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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 300 | |||
Individual | Kidman, Simon Michael |
Peregian Springs Qld 4573 Australia |
19 Jan 2016 - |
Individual | Kidman, Toni Patrica |
Peregian Springs Qld 4573 Australia |
30 Jun 2022 - |
Shares Allocation #2 Number of Shares: 350 | |||
Individual | Brand, Nathan |
Fendalton Christchurch 8052 New Zealand |
10 Sep 2010 - |
Shares Allocation #3 Number of Shares: 350 | |||
Individual | Whiteside, Jonathan Mark |
Remuera Auckland 1050 New Zealand |
30 Jun 2022 - |
Individual | Whiteside, Christopher Nathaniel |
Mount Victoria Wellington 6011 New Zealand |
30 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ex-jgl Limited Shareholder NZBN: 9429036833559 Company Number: 1151080 |
18 Apr 2012 - 08 Apr 2021 | |
Entity | Group W Limited Shareholder NZBN: 9429033391281 Company Number: 1943315 |
Mangere Auckland 2022 New Zealand |
10 Sep 2010 - 30 Jun 2022 |
Entity | Group W Limited Shareholder NZBN: 9429033391281 Company Number: 1943315 |
Mangere Auckland 2022 New Zealand |
10 Sep 2010 - 30 Jun 2022 |
Entity | Group W Limited Shareholder NZBN: 9429033391281 Company Number: 1943315 |
Mount Victoria Wellington 6011 New Zealand |
10 Sep 2010 - 30 Jun 2022 |
Entity | Ex-jgl Limited Shareholder NZBN: 9429036833559 Company Number: 1151080 |
33 Federal Street Auckland 1010 New Zealand |
18 Apr 2012 - 08 Apr 2021 |
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
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