZBN: 9429037212698 Company Number: 1045210 |
New Plymouth 4310 New Zealand |
24 Sep 2019 - 07 Sep 2020 |
Entity | Key Industries Limited Shareholder NZBN: 9429037212698 Company Number: 1045210 |
New Plymouth 4310 New Zealand |
30 Jun 2016 - 24 Sep 2019 |
Mark Richard Linton - Director
Appointment date: 30 Jun 2016
Address: Merrilands, New Plymouth, 4312 New Zealand
Address used since 30 Jun 2016
Frank Evert Visser - Director
Appointment date: 30 Jun 2016
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 30 Jun 2016
Campbell James Perrin - Director (Inactive)
Appointment date: 30 Jun 2016
Termination date: 28 May 2021
Address: Weymouth, Auckland, 2103 New Zealand
Address used since 30 Jun 2016
010 Limited
16 Jasper Court
100 Investments Limited
123 Waimea Terrace
100 Taranaki Street Limited
Level 14
1003 Airedale Limited
246 Queen Street
104 The Terrace Limited
Level 14
108 Properties Limited
116 Harris Road