Snap Rentals Limited was launched on 13 Feb 2013 and issued an NZBN of 9429030356740. This registered LTD company has been run by 3 directors: Jamie Paul Bennett - an active director whose contract began on 13 Feb 2013,
Patrick George Peter Broadbent - an active director whose contract began on 13 Feb 2013,
Christopher Nathaniel Whiteside - an inactive director whose contract began on 13 Feb 2013 and was terminated on 24 Jun 2013.
According to BizDb's information (updated on 16 Apr 2024), this company filed 1 address: 80H Richard Pearse Drive, Mangere, Auckland, 2022 (category: postal, office).
Up to 18 Aug 2022, Snap Rentals Limited had been using 60-64 The Strand, Parnell, Auckland as their registered address.
A total of 120 shares are issued to 4 groups (7 shareholders in total). As far as the first group is concerned, 1 share is held by 1 entity, namely:
Bennett, Jamie Paul (a director) located at Hillsborough, Auckland postcode 1042.
Another group consists of 2 shareholders, holds 49.17 per cent shares (exactly 59 shares) and includes
Broadbent, Patrick George Peter - located at Fendalton, Christchurch,
Broadbent, Helen Emily - located at Fendalton, Christchurch.
The third share allocation (59 shares, 49.17%) belongs to 3 entities, namely:
Veritas (2015) Limited, located at Christchurch Central, Christchurch (an entity),
Bennett, Jamie Paul, located at Hillsborough, Auckland (a director),
Bundy, Sophie Rose, located at Hillsborough, Auckland (an individual). Snap Rentals Limited is categorised as "Rental of motor vehicles" (ANZSIC L661120).
Principal place of activity
33 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Previous addresses
Address #1: 60-64 The Strand, Parnell, Auckland, 10110 New Zealand
Registered & physical address used from 25 May 2021 to 18 Aug 2022
Address #2: 33 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 24 Jul 2019 to 25 May 2021
Address #3: 40 Rennie Drive, Mangere, Auckland, 2022 New Zealand
Physical address used from 16 Jun 2017 to 24 Jul 2019
Address #4: 40 Rennie Drive, Mangere, Auckland, 2022 New Zealand
Registered address used from 10 May 2017 to 24 Jul 2019
Address #5: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical address used from 24 Apr 2017 to 16 Jun 2017
Address #6: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Registered address used from 24 Apr 2017 to 10 May 2017
Address #7: Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 New Zealand
Physical & registered address used from 22 Jul 2014 to 24 Apr 2017
Address #8: 7c Brigade Road, Mangere, Auckland, 2022 New Zealand
Physical & registered address used from 13 Nov 2013 to 22 Jul 2014
Address #9: Suite 3a, 117 Victoria Street, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 13 Feb 2013 to 13 Nov 2013
Basic Financial info
Total number of Shares: 120
Annual return filing month: March
Annual return last filed: 25 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Director | Bennett, Jamie Paul |
Hillsborough Auckland 1042 New Zealand |
13 Feb 2013 - |
Shares Allocation #2 Number of Shares: 59 | |||
Director | Broadbent, Patrick George Peter |
Fendalton Christchurch 8041 New Zealand |
13 Feb 2013 - |
Individual | Broadbent, Helen Emily |
Fendalton Christchurch 8041 New Zealand |
23 Dec 2016 - |
Shares Allocation #3 Number of Shares: 59 | |||
Entity (NZ Limited Company) | Veritas (2015) Limited Shareholder NZBN: 9429041607930 |
Christchurch Central Christchurch 8013 New Zealand |
23 Dec 2016 - |
Director | Bennett, Jamie Paul |
Hillsborough Auckland 1042 New Zealand |
13 Feb 2013 - |
Individual | Bundy, Sophie Rose |
Hillsborough Auckland 1042 New Zealand |
23 Dec 2016 - |
Shares Allocation #4 Number of Shares: 1 | |||
Director | Broadbent, Patrick George Peter |
Fendalton Christchurch 8041 New Zealand |
13 Feb 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Group W Limited Shareholder NZBN: 9429033391281 Company Number: 1943315 |
13 Feb 2013 - 26 Aug 2014 | |
Entity | Group W Limited Shareholder NZBN: 9429033391281 Company Number: 1943315 |
13 Feb 2013 - 26 Aug 2014 |
Jamie Paul Bennett - Director
Appointment date: 13 Feb 2013
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 01 Oct 2021
Address: Parnell, Auckland, 1010 New Zealand
Address used since 17 May 2021
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 16 Jun 2020
Address: Hillsborough, Auckland, 1042 New Zealand
Address used since 01 Oct 2019
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 30 Mar 2016
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 16 Jul 2019
Patrick George Peter Broadbent - Director
Appointment date: 13 Feb 2013
Address: Fendalton, Christchurch, 8041 New Zealand
Address used since 01 Sep 2023
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Oct 2021
Address: Parenll, Auckland, 1010 New Zealand
Address used since 17 May 2021
Address: Ponsonby, Auckland, 1021 New Zealand
Address used since 16 Jun 2020
Address: Ilam, Christchurch, 8041 New Zealand
Address used since 01 Oct 2019
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 30 Mar 2016
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 16 Jul 2019
Christopher Nathaniel Whiteside - Director (Inactive)
Appointment date: 13 Feb 2013
Termination date: 24 Jun 2013
Address: Mangere, Auckland, 2022 New Zealand
Address used since 13 Feb 2013
Dexters Nz Limited
36 Rennie Drive
Burkert New Zealand Limited
44 Rennie Drive
Rwb Communications Limited
39c Rennie Drive
U.b. Freight Limited
95 Montgomerie Road
Endraulic Limited
47 Rennie Drive
Post 2 U Limited
7 Kingsford Smith Place
Discount Rentals Limited
2 Doncaster Street
Lovetrip Limited
Suite 30, 203 Kirkbride Road
Redspot Franchising New Zealand Pty Limited
12d Rennie Drive
Redspot New Zealand Pty Limited
12d Rennie Drive
Shah G Enterprises Limited
22 Michelle Place
Wendekreisen Travel Limited
Unit6, 197 Montgomerie Road