Shortcuts

Nz Leisure Limited

Type: NZ Limited Company (Ltd)
9429034828151
NZBN
1622160
Company Number
Registered
Company Status
Current address
Level 1, 17 Great South Road
Epsom
Auckland 1051
New Zealand
Physical & service & registered address used since 23 Sep 2020
3rd Floor, The Toyota Building, The Millennium Centre
602 Great South Rd, Greenlane
Auckland 1546
New Zealand
Registered & service address used since 10 Oct 2023

Nz Leisure Limited, a registered company, was registered on 18 Apr 2005. 9429034828151 is the NZ business identifier it was issued. This company has been run 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 18 Dec 2008 and was terminated on 02 Oct 2023,
Brett Anthony Kilburn - an inactive director whose contract started on 18 Apr 2005 and was terminated on 12 Nov 2021.
Updated on 19 Apr 2024, our database contains detailed information about 1 address: 3Rd Floor, The Toyota Building, The Millennium Centre, 602 Great South Rd, Greenlane, Auckland, 1546 (category: registered, service).
Nz Leisure Limited had been using 395A Manukau Road, Epsom, Auckland as their registered address up to 23 Sep 2020.
Past names used by this company, as we found at BizDb, included: from 23 Feb 2009 to 28 Oct 2011 they were named A 2 B Rentals Limited, from 09 Jun 2006 to 23 Feb 2009 they were named Countrywide Car Rentals Limited and from 25 Aug 2005 to 09 Jun 2006 they were named Nz Taxi Professionals Limited.
One entity owns all company shares (exactly 1200 shares) - Toyota Finance New Zealand Limited - located at 1546, The Millennium Centre, 602 Great South Rd, Greenlane, Auckland.

Addresses

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

Registered & physical address used from 19 Mar 2009 to 18 May 2016

Address #3: 684 Great South Road, Manukau City, Manukau 2104

Registered & physical address used from 28 May 2008 to 19 Mar 2009

Address #4: 686 Great South Road, Manukau City

Registered & physical address used from 15 Feb 2006 to 28 May 2008

Address #5: 142 West Coast Road, Glen Eden, Auckland

Registered & physical address used from 18 Apr 2005 to 15 Feb 2006

Financial Data

Basic Financial info

Total number of Shares: 1200

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1200
Entity (NZ Limited Company) Toyota Finance New Zealand Limited
Shareholder NZBN: 9429039528681
The Millennium Centre
602 Great South Rd, Greenlane, Auckland
1546
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parrey, Deirdre Elizabeth Castor Bay
Auckland
0620
New Zealand
Individual Goulding, Annette Maureen Titirangi
Auckland

New Zealand
Individual Kilburn, Brett Anthony Pukekohe
Pukekohe
2120
New Zealand
Individual Walker, Kevin Garry Rd 1
Waiheke Island
1971
New Zealand
Individual Walker, Kevin Garry Oneroa
Waiheke Island
1081
New Zealand
Individual Walker, Kevin Garry Rd 1
Waiheke Island
1971
New Zealand
Individual Walker, Kevin Garry Rd 1
Waiheke Island
1971
New Zealand
Entity Karaka & Puriri Trustee Limited
Shareholder NZBN: 9429031250757
Company Number: 3242237
Epsom
Auckland
1023
New Zealand
Entity Karaka & Puriri Trustee Limited
Shareholder NZBN: 9429031250757
Company Number: 3242237
Epsom
Auckland
1051
New Zealand
Individual Kilburn, Joyce Patricia Pukekohe
Pukekohe
2120
New Zealand
Individual Kilburn, Joyce Patricia St Heliers
Auckland
Individual Goulding, Stephen Peter Titirangi
Auckland
Entity Raemar Trustee Limited
Shareholder NZBN: 9429032832228
Company Number: 2111933
Individual Matters-walker, Linda Anne Omiha
Waiheke Island 1971

New Zealand
Entity Evozero Limited
Shareholder NZBN: 9429032545043
Company Number: 2176288
Individual Parrey, Sean Michael Castor Bay
Auckland
0620
New Zealand
Entity Raemar Trustee Limited
Shareholder NZBN: 9429032832228
Company Number: 2111933
Entity Evozero Limited
Shareholder NZBN: 9429032545043
Company Number: 2176288
Individual Kilburn, Brett Anthony St Heliers
Auckland
Individual Macdonald, Marcus Arthur Greenhithe
North Shore City 0632

New Zealand
Directors

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: 18 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: 18 Apr 2005

Termination date: 12 Nov 2021

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 29 Jul 2016


Sean Michael Parrey - Director (Inactive)

Appointment date: 18 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: 18 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: 18 Dec 2008

Termination date: 29 Jul 2011

Address: Flat Bush, Manukau 2016,

Address used since 05 Oct 2009


Stephen Peter Goulding - Director (Inactive)

Appointment date: 18 Dec 2008

Termination date: 29 Oct 2010

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 18 Dec 2008

Nearby companies

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