Whanau Rentals Limited (issued an NZ business number of 9429036741021) was started on 12 Oct 2001. 2 addresses are in use by the company: 11 Ferry Road, Days Bay, Lower Hutt, 5013 (type: registered, physical). 155 Dowse Drive, Maungaraki, Lower Hutt had been their physical address, up to 28 May 2018. 100 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 100 shares (100 per cent of shares), namely:
Freedom Trust (an other) located at Days Bay, Lower Hutt postcode 5013. "Investment company operation" (business classification K624050) is the category the Australian Bureau of Statistics issued Whanau Rentals Limited. Businesscheck's database was updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
11 Ferry Road, Days Bay, Lower Hutt, 5013 | Registered & physical & service | 28 May 2018 |
Name and Address | Role | Period |
---|---|---|
Marguerite Hartshorne
Days Bay, Lower Hutt, 5013
Address used since 19 May 2018
Maungaraki, Lower Hutt, 5010
Address used since 01 Apr 2014 |
Director | 12 Oct 2001 - current |
Marguerite Renaud
Days Bay, Lower Hutt, 5013
Address used since 19 May 2018 |
Director | 12 Oct 2001 - current |
Allan Hartshorne
Days Bay, Lower Hutt, 5013
Address used since 29 Sep 2022 |
Director | 29 Sep 2022 - current |
11 Ferry Road , Days Bay , Lower Hutt , 5013 |
Previous address | Type | Period |
---|---|---|
155 Dowse Drive, Maungaraki, Lower Hutt, 5010 | Physical & registered | 09 Apr 2014 - 28 May 2018 |
114 Lambton Quay, Wellington Central, Wellington, 6011 | Registered & physical | 18 Nov 2011 - 09 Apr 2014 |
157 Dowse Drive, Maungaraki | Registered & physical | 02 Oct 2009 - 18 Nov 2011 |
155 Dowse Drive, Wellington | Physical & registered | 28 Jun 2005 - 02 Oct 2009 |
Level 5, 5-7 Church Street, Wellington | Registered & physical | 19 Apr 2004 - 28 Jun 2005 |
27b Frank Wilson Terrace, New Plymouth | Physical | 16 Oct 2001 - 19 Apr 2004 |
27b Frank Wilson Terrace, New Plymouth | Registered | 12 Oct 2001 - 19 Apr 2004 |
Shareholder Name | Address | Period |
---|---|---|
Freedom Trust Other (Other) |
Days Bay Lower Hutt 5013 |
23 Jun 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Renaud, Marguerite Individual |
New Plymouth |
12 Oct 2001 - 27 Jun 2010 |
Good Vibes Coffee Limited 163 Dowse Drive |
|
A W Sutherland Limited 169 Dowse Drive |
|
Senior Skills Limited 4 Holly Grove |
|
Western Hills Toy Library C/o Community Centre |
|
Capital City Billiards & Snooker Association Incorporated 13b Holly Grove |
|
Boyd-hq Limited Flat 2, 17 Cedar Street |
First Karpos Limited 188 Hutt Road |
Penney Fund Limited 29 Poto Road |
Jenneil Residential Limited 85 Viewmont Drive |
Jd Capital Management Limited 117 Tirohanga Road |
Active Trustees Limited Level 1, 8 Raroa Road |
Bullion Investments 2016 Limited Level 1, 8 Raroa Road |