Shortcuts

Letz Rent A Car Limited

Type: NZ Limited Company (Ltd)
9429036303441
NZBN
1244251
Company Number
Registered
Company Status
115719483
GST Number
No Abn Number
Australian Business Number
L661120
Industry classification code
Rental Of Motor Vehicles
Industry classification description
Current address
521 Avonhead Road
Avonhead
Christchurch
Other address (Address For Share Register) used since 09 Jun 2008
Po Box 53080
Auckland Airport
Auckland 2150
New Zealand
Postal address used since 03 Apr 2019
27 Carnoustie Drive
Wattle Downs
Auckland 2103
New Zealand
Physical & registered & service address used since 18 Aug 2020

Letz Rent A Car Limited, a registered company, was incorporated on 08 Nov 2002. 9429036303441 is the NZ business number it was issued. "Rental of motor vehicles" (business classification L661120) is how the company is categorised. The company has been managed by 8 directors: Julie Catherine Muirhead - an active director whose contract began on 01 May 2015,
Simon Douglas Mckenzie - an active director whose contract began on 22 Jun 2020,
Robert Allan Scott - an inactive director whose contract began on 01 Jun 2008 and was terminated on 22 Jun 2020,
Peter David Midgley - an inactive director whose contract began on 20 Sep 2007 and was terminated on 01 Nov 2008,
Garry William Pring - an inactive director whose contract began on 22 Dec 2004 and was terminated on 20 Sep 2007.
Last updated on 02 Apr 2024, our database contains detailed information about 7 addresses this company registered, namely: 204 Aorangi Road, Maraekakaho, 4171 (registered address),
23 Evesham Avenue, Glendowie, Auckland, 1071 (service address),
Po Box 805, Napier, Napier, 4140 (postal address),
27 Carnoustie Drive, Wattle Downs, Auckland, 2103 (office address) among others.
Letz Rent A Car Limited had been using 27 Carnoustie Drive, Wattle Downs, Auckland as their registered address until 18 Aug 2020.
Previous names used by this company, as we found at BizDb, included: from 08 Nov 2002 to 16 Jun 2016 they were called Letz Rent A Car Nz 2002 Limited.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Other active addresses

Address #4: 27 Carnoustie Drive, Wattle Downs, Auckland, 2103 New Zealand

Office & delivery address used from 11 May 2021

Address #5: Po Box 805, Napier, Napier, 4140 New Zealand

Postal address used from 09 Jun 2023

Address #6: 204 Aorangi Road, Maraekakaho, 4171 New Zealand

Registered address used from 20 Jun 2023

Address #7: 23 Evesham Avenue, Glendowie, Auckland, 1071 New Zealand

Service address used from 20 Jun 2023

Principal place of activity

27 Carnoustie Drive, Wattle Downs, Auckland, 2103 New Zealand


Previous addresses

Address #1: 27 Carnoustie Drive, Wattle Downs, Auckland, 2022 New Zealand

Registered & physical address used from 07 Aug 2020 to 18 Aug 2020

Address #2: 27 Carnoustie Drive, Wattle Downs, Auckland, 2103 New Zealand

Registered & physical address used from 30 Jul 2020 to 07 Aug 2020

Address #3: 521 Avonhead Road, Avonhead, Christchurch, 8042 New Zealand

Registered & physical address used from 16 Jun 2008 to 30 Jul 2020

Address #4: 15 Horatio Street, Christchurch

Registered & physical address used from 27 Sep 2007 to 16 Jun 2008

Address #5: 27 -29 Boundary Road, Greymouth

Physical & registered address used from 19 Sep 2007 to 27 Sep 2007

Address #6: 15 Horatio Street, Christchurch

Registered & physical address used from 18 Sep 2007 to 19 Sep 2007

Address #7: 29 Boundary Road, Greymouth

Physical & registered address used from 11 Jan 2005 to 18 Sep 2007

Address #8: 336 Cashel Street, Christchurch

Physical & registered address used from 24 Nov 2003 to 11 Jan 2005

Address #9: 55 Grove Road, Christchurch

Physical & registered address used from 08 Nov 2002 to 24 Nov 2003

Contact info
64 09 2572734
03 Apr 2019 Phone
office@letz.co.nz
09 Jun 2023 Email
info@letz.co.nz
03 Apr 2019 Email
office@letz.co.nz
03 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.letz.co.nz
03 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 04 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Mckenzie, Simon Douglas Wattle Downs
Auckland
2022
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Muirhead, Julie Catherine Wattle Downs
Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Scott, Moira Ann Avonhead
Christchurch
8042
New Zealand
Individual Midgley, Peter David Pines Beach
Kaiapoi
Entity Lease Direct Limited
Shareholder NZBN: 9429036952427
Company Number: 1127203
Entity Peter Midgley Motors Limited
Shareholder NZBN: 9429040374079
Company Number: 137278
Entity Lease Direct Limited
Shareholder NZBN: 9429036952427
Company Number: 1127203
Individual Scott, Robert Allan Avonhead
Christchurch

New Zealand
Individual Pring, Garry William Greymouth
Entity Peter Midgley Motors Limited
Shareholder NZBN: 9429040374079
Company Number: 137278
Directors

Julie Catherine Muirhead - Director

Appointment date: 01 May 2015

Address: Maraekakaho, Hawkes Bay, 4140 New Zealand

Address used since 14 Jun 2023

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 10 Aug 2020

Address: Wattle Downs, Auckland, 2022 New Zealand

Address used since 01 Mar 2018

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 05 Apr 2017


Simon Douglas Mckenzie - Director

Appointment date: 22 Jun 2020

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 14 Jun 2023

Address: Wattle Downs, Auckland, 2103 New Zealand

Address used since 22 Jun 2020


Robert Allan Scott - Director (Inactive)

Appointment date: 01 Jun 2008

Termination date: 22 Jun 2020

Address: Avonhead, Christchurch, 8042 New Zealand

Address used since 01 Jun 2008


Peter David Midgley - Director (Inactive)

Appointment date: 20 Sep 2007

Termination date: 01 Nov 2008

Address: Kaiapoi,

Address used since 20 Sep 2007


Garry William Pring - Director (Inactive)

Appointment date: 22 Dec 2004

Termination date: 20 Sep 2007

Address: Greymouth,

Address used since 10 Oct 2006


Peter David Midgley - Director (Inactive)

Appointment date: 11 Sep 2007

Termination date: 12 Sep 2007

Address: Pines Beach, Kaiapoi,

Address used since 11 Sep 2007


Peter David Midgley - Director (Inactive)

Appointment date: 08 Nov 2002

Termination date: 22 Dec 2004

Address: Pines Beach, Kaiapoi,

Address used since 08 Nov 2002


Anna Arps - Director (Inactive)

Appointment date: 08 Nov 2002

Termination date: 22 Dec 2004

Address: Rd 2 Kaiapoi,

Address used since 08 Nov 2002

Nearby companies

Addington Motels Limited
521 Avonhead Road

Mx5 Rentals Limited
521 Avonhead Road

Grey Street Properties Limited
521 Avonhead Road

Allans Rental Cars Limited
521 Avonhead Road

Johncass Three Limited
549 Avonhead Road

Johncass Two Limited
549 Avonhead Road

Similar companies

Addington Motels Limited
521 Avonhead Road

Hertz New Zealand Holdings Limited
801 Wairakei Road

Hertz New Zealand Limited
801 Wairakei Road

Nrma New Zealand Limited
5 Pukaki Road

Smjv Limited
73 Orchard Road

Tt Group Limited
Unit 9, 41 Sir William Pickering Drive