Moto Car Rental Limited, a registered company, was registered on 19 Dec 2008. 9429032467352 is the business number it was issued. The company has been supervised by 9 directors: Brenton Ian Knight - an active director whose contract started on 02 Oct 2023,
Brett Martin Carrington - an active director whose contract started on 02 Oct 2023,
Carlos G. - an active director whose contract started on 02 Oct 2023,
Kevin Garry Walker - an inactive director whose contract started on 19 Dec 2008 and was terminated on 02 Oct 2023,
Brett Anthony Kilburn - an inactive director whose contract started on 19 Dec 2008 and was terminated on 12 Nov 2021.
Updated on 19 Mar 2024, the BizDb database contains detailed information about 1 address: 3Rd Floor, The Toyota Building, The Millenium Centre, 602 Great South Road, Greenlane, Auckland, 1546 (category: registered, service).
Moto Car Rental Limited had been using 395A Manukau Road, Epsom, Auckland as their registered address until 23 Sep 2020.
Past names for the company, as we found at BizDb, included: from 05 Aug 2011 to 16 Nov 2021 they were named Nationwide Rental Cars (2011) Limited, from 19 Dec 2008 to 05 Aug 2011 they were named A 2 B Holdings Limited.
One entity controls all company shares (exactly 12000 shares) - Toyota Finance New Zealand Limited - located at 1546, The Millennium Centre, 602 Great South Rd, Greenlane, Auckland.
Other active addresses
Address #4: 3rd Floor, The Toyota Building, The Millenium Centre, 602 Great South Road, Greenlane, Auckland, 1546 New Zealand
Registered & service address used from 11 Oct 2023
Previous addresses
Address #1: 395a Manukau Road, Epsom, Auckland, 1023 New Zealand
Registered & physical address used from 18 May 2016 to 23 Sep 2020
Address #2: Level 3, 12 Kent Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 19 Dec 2008 to 18 May 2016
Basic Financial info
Total number of Shares: 12000
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12000 | |||
Entity (NZ Limited Company) | Toyota Finance New Zealand Limited Shareholder NZBN: 9429039528681 |
The Millennium Centre 602 Great South Rd, Greenlane, Auckland 1546 New Zealand |
02 Oct 2023 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Kilburn, Joyce Patricia |
Pukekohe Pukekohe 2120 New Zealand |
19 Dec 2008 - 16 Nov 2021 |
Individual | Walker, Kevin Garry |
Oneroa Waiheke Island 1081 New Zealand |
19 Dec 2008 - 02 Oct 2023 |
Individual | Walker, Kevin Garry |
Oneroa Waiheke Island 1081 New Zealand |
19 Dec 2008 - 02 Oct 2023 |
Individual | Walker, Kevin Garry |
Rd 1 Waiheke Island 1971 New Zealand |
19 Dec 2008 - 02 Oct 2023 |
Individual | Walker, Kevin Garry |
Rd 1 Waiheke Island 1971 New Zealand |
19 Dec 2008 - 02 Oct 2023 |
Entity | Karaka & Puriri Trustee Limited Shareholder NZBN: 9429031250757 Company Number: 3242237 |
Epsom Auckland 1023 New Zealand |
30 May 2011 - 02 Oct 2023 |
Entity | Karaka & Puriri Trustee Limited Shareholder NZBN: 9429031250757 Company Number: 3242237 |
Epsom Auckland 1051 New Zealand |
30 May 2011 - 02 Oct 2023 |
Individual | Matters-walker, Linda Anne |
Omiha Waiheke Island 1971 New Zealand |
19 Dec 2008 - 08 Oct 2015 |
Individual | Macdonald, Marcus Arthur |
Greenhithe North Shore City 0632 New Zealand |
19 Dec 2008 - 30 May 2011 |
Individual | Kilburn, Brett Anthony |
Pukekohe Pukekohe 2120 New Zealand |
19 Dec 2008 - 16 Nov 2021 |
Entity | Evozero Limited Shareholder NZBN: 9429032545043 Company Number: 2176288 |
19 Dec 2008 - 16 Aug 2011 | |
Entity | Raemar Trustee Limited Shareholder NZBN: 9429032832228 Company Number: 2111933 |
19 Dec 2008 - 08 Jun 2012 | |
Individual | Parrey, Deirdre Elizabeth |
Castor Bay Auckland 0620 New Zealand |
19 Dec 2008 - 30 Apr 2014 |
Individual | Parrey, Sean Michael |
Castor Bay Auckland 0620 New Zealand |
19 Dec 2008 - 30 Apr 2014 |
Individual | Goulding, Annette Maureen |
Titirangi Auckland New Zealand |
19 Dec 2008 - 07 Dec 2010 |
Entity | Raemar Trustee Limited Shareholder NZBN: 9429032832228 Company Number: 2111933 |
19 Dec 2008 - 08 Jun 2012 | |
Entity | Evozero Limited Shareholder NZBN: 9429032545043 Company Number: 2176288 |
19 Dec 2008 - 16 Aug 2011 | |
Individual | Goulding, Stephen Peter |
Titirangi Auckland New Zealand |
19 Dec 2008 - 07 Dec 2010 |
Brenton Ian Knight - Director
Appointment date: 02 Oct 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Oct 2023
Brett Martin Carrington - Director
Appointment date: 02 Oct 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 02 Oct 2023
Carlos G. - Director
Appointment date: 02 Oct 2023
Kevin Garry Walker - Director (Inactive)
Appointment date: 19 Dec 2008
Termination date: 02 Oct 2023
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 13 Feb 2012
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 12 Nov 2019
Brett Anthony Kilburn - Director (Inactive)
Appointment date: 19 Dec 2008
Termination date: 12 Nov 2021
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 29 Jul 2016
Sean Michael Parrey - Director (Inactive)
Appointment date: 19 Dec 2008
Termination date: 28 Jun 2013
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 14 Feb 2013
Mark Peter Barton - Director (Inactive)
Appointment date: 19 Dec 2008
Termination date: 07 Jun 2012
Address: Totara Park, Manukau, 2016 New Zealand
Address used since 08 Oct 2009
Shaun Rishi Moses - Director (Inactive)
Appointment date: 19 Dec 2008
Termination date: 08 Aug 2011
Address: Flat Bush, Manukau 2016, New Zealand
Address used since 05 Oct 2009
Stephen Peter Goulding - Director (Inactive)
Appointment date: 19 Dec 2008
Termination date: 29 Oct 2010
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 19 Dec 2008
Sports Lab Rehabilitation Limited
395a Manukau Road
Keith Mcleod Electrical Limited
371 Manukau Road
The Healing Company Limited
371 Manukau Road
Sg1 Enterprises Limited
371 Manukau Road
Delmont Holdings Limited
371 Manukau Road
K A Lindberg Limited
371 Manukau Road