R H Rental Properties Limited (issued an NZ business identifier of 9429035860556) was incorporated on 24 Jul 2003. 3 addresses are in use by the company: 175 Whirinaki Road, Rd 2, Napier, 4182 (type: registered, service). 23 Lough Bourne Drive, Pukekohe had been their registered address, up until 16 Nov 2020. 100 shares are allotted to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 50 shares (50% of shares), namely:
Harvey, Robyn Elizabeth (an individual) located at Pukekohoe, Auckland. When considering the second group, a total of 1 shareholder holds 50% of all shares (50 shares); it includes
Harvey, Roger Barry (an individual) - located at Pukekohoe, Auckland. "Car wholesaling" (ANZSIC F350110) is the category the Australian Bureau of Statistics issued to R H Rental Properties Limited. Our information was last updated on 10 Apr 2024.
Current address | Type | Used since |
---|---|---|
5 Watts Road, Waipawa, Waipawa, 4210 | Registered & physical | 16 Nov 2020 |
175 Whirinaki Road, Rd 2, Napier, 4182 | Registered & service | 06 Dec 2022 |
Name and Address | Role | Period |
---|---|---|
Roger Barry Harvey
Pukekohe, Auckland, 2120
Address used since 12 Dec 2006 |
Director | 24 Jul 2003 - current |
Robyn Elizabeth Harvey
Rd 2, Napier, 4182
Address used since 28 Nov 2022
Pukekohe, Auckland, 2120
Address used since 12 Dec 2006 |
Director | 24 Jul 2003 - current |
Previous address | Type | Period |
---|---|---|
23 Lough Bourne Drive, Pukekohe, 2120 | Registered & physical | 10 Nov 2011 - 16 Nov 2020 |
23 Lough Bourne Drive, Pukekohe | Registered | 20 Dec 2006 - 10 Nov 2011 |
216 Great South Road, Papakura, Auckland | Registered | 24 Jul 2003 - 20 Dec 2006 |
216 Great South Road, Papakura, Auckland | Physical | 24 Jul 2003 - 10 Nov 2011 |
Shareholder Name | Address | Period |
---|---|---|
Harvey, Robyn Elizabeth Individual |
Pukekohoe Auckland |
24 Jul 2003 - current |
Shareholder Name | Address | Period |
---|---|---|
Harvey, Roger Barry Individual |
Pukekohoe Auckland |
24 Jul 2003 - current |
Mitaji Limited 15 Lough Bourne Drive |
|
Ivory Key Holdings Limited 47 Lough Bourne Drive |
|
Tic Projects Limited Heights And Paerata Road |
|
Counties & Nationwide Freight Service Limited 71 Paerata Road |
|
Prosport Auto (2012) Limited 65 Paerata Road |
|
Mpbmanagement Limited 65 Paerata Road |
Shorecity Vehicles Limited Suite 2, 6 Cape Hill Road |
Auto Forward Limited 105 Waitangi Falls Road |
Auto Search (n.z.) Limited 11 B Clevedon Road |
Half Price Cars Limited 6 Nicholas Gibbons Drive |
Quick Cars Limited 458 Chapel Road |
Argus Limited 73 Taipan Place |