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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mckenzie, Simon Douglas |
Wattle Downs Auckland 2022 New Zealand |
11 May 2015 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Muirhead, Julie Catherine |
Wattle Downs Auckland 2022 New Zealand |
11 May 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Scott, Moira Ann |
Avonhead Christchurch 8042 New Zealand |
11 May 2015 - 22 Jul 2020 |
Individual | Midgley, Peter David |
Pines Beach Kaiapoi |
11 Sep 2007 - 11 Sep 2007 |
Entity | Lease Direct Limited Shareholder NZBN: 9429036952427 Company Number: 1127203 |
08 Nov 2002 - 24 Dec 2004 | |
Entity | Peter Midgley Motors Limited Shareholder NZBN: 9429040374079 Company Number: 137278 |
20 Sep 2007 - 20 Sep 2007 | |
Entity | Lease Direct Limited Shareholder NZBN: 9429036952427 Company Number: 1127203 |
08 Nov 2002 - 24 Dec 2004 | |
Individual | Scott, Robert Allan |
Avonhead Christchurch New Zealand |
09 Jun 2008 - 22 Jul 2020 |
Individual | Pring, Garry William |
Greymouth |
24 Dec 2004 - 12 Sep 2007 |
Entity | Peter Midgley Motors Limited Shareholder NZBN: 9429040374079 Company Number: 137278 |
20 Sep 2007 - 20 Sep 2007 |
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
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
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