Shortcuts

Nrma New Zealand Limited

Type: NZ Limited Company (Ltd)
9429034430798
NZBN
1728545
Company Number
Registered
Company Status
92311945
GST Number
No Abn Number
Australian Business Number
L661120
Industry classification code
Rental Of Motor Vehicles
Industry classification description
Current address
Level 16
157 Lambton Quay, Ntt Tower
Wellington 6011
New Zealand
Physical & service & registered address used since 17 Oct 2022
Level 13
151 Clarence Street
Sydney Nsw 2000
Australia
Postal address used since 07 Dec 2022
Level 13
151 Clarence Street
Sydney Nsw 2000
Australia
Office & delivery address used since 24 Nov 2023

Nrma New Zealand Limited, a registered company, was incorporated on 16 Nov 2005. 9429034430798 is the number it was issued. "Rental of motor vehicles" (ANZSIC L661120) is how the company was categorised. This company has been supervised by 32 directors: Michael Gabriel - an active director whose contract began on 23 Feb 2017,
Michael John Gabriel - an active director whose contract began on 23 Feb 2017,
Gemma Maria Piper - an active director whose contract began on 01 Jan 2018,
Matthew Beattie - an active director whose contract began on 14 May 2020,
Matthew John Beattie - an active director whose contract began on 14 May 2020.
Updated on 19 Mar 2024, BizDb's database contains detailed information about 1 address: Level 13, 151 Clarence Street, Sydney Nsw, 2000 (category: office, delivery).
Nrma New Zealand Limited had been using 5 Pukaki Road, Yaldhurst, Christchurch as their registered address until 17 Oct 2022.
Former names used by this company, as we managed to find at BizDb, included: from 16 Nov 2005 to 17 Feb 2022 they were named Motoka Rentals Limited.
One entity owns all company shares (exactly 14250120 shares) - Kingmill Pty Limited - located at 2000, 151 Clarence Street, Sydney, Nsw.

Addresses

Principal place of activity

5 Pukaki Road, Yaldhurst, Christchurch, 8042 New Zealand


Previous addresses

Address #1: 5 Pukaki Road, Yaldhurst, Christchurch, 8042 New Zealand

Registered & physical address used from 12 Feb 2018 to 17 Oct 2022

Address #2: 5 Pukaki Road, Yaldhurst, Christchurch, 8053 New Zealand

Physical & registered address used from 18 Jan 2017 to 12 Feb 2018

Address #3: 36, Ron Guthrey Road, Christchurch, 8042 New Zealand

Registered & physical address used from 17 Jun 2015 to 18 Jan 2017

Address #4: 540, Wairakei Road, Christchurch, 8545 New Zealand

Physical & registered address used from 10 Jan 2011 to 17 Jun 2015

Address #5: C/- Bell Gully, Level 21, 171 Featherston Street, Wellington, 6011 New Zealand

Physical & registered address used from 12 Nov 2010 to 10 Jan 2011

Address #6: C/-bell Gully, Hp Tower, 171 Featherston Street, Wellington New Zealand

Physical & registered address used from 19 Feb 2008 to 12 Nov 2010

Address #7: C/-gibson Sheat, Level 1, United Building, 107 Customhouse Quay, Wellington

Registered & physical address used from 16 Nov 2005 to 19 Feb 2008

Contact info
61 2 92767261
Phone
notices.cosec@mynrma.com.au
Email
No website
Website
https://www.thrifty.co.nz/
Website
Financial Data

Basic Financial info

Total number of Shares: 14250120

Annual return filing month: November

Financial report filing month: June

Annual return last filed: 24 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 14250120
Other (Other) Kingmill Pty Limited 151 Clarence Street
Sydney, Nsw
2000
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Buchanan, Louise Elizabeth Newlands
Wellington
Individual Christofferson, Brianna Rd1
Rangiora
Individual Cavanagh, Robert James Paraparaumu Beach
Individual Mackay, Patricia Daphne Paraparaumu Beach
Entity Fcs Loans Limited
Shareholder NZBN: 9429031997430
Company Number: 121022
Individual Mackay, Neil Francis Paraparaumu Beach
Individual Fergusson, Gina Louise Hillsborough
Auckland
Individual Fox, David Anthony Rd1
Rangiora
Individual Marshall, Keith Newlands
Wellington
Entity Fcs Loans Limited
Shareholder NZBN: 9429031997430
Company Number: 121022
Individual Donald, Alastair Leslie Newlands
Wellington
Individual Fergusson, Russell James Hillsborough
Auckland
Individual Schollum, Denis Alan Hillsborough
Auckland
Individual Christofferson, Colin Arthur Rd1
Rangiora

Ultimate Holding Company

05 May 2019
Effective Date
National Roads And Motorists' Association Limited
Name
Australian Public Company
Type
10506
Ultimate Holding Company Number
AU
Country of origin
9a York Street
Sydney, Nsw 2000
Australia
Address
Directors

Michael Gabriel - Director

Appointment date: 23 Feb 2017

ASIC Name: Kingmill Pty Ltd

Address: Sydney, New South Wales, 2000 Australia

Address: Sydney, New South Wales, 2000 Australia

Address: Bronte, New South Wales, 2024 Australia

Address used since 23 Feb 2017


Michael John Gabriel - Director

Appointment date: 23 Feb 2017

ASIC Name: Kingmill Pty Ltd

Address: 151 Clarence Street, Sydney, Nsw, 2000 Australia

Address: Bronte, New South Wales, 2024 Australia

Address used since 23 Feb 2017

Address: Sydney, New South Wales, 2000 Australia


Gemma Maria Piper - Director

Appointment date: 01 Jan 2018

ASIC Name: Kingmill Pty Ltd

Address: Manly, 2095 Australia

Address used since 01 Jan 2018

Address: 151 Clarence Street, Sydney, Nsw, 2000 Australia

Address: Sydney, 2000 Australia


Matthew Beattie - Director

Appointment date: 14 May 2020

ASIC Name: Kingmill Pty Ltd

Address: 151 Clarence Street, Sydney Nsw, 2000 Australia

Address: Neutral Bay Nsw, 2089 Australia

Address used since 14 May 2020


Matthew John Beattie - Director

Appointment date: 14 May 2020

ASIC Name: Kingmill Pty Ltd

Address: Neutral Bay Nsw, 2089 Australia

Address used since 14 May 2020

Address: 151 Clarence Street, Sydney Nsw, 2000 Australia


Graham John Ward - Director (Inactive)

Appointment date: 14 Jun 2017

Termination date: 14 May 2020

ASIC Name: Kingmill Pty Ltd

Address: Sydney, New South Wales, 2000 Australia

Address: Eastwood, New South Wales, 2122 Australia

Address used since 14 Jun 2017

Address: Sydney, New South Wales, 2000 Australia


Thomas Rush Mooney - Director (Inactive)

Appointment date: 01 Dec 2017

Termination date: 07 Aug 2018

ASIC Name: Kingmill Pty Ltd

Address: Manly, NSW Australia

Address used since 01 Dec 2017

Address: Sydney Nsw, 2000 Australia


Samantha Lyle Taranto - Director (Inactive)

Appointment date: 21 Apr 2017

Termination date: 05 Jul 2018

ASIC Name: Motorserve Pty Limited

Address: Pymble, Nsw, 2073 Australia

Address used since 21 Apr 2017

Address: Sydney, Nsw, 2000 Australia

Address: Sydney, Nsw, 2000 Australia


Nicholas Alexander Simpson Mowat - Director (Inactive)

Appointment date: 15 Apr 2015

Termination date: 31 Dec 2017

ASIC Name: Kingmill Pty Ltd

Address: Wahroonga, Nsw, 2076 Australia

Address used since 15 Apr 2015

Address: Sydney, NSW 2000 Australia

Address: Sydney, NSW 2000 Australia


Thomas Rush Mooney - Director (Inactive)

Appointment date: 13 Mar 2015

Termination date: 14 Jun 2017

ASIC Name: Kingmill Pty Ltd

Address: Sydney, NSW 2000 Australia

Address: Manly, Nsw, 2095 Australia

Address used since 13 Mar 2015

Address: Sydney, NSW 2000 Australia


Edward James Debenham - Director (Inactive)

Appointment date: 24 Mar 2016

Termination date: 21 Apr 2017

ASIC Name: Nrma Travel Pty Limited

Address: Sydney, Nsw, 2000 Australia

Address: Stanmore, Nsw, 2058 Australia

Address used since 24 Mar 2016

Address: Sydney, Nsw, 2000 Australia


Paul Andrew Davies - Director (Inactive)

Appointment date: 20 Apr 2016

Termination date: 23 Feb 2017

ASIC Name: Nrma Holiday Parks Pty Ltd

Address: Sydney, Nsw, 2000 Australia

Address: Collaroy, Nsw, 2097 Australia

Address used since 20 Apr 2016

Address: Sydney, Nsw, 2000 Australia


Alan James Tilley - Director (Inactive)

Appointment date: 20 Mar 2009

Termination date: 24 Mar 2016

ASIC Name: Kingmill Pty Ltd

Address: Concord, Nsw, 2137 Australia

Address used since 04 May 2015

Address: Sydney, NSW 2000 Australia

Address: Sydney, NSW 2000 Australia


Melanie Victoria Rose Willis - Director (Inactive)

Appointment date: 02 Oct 2012

Termination date: 31 Mar 2015

Address: Mosman, Nsw, 2088 Australia

Address used since 09 Oct 2012


John Edwin Hoffman - Director (Inactive)

Appointment date: 17 Dec 2013

Termination date: 31 Mar 2015

Address: Pyrmont, Nsw, 2009 Australia

Address used since 17 Dec 2013


Michael Durham Lamb - Director (Inactive)

Appointment date: 02 Apr 2012

Termination date: 26 Mar 2014

Address: Pymble, New South Wales, 2073 Australia

Address used since 02 Apr 2012


Kayleen Dowse Collins - Director (Inactive)

Appointment date: 16 Jan 2013

Termination date: 26 Aug 2013

Address: Birchgrove, NSW 2041 Australia

Address used since 16 Jan 2013


Bryn Dominic Mcgoldrick - Director (Inactive)

Appointment date: 20 Mar 2009

Termination date: 02 Oct 2012

Address: Sydney, Nsw 2000,

Address used since 20 Mar 2009


Rohan Francis Higgins - Director (Inactive)

Appointment date: 07 Dec 2009

Termination date: 02 Apr 2012

Address: Greenwich, Nsw 2065,

Address used since 07 Dec 2009


Brian Dominic Mcgoldrick - Director (Inactive)

Appointment date: 20 Mar 2009

Termination date: 24 Jun 2010

Address: Sydney Nsw 2009, Australia,

Address used since 20 Mar 2009


Stephen Mark Griffin - Director (Inactive)

Appointment date: 07 Apr 2009

Termination date: 23 Oct 2009

Address: 139 -141 Bellingarra Road, Miranda Nsw 2228, Australia,

Address used since 07 Apr 2009


Alan Hanson Evans - Director (Inactive)

Appointment date: 12 Oct 2007

Termination date: 20 Mar 2009

Address: Duffy, Australian Capital Territory, Australia,

Address used since 12 Oct 2007


Glen Alan Christensen - Director (Inactive)

Appointment date: 31 Mar 2008

Termination date: 20 Mar 2009

Address: St Albans, Christchurch 8052, (alternate Director For John Walker),

Address used since 04 Jul 2008


Anthony James Stuart - Director (Inactive)

Appointment date: 15 Apr 2008

Termination date: 20 Mar 2009

Address: Clontarf Nsw 2093, Australia,

Address used since 15 Apr 2008


Kyle Loades - Director (Inactive)

Appointment date: 15 Apr 2008

Termination date: 20 Mar 2009

Address: Merewether Nsw 2291, Australia,

Address used since 15 Apr 2008


Oliver Julius Frankel - Director (Inactive)

Appointment date: 15 Apr 2008

Termination date: 20 Mar 2009

Address: Australia, (alternate For Aevans, Astuart Kloades),

Address used since 15 Apr 2008


John Harold Walker - Director (Inactive)

Appointment date: 12 Oct 2007

Termination date: 12 Dec 2008

Address: Bellevue Hill, Nsw 2023, Australia,

Address used since 12 Oct 2007


Oliver Julius Frankel - Director (Inactive)

Appointment date: 20 Nov 2007

Termination date: 15 Apr 2008

Address: Killara, Nsw 2071, Australia,

Address used since 20 Nov 2007


Neil Francis Mackay - Director (Inactive)

Appointment date: 16 Nov 2005

Termination date: 08 Feb 2008

Address: Paraparaumu Beach,

Address used since 16 Nov 2005


Russell James Fergusson - Director (Inactive)

Appointment date: 02 Mar 2006

Termination date: 08 Feb 2008

Address: Hillsborough, Auckland,

Address used since 02 Mar 2006


Keith Marshall - Director (Inactive)

Appointment date: 16 Nov 2005

Termination date: 12 Oct 2007

Address: Newlands, Wellington,

Address used since 26 Apr 2006


Colin Arthur Christofferson - Director (Inactive)

Appointment date: 02 Sep 2006

Termination date: 12 Oct 2007

Address: Rd1, Rangiora,

Address used since 02 Sep 2006

Nearby companies

Gourmet Chef's Pantry Limited
40 Ron Guthery Rd

D & C Seafood Limited
40 Ron Guthery Rd

Cloudy Range Fish Company Limited
40 Ron Guthery Rd

Western Dynasty Holdings Limited
40 Ron Gutherie Road

Western Dynasty Limited
40 Ron Gutherie Road

The New Zealand Clam Company Limited
40 Ron Guthery Road

Similar companies

Addington Motels Limited
521 Avonhead Road

Hertz New Zealand Holdings Limited
801 Wairakei Road

Hertz New Zealand Limited
801 Wairakei Road

Letz Rent A Car Limited
521 Avonhead Road

Smjv Limited
73 Orchard Road

Tt Group Limited
Unit 9, 41 Sir William Pickering Drive