Cassab Rentals Limited (issued a New Zealand Business Number of 9429031452380) was launched on 20 Jul 2010. 4 addresses are currently in use by the company: 62 Delaney Court, Te Awamutu, Te Awamutu, 3800 (type: registered, service). Level 1, 851 Victoria Street, Hamilton Central, Hamilton had been their physical address, up until 07 Feb 2019. 100 shares are allotted 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:
Hewer, Russell Peter (a director) located at Te Awamutu postcode 3800. "Investment - residential property" (business classification L671150) is the classification the Australian Bureau of Statistics issued Cassab Rentals Limited. Businesscheck's information was updated on 25 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 4 Beerescourt Road, Beerescourt, Hamilton, 3200 | Physical & registered & service | 07 Feb 2019 |
| 62 Delaney Court, Te Awamutu, Te Awamutu, 3800 | Service | 04 Apr 2024 |
| 62 Delaney Court, Te Awamutu, Te Awamutu, 3800 | Registered | 10 Apr 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Russell Peter Hewer
Te Awamutu, 3800
Address used since 01 Sep 2023
Beerescourt, Hamilton, 3200
Address used since 29 Jan 2019
Cambridge, Cambridge, 3434
Address used since 16 Apr 2014 |
Director | 20 Jul 2010 - current |
|
Ruth Allison Opie
Grandview Heights, Hamilton, 3200
Address used since 28 Oct 2016 |
Director | 28 Oct 2016 - 01 Jan 2019 |
|
Sally Jane Copeland
Cambridge, Cambridge, 3434
Address used since 16 Apr 2014 |
Director | 20 Jul 2010 - 21 Oct 2016 |
| 6 Partington Place , Beerescourt , Hamilton , 3200 |
| Previous address | Type | Period |
|---|---|---|
| Level 1, 851 Victoria Street, Hamilton Central, Hamilton, 3204 | Physical & registered | 03 Nov 2015 - 07 Feb 2019 |
| Level 1, 586 Victoria Street, Hamilton, 3204 | Registered & physical | 20 Jul 2010 - 03 Nov 2015 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Hewer, Russell Peter Director |
Te Awamutu 3800 |
20 Jul 2010 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Copeland, Sally Jane Individual |
Cambridge Cambridge 3434 |
20 Jul 2010 - 27 Oct 2016 |
|
Sally Jane Copeland Director |
Cambridge Cambridge 3434 |
20 Jul 2010 - 27 Oct 2016 |
|
Opie, Ruth Allison Individual |
Grandview Heights Hamilton 3200 |
28 Oct 2016 - 07 Feb 2019 |
![]() |
Gurnell Harrison Trustee Company Limited Level 1, 20 Rostrevor Street |
![]() |
Jcrb (fredericks) Limited Level One, 53 King Street |
![]() |
Gurnell Harrison Law Limited Level 1, 20 Rostrevor Street |
![]() |
Wilmac Property Limited Level 1, 851 Victoria Street |
![]() |
Cake Box Limited Level One, 53 King Street |
![]() |
Jcrb (cake Box) Limited Level One, 53 King Street |
|
Wilmac Property Limited Level 1, 851 Victoria Street |
|
Tippy Trustee Limited Level 1, 851 Victoria Street |
|
Three Eleven Limited Level 1, 851 Victoria Street |
|
G R 8 Properties Limited Level 1, 851 Victoria Street |
|
River Cottage Holdings Limited Level 1 Caro House, 137 Alexandra Street |
|
Rentrezi Limited 101 Greenwood Street |