Rentacampervan Holidays Limited was registered on 09 Aug 2011 and issued a number of 9429031003230. The registered LTD company has been run by 7 directors: Hardik Mehta - an active director whose contract began on 20 Mar 2015,
Nigel James Hudson - an active director whose contract began on 16 Jun 2017,
Meera Mehta - an inactive director whose contract began on 12 May 2019 and was terminated on 21 Aug 2019,
Jonas Ng - an inactive director whose contract began on 20 Mar 2015 and was terminated on 16 Jun 2017,
Irene Ong - an inactive director whose contract began on 09 Aug 2011 and was terminated on 23 Mar 2015.
As stated in BizDb's database (last updated on 14 Feb 2024), this company registered 1 address: 47 Goodwood Drive, Goodwood Heights, Auckland, 2105 (category: registered, physical).
Up until 28 Jun 2021, Rentacampervan Holidays Limited had been using 171A Target Road, Wairau Valley, Auckland as their physical address.
BizDb identified previous aliases used by this company: from 20 Mar 2015 to 23 Jun 2017 they were named Acacia Campervan Holidays Limited, from 27 Jul 2011 to 20 Mar 2015 they were named Apac Campervan Limited.
A total of 10000 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 10000 shares are held by 1 entity, namely:
Mehta, Hardik (an individual) located at Near D-Mart, Satellite, Ahmedabad, Gujarat postcode 380015. Rentacampervan Holidays Limited was classified as "Campervan leasing, hiring or renting" (business classification L661915).
Previous addresses
Address: 171a Target Road, Wairau Valley, Auckland, 0627 New Zealand
Physical & registered address used from 23 Mar 2018 to 28 Jun 2021
Address: 171a Target Road, Wairau Valley, Auckland, 0627 New Zealand
Physical & registered address used from 20 Mar 2018 to 23 Mar 2018
Address: 162 Mokoia Road, Chatswood, Auckland, 0626 New Zealand
Physical & registered address used from 26 Jun 2017 to 20 Mar 2018
Address: 57 Whites Road, Rd 1, Howick, 2571 New Zealand
Registered & physical address used from 31 Mar 2015 to 26 Jun 2017
Address: 57 Whites Road, Rd 1, Howick, 2571 New Zealand
Registered & physical address used from 30 Mar 2015 to 31 Mar 2015
Address: 2b Yeoman Place, Howick, Auckland, 2014 New Zealand
Registered & physical address used from 09 Aug 2011 to 30 Mar 2015
Basic Financial info
Total number of Shares: 10000
Annual return filing month: March
Annual return last filed: 17 Jun 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10000 | |||
Individual | Mehta, Hardik |
Near D-mart, Satellite, Ahmedabad Gujarat 380015 India |
20 Mar 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ng, Jonas |
Rd 1 Howick 2571 New Zealand |
20 Mar 2015 - 16 Jun 2017 |
Individual | Ong, Irene Ai Ling |
Howick Auckland 2014 New Zealand |
09 Aug 2011 - 20 Mar 2015 |
Individual | Woon, Mei Foong |
Howick Auckland 2014 New Zealand |
09 Aug 2011 - 20 Mar 2015 |
Individual | Woon, Rachel Li Ming |
Howick Auckland 2014 New Zealand |
09 Aug 2011 - 20 Mar 2015 |
Hardik Mehta - Director
Appointment date: 20 Mar 2015
Address: Near D-mart, Satellite, Ahmedabad, Gujarat, 380015 India
Address used since 24 Mar 2015
Nigel James Hudson - Director
Appointment date: 16 Jun 2017
Address: Goodwood Heights, Auckland, 2105 New Zealand
Address used since 16 Jun 2017
Meera Mehta - Director (Inactive)
Appointment date: 12 May 2019
Termination date: 21 Aug 2019
Address: Gujarat, 380015 India
Address used since 12 May 2019
Jonas Ng - Director (Inactive)
Appointment date: 20 Mar 2015
Termination date: 16 Jun 2017
Address: Rd 1, Howick, 2571 New Zealand
Address used since 20 Mar 2015
Irene Ong - Director (Inactive)
Appointment date: 09 Aug 2011
Termination date: 23 Mar 2015
Address: Howick, Auckland, 2014 New Zealand
Address used since 23 Apr 2014
Mei Foong Woon - Director (Inactive)
Appointment date: 09 Aug 2011
Termination date: 23 Apr 2014
Address: Howick, Auckland, 2014 New Zealand
Address used since 09 Aug 2011
Rachel Li Ming Woon - Director (Inactive)
Appointment date: 09 Aug 2011
Termination date: 23 Apr 2014
Address: Howick, Auckland, 2014 New Zealand
Address used since 09 Aug 2011
Computers Unlimited Limited
171a Target Road
Belmont Music Centre Incorporated
C/-gary W Morrison
Delib Australia Pty Ltd
L1 171a Target Road
Finance And Insurance Solutions Limited
171a Target Rd
Smart Choice Finance Limited
171a Target Rd
Charter Holdings Limited
171a Target Rd
Campervan Travel Limited
7 Jonathan Place
Campervan Village Limited
18 Esmonde Road
Classic Campers Limited
15b La Roche Place
Pmk Enterprises Limited
25 Quail Drive
Travellers Autobarn Limited
400 Lake Road
Wilderness Motorhomes Limited
Grant Thornton New Zealand Limited