Hire A Cabin Limited was incorporated on 01 Feb 2017 and issued a New Zealand Business Number of 9429045922664. This registered LTD company has been run by 4 directors: Rene Keanu England - an active director whose contract began on 20 Feb 2025,
Karen Lorraine Wilson - an inactive director whose contract began on 29 May 2024 and was terminated on 21 Feb 2025,
Lynn Murray England - an inactive director whose contract began on 01 Feb 2017 and was terminated on 29 May 2024,
Rene Keanu England - an inactive director whose contract began on 01 Feb 2017 and was terminated on 01 Jan 2022.
According to our data (updated on 26 May 2025), this company uses 1 address: 5 Richardson Street, Whakatane, Whakatane, 3120 (category: service, registered).
Up until 22 Dec 2022, Hire A Cabin Limited had been using 5 Richardson Street, Whakatane, Whakatane as their registered address.
BizDb identified past names for this company: from 30 Sep 2019 to 25 Mar 2021 they were called Code Green Solutions Limited, from 23 Jan 2017 to 30 Sep 2019 they were called Code Green Solutions Bop Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
England, Rene Keanu (an individual) located at Rd 3, Edgecumbe postcode 3193. Hire A Cabin Limited was categorised as "House renting or leasing - except holiday house" (ANZSIC L671140).
Previous address
Address #1: 5 Richardson Street, Whakatane, Whakatane, 3120 New Zealand
Registered & service address used from 02 Dec 2022 to 22 Dec 2022
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 04 Oct 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | England, Rene Keanu |
Rd 3 Edgecumbe 3193 New Zealand |
20 Feb 2025 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Wilson, Karen Lorraine |
Rd 3 Edgecumbe 3193 New Zealand |
23 Feb 2022 - 20 Feb 2025 |
| Individual | Wilson, Karen Lorraine |
Rd 3 Edgecumbe 3193 New Zealand |
23 Feb 2022 - 20 Feb 2025 |
| Individual | England, Lynn Murray |
Rd 3 Edgecumbe 3193 New Zealand |
01 Feb 2017 - 29 May 2024 |
| Individual | England, Rene Keanu |
Ohope Ohope 3121 New Zealand |
01 Feb 2017 - 23 Feb 2022 |
Rene Keanu England - Director
Appointment date: 20 Feb 2025
Address: Rd 3, Edgecumbe, 3193 New Zealand
Address used since 20 Feb 2025
Karen Lorraine Wilson - Director (Inactive)
Appointment date: 29 May 2024
Termination date: 21 Feb 2025
Address: Rd 3, Edgecumbe, 3193 New Zealand
Address used since 29 May 2024
Lynn Murray England - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 29 May 2024
Address: Rd 3, Edgecumbe, 3193 New Zealand
Address used since 05 Apr 2022
Address: Edgecumbe, Bay Of Plenty, 3193 New Zealand
Address used since 14 Jan 2022
Address: Ohope, Ohope, 3121 New Zealand
Address used since 01 Feb 2017
Address: Ohope, Ohope, 3121 New Zealand
Address used since 01 Oct 2018
Rene Keanu England - Director (Inactive)
Appointment date: 01 Feb 2017
Termination date: 01 Jan 2022
Address: Ohope, Ohope, 3121 New Zealand
Address used since 01 Feb 2017
Address: Ohope, Ohope, 3121 New Zealand
Address used since 01 Oct 2018
Gellerts Limited
33 Coles Crescent
N P Baker Limited
33 Coles Crescent
Gft Trustee Limited
33 Coles Crescent
Cowen Trading Limited
33 Coles Crescent
Nz Homes Limited
33 Coles Crescent
Cougar Engineering Limited
33 Coles Crescent
F M Laing Limited
C/-skipper Lay & Associates Ltd
Rakjac Limited
16 Elliot Street
Ritsan Properties Limited
16 Elliot Street
Tail Dragger Investments Limited
16 Elliot Street
Thelton Limited
33 Coles Crescent
Valatalia Limited
16 Elliot Street