Shortcuts

Snap Rentals Limited

Type: NZ Limited Company (Ltd)
9429030356740
NZBN
4271461
Company Number
Registered
Company Status
110743678
GST Number
L661120
Industry classification code
Rental Of Motor Vehicles
Industry classification description
Current address
33 Crummer Road
Grey Lynn
Auckland 1021
New Zealand
Office & postal address used since 04 Mar 2021
Unit 8, 80 Richard Pearse Drive
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 18 Aug 2022
80h Richard Pearse Drive
Mangere
Auckland 2022
New Zealand
Postal & office address used since 30 Oct 2023

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).

Addresses

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

Contact info
64 9 9752438
26 Mar 2019 Phone
info@snaprentals.co.nz
26 Mar 2019 Email
www.snaprentals.co.nz
26 Mar 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1
Director Bennett, Jamie Paul Hillsborough
Auckland
1042
New Zealand
Shares Allocation #2 Number of Shares: 59
Director Broadbent, Patrick George Peter Fendalton
Christchurch
8041
New Zealand
Individual Broadbent, Helen Emily Fendalton
Christchurch
8041
New Zealand
Shares Allocation #3 Number of Shares: 59
Entity (NZ Limited Company) Veritas (2015) Limited
Shareholder NZBN: 9429041607930
Christchurch Central
Christchurch
8013
New Zealand
Director Bennett, Jamie Paul Hillsborough
Auckland
1042
New Zealand
Individual Bundy, Sophie Rose Hillsborough
Auckland
1042
New Zealand
Shares Allocation #4 Number of Shares: 1
Director Broadbent, Patrick George Peter Fendalton
Christchurch
8041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Group W Limited
Shareholder NZBN: 9429033391281
Company Number: 1943315
Entity Group W Limited
Shareholder NZBN: 9429033391281
Company Number: 1943315
Directors

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

Nearby companies

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

Similar companies

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