All About Car Rental Limited was launched on 18 May 2005 and issued a business number of 9429034752357. The registered LTD company has been run by 6 directors: Merav Benaia - an active director whose contract started on 30 Apr 2007,
Eran Benaia - an active director whose contract started on 30 Apr 2007,
Antony Paul Lawrence - an inactive director whose contract started on 18 May 2005 and was terminated on 30 Apr 2007,
Richard Elliot Corliss - an inactive director whose contract started on 18 May 2005 and was terminated on 02 Aug 2006,
Karl Frederick Bates - an inactive director whose contract started on 18 May 2005 and was terminated on 02 Aug 2006.
As stated in our information (last updated on 06 Apr 2024), this company registered 4 addresses: 16 Lowe Street, Addington, Christchurch, 8011 (office address),
16-18 Lowe Street, Addington, Christchurch, 8011 (delivery address),
Po Box 8024, Riccarton, Christchurch, 8440 (postal address),
16-18 Lowe Street, Addington, Christchurch, 8011 (registered address) among others.
Up to 08 Jun 2015, All About Car Rental Limited had been using 1/27 Moreland Avenue, Papanui, Christchurch as their registered address.
BizDb found previous aliases used by this company: from 18 May 2005 to 15 May 2007 they were named All About Car Rental Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Benaia, Eran (an individual) located at Papanui, Christchurch postcode 8053.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Benaia, Merav - located at Papanui, Christchurch. All About Car Rental Limited is classified as "Automotive servicing - general mechanical repairs" (business classification S941910).
Other active addresses
Principal place of activity
16 Lowe Street, Addington, Christchurch, 8011 New Zealand
Previous addresses
Address #1: 1/27 Moreland Avenue, Papanui, Christchurch, 8053 New Zealand
Registered & physical address used from 05 Jun 2013 to 08 Jun 2015
Address #2: 12b Sheffield Crescent, Burnside, Christchurch, 8053 New Zealand
Physical address used from 19 May 2011 to 05 Jun 2013
Address #3: 11 Holt Place, Harewood, Christchurch New Zealand
Physical address used from 07 May 2009 to 19 May 2011
Address #4: 1/27 Moreland Avenue, Christchurch New Zealand
Registered address used from 06 Jun 2007 to 05 Jun 2013
Address #5: 1/27 Moreland Avenue, Christchurch
Physical address used from 06 Jun 2007 to 07 May 2009
Address #6: 34 Leeds Street, Christchurch
Physical & registered address used from 09 Aug 2006 to 06 Jun 2007
Address #7: Kendons Scott Macdonald, 119 Blenheim Road, Christchurch
Registered & physical address used from 18 May 2005 to 09 Aug 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 23 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Benaia, Eran |
Papanui Christchurch 8053 New Zealand |
29 May 2007 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Benaia, Merav |
Papanui Christchurch 8053 New Zealand |
29 May 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Lawrence, Antony Paul |
Christchurch |
18 May 2005 - 16 Oct 2006 |
Individual | Reid, Christopher John |
Halswell Christchurch |
18 May 2005 - 27 Jun 2010 |
Individual | Bates, Karl Frederick |
Ohoka Christchurch |
18 May 2005 - 27 Jun 2010 |
Individual | Corliss, Richard Elliot |
Ohoka Christchurch |
18 May 2005 - 27 Jun 2010 |
Merav Benaia - Director
Appointment date: 30 Apr 2007
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 06 Mar 2017
Eran Benaia - Director
Appointment date: 30 Apr 2007
Address: Papanui, Christchurch, 8053 New Zealand
Address used since 06 Mar 2017
Antony Paul Lawrence - Director (Inactive)
Appointment date: 18 May 2005
Termination date: 30 Apr 2007
Address: Christchurch,
Address used since 18 May 2005
Richard Elliot Corliss - Director (Inactive)
Appointment date: 18 May 2005
Termination date: 02 Aug 2006
Address: Ohoka, Christchurch,
Address used since 18 May 2005
Karl Frederick Bates - Director (Inactive)
Appointment date: 18 May 2005
Termination date: 02 Aug 2006
Address: Ohoka, Christchurch,
Address used since 18 May 2005
Christopher John Reid - Director (Inactive)
Appointment date: 18 May 2005
Termination date: 02 Aug 2006
Address: Halswell, Christchurch,
Address used since 18 May 2005
Sprinkler & Alarm Inspections Limited
17 Tyne Street
Paul Ash Investments Limited
5 Lowe Street
Vast Digital Signage Limited
Unit 7, 27 Tyne Street
New Nicer Tour Limited
6/27 Tyne Street
Canterbury Chess Club Incorporated
9/27 Tyne Street
Lassche-jones Holdings Limited
6e Pope Street
Motorworks Christchurch Limited
6e Pope Street
Pegasus Bay Auto 2015 Limited
6e Pope Street
Sydenham Service Centre Limited
Taurus Group Limited
Three Diamond Automotive Limited
6e Pope Street
Total Automotive Hokitika Limited
11 Picton Avenue