Shortcuts

Best Car Rentals Limited

Type: NZ Limited Company (Ltd)
9429033391021
NZBN
1943424
Company Number
Registered
Company Status
Current address
44 York Place
Dunedin Central
Dunedin 9016
New Zealand
Registered & physical & service address used since 07 May 2019

Best Car Rentals Limited was started on 21 May 2007 and issued an NZ business identifier of 9429033391021. The registered LTD company has been supervised by 4 directors: Kenneth John Cummings - an active director whose contract started on 21 May 2007,
Mark Peter Barton - an active director whose contract started on 21 Mar 2025,
Scott Alexander Mason - an active director whose contract started on 21 Mar 2025,
Tony Jason Sycamore - an inactive director whose contract started on 21 May 2007 and was terminated on 23 Jul 2009.
As stated in our data (last updated on 25 May 2025), the company registered 1 address: 44 York Place, Dunedin Central, Dunedin, 9016 (type: registered, physical).
Until 07 May 2019, Best Car Rentals Limited had been using 44 York Place, Dunedin Central, Dunedin as their physical address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Southern Motor Group Limited (an entity) located at Dunedin Central, Dunedin postcode 9016.

Addresses

Previous addresses

Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 08 May 2015 to 07 May 2019

Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 09 May 2014 to 07 May 2019

Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Registered address used from 19 Apr 2012 to 09 May 2014

Address: 44 York Place, Dunedin Central, Dunedin, 9016 New Zealand

Physical address used from 19 Apr 2012 to 08 May 2015

Address: Whk, 44 York Place, Dunedin 9016 New Zealand

Registered & physical address used from 12 Jan 2010 to 19 Apr 2012

Address: 300 Anderson Bay Road, Dunedin

Physical address used from 24 Apr 2009 to 12 Jan 2010

Address: 300 Andersons Bay Road, Dunedin

Registered address used from 24 Apr 2009 to 12 Jan 2010

Address: 1 Mcbride Street, Frankton, Queenstown

Registered & physical address used from 21 May 2007 to 24 Apr 2009

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 01 Apr 2025

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Southern Motor Group Limited
Shareholder NZBN: 9429039921086
Dunedin Central
Dunedin
9016
New Zealand
Directors

Kenneth John Cummings - Director

Appointment date: 21 May 2007

Address: Rd 1, Queenstown, 9371 New Zealand

Address used since 17 Nov 2022

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 30 Apr 2013


Mark Peter Barton - Director

Appointment date: 21 Mar 2025

Address: Rd 1, Taupo, 3377 New Zealand

Address used since 21 Mar 2025


Scott Alexander Mason - Director

Appointment date: 21 Mar 2025

Address: Kew, Dunedin, 9012 New Zealand

Address used since 21 Mar 2025


Tony Jason Sycamore - Director (Inactive)

Appointment date: 21 May 2007

Termination date: 23 Jul 2009

Address: Dunedin,

Address used since 21 May 2007

Nearby companies

Aberdeen St No1 Limited
44 York Place

Evathan Holdings Limited
44 York Place

Seejay Solutions Limited
44 York Place

New Gold Dream Limited
44 York Place

Element Limited
44 York Place

Fft Investments Limited
44 York Place