Avisbudget Group Limited, a registered company, was started on 29 May 2003. 9429036000807 is the business number it was issued. "Rental of motor vehicles" (ANZSIC L661120) is how the company has been classified. This company has been run by 9 directors: Paul F. - an active director whose contract began on 24 Mar 2015,
Thomas Rush Mooney - an active director whose contract began on 02 May 2019,
Thomas Mooney - an active director whose contract began on 02 May 2019,
Eric Ashley Johnston - an active director whose contract began on 28 Mar 2024,
Barbara Galloon - an inactive director whose contract began on 09 Mar 2018 and was terminated on 28 Mar 2024.
Updated on 22 Apr 2024, the BizDb data contains detailed information about 1 address: Millennium 2, Building C, Level 3, 600 Great South Road, Ellerslie, Auckland, 1051 (types include: postal, office).
Avisbudget Group Limited had been using Millennium 2, Building C, Level 3, 600 Great South Road, Ellerslie, Auckland as their registered address up to 01 Aug 2018.
Other names used by this company, as we identified at BizDb, included: from 29 May 2003 to 10 May 2007 they were named Cendant Car Rental Group (Nz) Limited.
A single entity owns all company shares (exactly 100 shares) - Avis Budget Car Rental, Llc - located at 1051, Parsippany, New York 07054.
Principal place of activity
Millennium 2, Building C, Level 3, 600 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: Millennium 2, Building C, Level 3, 600 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Registered & physical address used from 17 Jul 2017 to 01 Aug 2018
Address #2: Millennium 2, Buyilding C, Level 3, 600 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 19 Dec 2016 to 17 Jul 2017
Address #3: Level 1 , Building 4, Central Park, 666 Great South Road, Penrose, Auckland 1061 New Zealand
Registered & physical address used from 26 Sep 2008 to 19 Dec 2016
Address #4: Level 1 Building 4, Central Park, 666 Great South Road, Penrose
Registered & physical address used from 29 May 2003 to 26 Sep 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Financial report filing month: March
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Other (Other) | Avis Budget Car Rental, Llc |
Parsippany New York 07054 United States |
29 May 2003 - |
Ultimate Holding Company
Paul F. - Director
Appointment date: 24 Mar 2015
Thomas Rush Mooney - Director
Appointment date: 02 May 2019
ASIC Name: W T H Pty Ltd
Address: Manly Nsw, 2095 Australia
Address used since 02 May 2019
Address: 197 Coward Street, Mascot, Nsw, 2020 Australia
Thomas Mooney - Director
Appointment date: 02 May 2019
ASIC Name: W T H Pty Ltd
Address: Manly Nsw, 2095 Australia
Address used since 02 May 2019
Address: 197 Coward Street, Mascot, Nsw, 2020 Australia
Eric Ashley Johnston - Director
Appointment date: 28 Mar 2024
ASIC Name: Budget Rent A Car Australia Pty. Ltd.
Address: Beecroft, Nsw, 2119 Australia
Address used since 28 Mar 2024
Barbara Galloon - Director (Inactive)
Appointment date: 09 Mar 2018
Termination date: 28 Mar 2024
ASIC Name: W T H Pty Ltd
Address: 197-201 Coward Street, Nsw, 2011 Australia
Address: Willoughby, New South Wales, 2068 Australia
Address used since 09 Mar 2018
Kaye Ellen Ceille - Director (Inactive)
Appointment date: 01 Sep 2017
Termination date: 19 Mar 2018
ASIC Name: W T H Pty Ltd
Address: 197-201 Coward Street, Nsw, 6011 Australia
Address: Potts Point, Nsw, 2011 Australia
Address used since 01 Sep 2017
Kathryn Marie O'neil - Director (Inactive)
Appointment date: 29 May 2003
Termination date: 31 Aug 2017
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 19 Sep 2008
Gerard M. - Director (Inactive)
Appointment date: 29 May 2003
Termination date: 31 Dec 2016
Address: Denville, New Jersey 07834, United States
Address used since 26 Sep 2008
Patric Thomas Siniscalchi - Director (Inactive)
Appointment date: 29 May 2003
Termination date: 24 Mar 2015
Address: Greenlawn, New York 11740, Usa,
Address used since 29 May 2003
Plastral Limited
Data General Building 10
George Weston Foods (nz) Limited
Bldg 3, Lvl 2, Central Business Park
Averest Foods Limited
666 Great South Road
Caldic New Zealand Limited
Lvl 3, Building 10, 666 Great South Road
Cpso Limited
L3, Building 10, 666 Gt Sth Rd
Blb Trustees (rule) Limited
G/f, Building 10, 666 Great South Road
Aaa Holdings Limited
31a Amy Street
Arc Coach Limited
710 Great South Road
Ggc Holdings Limited
642 Great South Road
Goddards Furniture Cartage Limited
3 Stanway Place
Rental Cars 4 U Limited
491 Great South Road
Rgd Coach Limited
Suite 2, 710 Great South Road