General information

Rentokil Initial Limited

Type: NZ Limited Company (Ltd)
9429040604787
New Zealand Business Number
77218
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
11825222
GST Number

Rentokil Initial Limited (NZBN 9429040604787) was registered on 09 Aug 1965. 10 addresess are in use by the company: 16 Leonard Road, Mount Wellington, Auckland, 1060 (type: postal, office). 6A Pacific Rise, Mt Wellington, Auckland 1060 had been their registered address, up to 11 Oct 2011. Rentokil Initial Limited used more names, namely: Rentokil Limited from 22 Dec 1978 to 01 Jul 1997, Rentokil Laboratories Limited (20 Jan 1966 to 22 Dec 1978) and Insectakil Research Limited (09 Aug 1965 - 20 Jan 1966). 1670000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1670000 shares (100% of shares). Our information was updated on 25 Mar 2024.

Current address Type Used since
Level 1, 89 Carbine Road, Mount Wellington, Auckland, 1060 Registered & physical & service 11 Oct 2011
Level 1, 89 Carbine Road, Mount Wellington, Auckland, 1060 Office & delivery 30 Aug 2019
Private Bag 92905, Onehunga, Auckland, 1060 Postal 30 Aug 2019
16 Leonard Road, Mount Wellington, Auckland, 1060 Registered & service 10 Jul 2023
Contact info
Www.rentokil-initial.com
Website
Directors
Name and Address Role Period
Andrew Stone
Mount Wellington, Auckland, 1060
Address used since 01 Jul 2023
Auckland, 1060
Address used since 11 Aug 2022
Epping, New South Wales, 2121
Address used since 01 Oct 2013
Lidcombe, Nsw, 2141
Address used since 01 Jan 1970
Director 01 Oct 2013 - current
David Peter Hames
Mount Wellington, Auckland, 1060
Address used since 01 Jan 2024
New South Wales, 2125
Address used since 20 Nov 2023
Director 20 Nov 2023 - current
Mitchell Oliver Will
Mount Wellington, Auckland, 1060
Address used since 01 Jul 2023
Auckland, 1060
Address used since 11 Aug 2022
St Heliers, Auckland, 1071
Address used since 15 Oct 2021
Director 15 Oct 2021 - 26 Feb 2024
Craig Wilson
Mount Wellington, Auckland, 1060
Address used since 01 Jul 2023
Auckland, 1060
Address used since 11 Aug 2022
Devonport, Auckland, 0624
Address used since 01 Aug 2021
Mount Eden, Auckland, 1041
Address used since 01 May 2012
Director 01 May 2012 - 14 Dec 2023
Katy Elizabeth Stark
Pukekohe, Auckland, 2120
Address used since 09 Dec 2020
Stonefields, Auckland, 1072
Address used since 11 May 2019
Meadowbank, Auckland, 1072
Address used since 24 Nov 2017
Director 24 Nov 2017 - 11 Mar 2021
Sheikhil Ahmed Khan
East Tamaki, Manukau, 2013
Address used since 27 Sep 2010
Director 27 Sep 2010 - 19 Sep 2014
Peter S. Director 01 Mar 2012 - 11 Mar 2014
Geoffrey Reid Polkinghorne
Mt Albert, Auckland 1025,
Address used since 09 Oct 2007
Director 09 Oct 2007 - 01 Oct 2013
Martin Oxley
Concord West, Nsw, 2138
Address used since 27 Sep 2010
Director 27 Sep 2010 - 01 May 2012
Xuemei Bennink-bai
Chang Ning District, Shanghai,
Address used since 27 Sep 2010
Director 27 Sep 2010 - 01 Mar 2012
Tony Wisler Poulsen
Three Kings, Auckland,
Address used since 08 Dec 2008
Director 09 Oct 2007 - 01 Oct 2010
Martin Nicholas
Gordon, Nsw 2072, Australia,
Address used since 07 Apr 2009
Director 07 Apr 2009 - 29 Jul 2010
William Edward Rayment
Mosman, Nsw 2088, Australia,
Address used since 18 Mar 2008
Director 18 Mar 2008 - 10 Feb 2009
Miranda Suk Ching Kwan
Regentville, No. 8 Wo Mun Street, Luen Wo Hui, Fanling, N.t., Hong Kong,
Address used since 02 May 2007
Director 02 May 2007 - 01 Jan 2009
Michael Granville Esdaile
Hobsonville, Auckland,
Address used since 05 Feb 1996
Director 05 Feb 1996 - 31 Mar 2008
Iain George Lynas
Neutral Bay, Nsw 2089, Australia,
Address used since 09 Oct 2007
Director 09 Oct 2007 - 18 Mar 2008
Christopher Ronald Thomson
48 Hoi Yuen Road, Kwun Tong, Hong Kong,
Address used since 18 Sep 2006
Director 18 Sep 2006 - 02 May 2007
Paul John Cochrane
Epsom, Auckland,
Address used since 03 Jul 2002
Director 01 Sep 2000 - 20 Apr 2007
Kevan Christopher Peters
Terry Hills, New South Wales 2084, Australia,
Address used since 03 Feb 2005
Director 01 Sep 2000 - 31 May 2006
Edward Forrest Brown
Nr Uckfield East Sussex, T N 22 3 D T, England,
Address used since 18 Jun 2001
Director 18 Jun 2001 - 17 Jan 2006
Martin Douglas Ellis
Frant, Tunbridge Wells, Kent, Tn3 9dw, U K,
Address used since 30 Apr 2002
Director 01 Feb 2000 - 11 Feb 2003
David Harry Andrews
Northcote, Auckland,
Address used since 01 May 1995
Director 01 May 1995 - 01 Sep 2000
Geoff Herbert Whalley
East Sussex, Tn218yw, United Kingdom,
Address used since 05 Feb 1996
Director 05 Feb 1996 - 01 Feb 2000
Clive Malcolm Thompson
Wilderness Avenue, Sevenoaks Kent, United Kingdom,
Address used since 24 Feb 1983
Director 24 Feb 1983 - 01 May 1997
William Fenwick Crosby
Beecroft, New South Wales 2119, Australia,
Address used since 01 Jan 1987
Director 01 Jan 1987 - 05 Feb 1996
Michael Henry Gibbes
Epsom Surrey, Kt17 3jb, United Kingdom,
Address used since 06 Mar 1987
Director 06 Mar 1987 - 05 Feb 1996
David Butler Warrick
Kohimarama, Auckland,
Address used since 01 Jun 1993
Director 01 Jun 1993 - 05 Feb 1996
William Marcus Wills
Rothesay Bay,
Address used since 01 Jan 1987
Director 01 Jan 1987 - 08 May 1995
Michael John Salter
R D 1, Papatoetoe, Auckland,
Address used since 28 Feb 1991
Director 28 Feb 1991 - 01 May 1995
Christopher Thomas Pearce
Sheet Hill Plaxtol, Sevenoaks Kent, Tn15 Opu United Kingdom,
Address used since 01 Oct 1987
Director 01 Oct 1987 - 31 Mar 1994
Michael Granville Edsaile
West Harbour, Auckland 8,
Address used since 28 Feb 1991
Director 28 Feb 1991 - 01 Jun 1993
Addresses
Other active addresses
Type Used since
16 Leonard Road, Mount Wellington, Auckland, 1060 Registered & service 10 Jul 2023
16 Leonard Road, Mount Wellington, Auckland, 1060 Postal & office & delivery 17 Jul 2023
Principal place of activity
Level 1, 89 Carbine Road , Mount Wellington , Auckland , 1060
Previous address Type Period
6a Pacific Rise, Mt Wellington, Auckland 1060 Registered & physical 18 Mar 2009 - 11 Oct 2011
99 Gavin Street, Ellerslie, Auckland Physical 10 Sep 2001 - 18 Mar 2009
26 Morningside Drive, St Lukes, Auckland Physical 10 Sep 2001 - 10 Sep 2001
26 Morningside Drive, St Lukes, Auckland Registered 10 Apr 2001 - 18 Mar 2009
295-297 Neilson Street, Onehunga, Auckland Physical 23 Jun 2000 - 10 Sep 2001
295-297 Neilson, Onehunga, Auckland Registered 23 Jun 2000 - 10 Apr 2001
Financial Data
Financial info
1670000
Total number of Shares
August
Annual return filing month
December
Financial report filing month
15 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1670000
Shareholder Name Address Period
Rentokil Initial Espana Sa
Other (Other)
16 Aug 2004 - current

Historic shareholders

Shareholder Name Address Period
Null - Bv Rentokil Funding
Other
09 Aug 1965 - 16 Aug 2004
Bv Rentokil Funding
Other
09 Aug 1965 - 16 Aug 2004

Ultimate Holding Company
Effective Date 31 Dec 2020
Name Rentokil Initial 1927 Plc
Type Corporate Head Office
Ultimate Holding Company Number 5393279
Country of origin GB
Location
Companies nearby
Rexel New Zealand Limited
Level 1, 827 Great South Road
Sealcrete NZ Limited
Level 2, 15b Vestey Drive
Superior Scaffolds (2011) Limited
Level 3, 15b Vestey Drive
Ecoplus Systems Limited
Level 3, 15b Vestey Drive
Accurate Interiors Limited
Level 3, 15b Vestey Drive
Simply Homes Limited
Level 2, 15b Vestey Drive