Shortcuts

Lucky Rentals Limited

Type: NZ Limited Company (Ltd)
9429031385596
NZBN
3111886
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
5 Aintree Avenue
Mangere
Auckland 2022
New Zealand
Postal & office & delivery address used since 06 Jun 2019
5 Aintree Avenue
Mangere
Auckland 2022
New Zealand
Registered & physical & service address used since 22 Apr 2021

Lucky Rentals Limited was started on 10 Sep 2010 and issued a New Zealand Business Number of 9429031385596. This registered LTD company has been run by 6 directors: Nathanial James Brand - an active director whose contract began on 08 Jun 2011,
Simon Michael Kidman - an active director whose contract began on 20 Oct 2016,
Timothy William Alpe - an inactive director whose contract began on 19 Feb 2014 and was terminated on 08 Dec 2020,
Daniel Christopher Alpe - an inactive director whose contract began on 27 Apr 2012 and was terminated on 16 Nov 2020,
Chris Nathaniel Whiteside - an inactive director whose contract began on 10 Sep 2010 and was terminated on 20 Oct 2016.
According to our data (updated on 12 Mar 2024), the company uses 1 address: 5 Aintree Avenue, Mangere, Auckland, 2022 (type: registered, physical).
Until 22 Apr 2021, Lucky Rentals Limited had been using 791 Wairakei Road, Christchurch Airport, Christchurch as their registered address.
BizDb identified previous aliases for the company: from 10 Sep 2010 to 08 Oct 2010 they were called Zeebra Rentals Limited.
A total of 1000 shares are allotted to 3 groups (5 shareholders in total). In the first group, 300 shares are held by 2 entities, namely:
Kidman, Simon Michael (an individual) located at Peregian Springs, Qld postcode 4573,
Kidman, Toni Patrica (an individual) located at Peregian Springs, Qld postcode 4573.
The second group consists of 1 shareholder, holds 35% shares (exactly 350 shares) and includes
Brand, Nathan - located at Fendalton, Christchurch.
The third share allocation (350 shares, 35%) belongs to 2 entities, namely:
Whiteside, Jonathan Mark, located at Remuera, Auckland (an individual),
Whiteside, Christopher Nathaniel, located at Mount Victoria, Wellington (an individual).

Addresses

Principal place of activity

5 Aintree Avenue, Mangere, Auckland, 2022 New Zealand


Previous addresses

Address #1: 791 Wairakei Road, Christchurch Airport, Christchurch, 8053 New Zealand

Registered & physical address used from 16 Apr 2021 to 22 Apr 2021

Address #2: 81 Fort Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 20 Apr 2016 to 16 Apr 2021

Address #3: 81 Fort Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 04 Nov 2015 to 16 Apr 2021

Address #4: 85 Fort Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 31 Mar 2015 to 04 Nov 2015

Address #5: 85 Fort Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 31 Mar 2015 to 20 Apr 2016

Address #6: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 03 Nov 2014 to 31 Mar 2015

Address #7: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Registered address used from 09 May 2014 to 03 Nov 2014

Address #8: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical address used from 09 May 2014 to 31 Mar 2015

Address #9: 36 Rennie Drive, Mangere, Auckland, 2022 New Zealand

Registered & physical address used from 08 Feb 2013 to 09 May 2014

Address #10: 30 Sir William Pickering Drive, Burnside, Christchurch, 8053 New Zealand

Physical & registered address used from 29 Jan 2013 to 08 Feb 2013

Address #11: 36 Rennie Drive, Mangere, Auckland, 2022 New Zealand

Physical & registered address used from 11 Sep 2012 to 29 Jan 2013

Address #12: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 New Zealand

Physical & registered address used from 09 Aug 2012 to 11 Sep 2012

Address #13: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8140 New Zealand

Registered address used from 11 Jun 2012 to 09 Aug 2012

Address #14: 36 Rennie Drive, Airport Oaks, Auckland, 2022 New Zealand

Physical address used from 08 Jun 2012 to 09 Aug 2012

Address #15: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8140 New Zealand

Physical address used from 12 May 2011 to 08 Jun 2012

Address #16: Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8140 New Zealand

Registered address used from 12 May 2011 to 11 Jun 2012

Address #17: 26 Sudbury Terrace, Parnell, Auckland, 1010 New Zealand

Registered & physical address used from 26 Oct 2010 to 12 May 2011

Address #18: 39 Straven Road, Riccarton, Christchurch, 8011 New Zealand

Registered & physical address used from 10 Sep 2010 to 26 Oct 2010

Contact info
64 9 2755110
06 Jun 2019 Phone
accounts@luckyrentals.co.nz
06 Jun 2019 nzbn-reserved-invoice-email-address-purpose
info@luckyrentals.co.nz
06 Jun 2019 Email
www.luckyrentals.co.nz
06 Jun 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 09 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 300
Individual Kidman, Simon Michael Peregian Springs
Qld
4573
Australia
Individual Kidman, Toni Patrica Peregian Springs
Qld
4573
Australia
Shares Allocation #2 Number of Shares: 350
Individual Brand, Nathan Fendalton
Christchurch
8052
New Zealand
Shares Allocation #3 Number of Shares: 350
Individual Whiteside, Jonathan Mark Remuera
Auckland
1050
New Zealand
Individual Whiteside, Christopher Nathaniel Mount Victoria
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ex-jgl Limited
Shareholder NZBN: 9429036833559
Company Number: 1151080
Entity Group W Limited
Shareholder NZBN: 9429033391281
Company Number: 1943315
Mangere
Auckland
2022
New Zealand
Entity Group W Limited
Shareholder NZBN: 9429033391281
Company Number: 1943315
Mangere
Auckland
2022
New Zealand
Entity Group W Limited
Shareholder NZBN: 9429033391281
Company Number: 1943315
Mount Victoria
Wellington
6011
New Zealand
Entity Ex-jgl Limited
Shareholder NZBN: 9429036833559
Company Number: 1151080
33 Federal Street
Auckland
1010
New Zealand
Directors

Nathanial James Brand - Director

Appointment date: 08 Jun 2011

Address: Fendalton, Christchurch, 8052 New Zealand

Address used since 20 Dec 2016


Simon Michael Kidman - Director

Appointment date: 20 Oct 2016

ASIC Name: Lucky Rentals Pty Limited

Address: Botany, Sydney, 2019 Australia

Address: Botany, Sydney, 2019 Australia

Address: Waverley, Nsw, 2024 Australia

Address used since 10 May 2017

Address: Peregian Springs, Qld, 4573 Australia

Address used since 06 Jun 2019


Timothy William Alpe - Director (Inactive)

Appointment date: 19 Feb 2014

Termination date: 08 Dec 2020

Address: Orakei, Auckland, 1071 New Zealand

Address used since 19 Feb 2014


Daniel Christopher Alpe - Director (Inactive)

Appointment date: 27 Apr 2012

Termination date: 16 Nov 2020

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 12 Apr 2016


Chris Nathaniel Whiteside - Director (Inactive)

Appointment date: 10 Sep 2010

Termination date: 20 Oct 2016

Address: Oriental Bay, Wellington, 6011 New Zealand

Address used since 14 Apr 2016


Christopher Alpe - Director (Inactive)

Appointment date: 27 Apr 2012

Termination date: 19 Feb 2014

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 27 Apr 2012

Nearby companies

Ecoya New Zealand Limited
Level 6, Chelsea House

Kanara Holdings Limited
Level 6, Chelsea House

Trilogy Natural Products Limited
Level 6, Chelsea House

Kakara Limited
Level 6, Chelsea House

Landcult Limited
10b, 1 Emily Place

Smartalent Investment Limited
Flat 9d, 1 Emily Place