Shortcuts

Eco Rentals Company Limited

Type: NZ Limited Company (Ltd)
9429030529274
NZBN
3987521
Company Number
Registered
Company Status
109806038
GST Number
No Abn Number
Australian Business Number
L661120
Industry classification code
Rental Of Motor Vehicles
Industry classification description
Current address
102a Aranui Road
Mount Wellington
Auckland 1060
New Zealand
Postal & office & delivery address used since 02 Jun 2020
102a Aranui Road
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 10 Jun 2020
Unit 1, 12 Harrison Road
Mount Wellington
Auckland 1060
New Zealand
Postal & office & delivery address used since 12 Jan 2024

Eco Rentals Company Limited was launched on 31 Aug 2012 and issued a number of 9429030529274. The registered LTD company has been supervised by 5 directors: Melanie Kariyawasam - an active director whose contract started on 28 Feb 2015,
Mark Kariyawasam - an inactive director whose contract started on 28 Feb 2015 and was terminated on 01 Jan 2018,
Shelton Ronald Kariyawasam - an inactive director whose contract started on 20 Aug 2014 and was terminated on 26 Jan 2016,
Andrew Kariyawasam - an inactive director whose contract started on 13 Nov 2014 and was terminated on 28 Feb 2015,
Mark Kariyawasam - an inactive director whose contract started on 31 Aug 2012 and was terminated on 12 Sep 2014.
As stated in BizDb's database (last updated on 17 Mar 2024), the company registered 1 address: Unit 1, 12 Harrison Road, Mount Wellington, Auckland, 1060 (type: registered, service).
Up until 10 Jun 2020, Eco Rentals Company Limited had been using 248 Mount Wellington Highway, Mount Wellington, Auckland as their physical address.
A total of 1 share is allocated to 1 group (1 sole shareholder). In the first group, 1 share is held by 1 entity, namely:
Kariyawasam, Melanie (a director) located at Mount Wellington, Auckland postcode 1060. Eco Rentals Company Limited was classified as "Rental of motor vehicles" (business classification L661120).

Addresses

Other active addresses

Address #4: Unit 1, 12 Harrison Road, Mount Wellington, Auckland, 1060 New Zealand

Registered address used from 22 Jan 2024

Address #5: 1/12, Harrison Road Mt Wellington, Auckland, 1060 New Zealand

Service address used from 22 Jan 2024

Principal place of activity

248 Mount Wellington Highway, Mount Wellington, Auckland, 1060 New Zealand


Previous addresses

Address #1: 248 Mount Wellington Highway, Mount Wellington, Auckland, 1060 New Zealand

Physical & registered address used from 09 Oct 2013 to 10 Jun 2020

Address #2: 44 Arrowsmith Drive, Clover Park, Auckland, 2023 New Zealand

Registered & physical address used from 20 May 2013 to 09 Oct 2013

Address #3: 15 Simmonds Lane, Mount Wellington, Auckland, 1060 New Zealand

Registered & physical address used from 31 Aug 2012 to 20 May 2013

Contact info
64 9 8899247
02 Feb 2019 Phone
www.ecorentals.co.nz@gmail.com
12 Jan 2024 nzbn-reserved-invoice-email-address-purpose
bookings.ecorentals@gmail.com
02 Jun 2020 nzbn-reserved-invoice-email-address-purpose
bookings.ecorentals@gmail.com
02 Feb 2019 Email
www.ecorentals.co.nz
02 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1

Annual return filing month: November

Annual return last filed: 11 Jan 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1
Director Kariyawasam, Melanie Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Kariyawasam, Shelton Ronald Mount Wellington
Auckland
1060
New Zealand
Individual Kariyawasam, Mark Clover Park
Auckland
2023
New Zealand
Director Mark Kariyawasam Clover Park
Auckland
2023
New Zealand
Directors

Melanie Kariyawasam - Director

Appointment date: 28 Feb 2015

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 28 Feb 2015


Mark Kariyawasam - Director (Inactive)

Appointment date: 28 Feb 2015

Termination date: 01 Jan 2018

Address: Clover Park, Auckland, 2023 New Zealand

Address used since 28 Feb 2015


Shelton Ronald Kariyawasam - Director (Inactive)

Appointment date: 20 Aug 2014

Termination date: 26 Jan 2016

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 20 Aug 2014


Andrew Kariyawasam - Director (Inactive)

Appointment date: 13 Nov 2014

Termination date: 28 Feb 2015

Address: Mount Wellington, Auckland, 1060 New Zealand

Address used since 13 Nov 2014


Mark Kariyawasam - Director (Inactive)

Appointment date: 31 Aug 2012

Termination date: 12 Sep 2014

Address: Clover Park, Auckland, 2023 New Zealand

Nearby companies

Computers Unlimited Limited
254a Mount Wellington Highway

Leon Pann Health Centre Limited
240 Mount Wellington Highway

Ruxxur Trading Limited
240 Mount Wellington Highway

Global Communique Limited
6/10 Lynton Rd

Sr Homes Limited
230 Mount Wellington Highway

Mi's Group Limited
230a Mount Wellington Highway

Similar companies

Asian Limited
15 Allen Road

Cheapa Rental Cars Limited
2 Kings Road

Elite Limo Services Limited
11 George Bourke Drive

Equity Management Nz Limited
1 Kerswill Place

Luxury European Rentals Limited
411 Great South Rd

Springboard Enterprises Limited
Unit 16, 930 Great South Road