United Rentals New Zealand was registered on 28 Aug 2000 and issued an NZ business number of 9429037156138. This registered ULTD company has been run by 17 directors: Gregory Brian Baker - an active director whose contract began on 11 Jan 2010,
Neil Raymond Littlewood - an active director whose contract began on 01 Jul 2016,
Joli G. - an active director whose contract began on 27 May 2021,
Darren Paul Creighton - an active director whose contract began on 12 May 2022,
Jessica G. - an inactive director whose contract began on 27 May 2021 and was terminated on 12 May 2022.
According to BizDb's database (updated on 23 Feb 2024), this company registered 1 address: 2-8 Jarvis Way, East Tamaki, Auckland, 2016 (types include: physical, registered).
Until 05 Mar 2014, United Rentals New Zealand had been using Whk, Level 6, 51-53 Shortland Street, Auckland 1010 as their physical address.
BizDb found former names for this company: from 28 Aug 2000 to 10 Jun 2021 they were called Royalwolf Trading New Zealand Limited.
A total of 2039615 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 2039615 shares are held by 1 entity, namely:
Acn 620 127 791 - United Rentals Asia Pacific Holdings Pty Ltd (an other) located at Gordon, Nsw postcode 2072. United Rentals New Zealand has been categorised as "Container hiring" (ANZSIC L661925).
Previous addresses
Address: Whk, Level 6, 51-53 Shortland Street, Auckland 1010 New Zealand
Physical & registered address used from 02 Mar 2010 to 05 Mar 2014
Address: Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland
Registered & physical address used from 23 Jun 2008 to 02 Mar 2010
Address: C/o Staples Rodway Taranaki Limited, 109-113 Powderham Street, New Plymouth, 4340
Registered & physical address used from 16 Aug 2007 to 23 Jun 2008
Address: C/-gilligan & Company, Level 4, Corner Kent & Crowhurst Streets, Newmarket, Auckland
Registered address used from 24 Mar 2006 to 16 Aug 2007
Address: 4 Ormiston Road, East Tamaki, Auckland
Physical address used from 21 Feb 2006 to 16 Aug 2007
Address: 8 Ormiston Road, East Tamaki, Auckland
Physical address used from 15 Apr 2003 to 21 Feb 2006
Address: 8 Ormiston, East Tamiki, Auckland
Physical address used from 15 Apr 2002 to 15 Apr 2003
Address: 254 Montreal Street, Christchurch
Registered address used from 22 Mar 2001 to 24 Mar 2006
Address: 254 Montreal Street, Christchurch
Physical address used from 12 Mar 2001 to 12 Mar 2001
Address: 100 Portage Road, Otahuhu, Auckland
Physical address used from 12 Mar 2001 to 15 Apr 2002
Basic Financial info
Total number of Shares: 2039615
Annual return filing month: February
Financial report filing month: December
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 2039615 | |||
Other (Other) | Acn 620 127 791 - United Rentals Asia Pacific Holdings Pty Ltd |
Gordon Nsw 2072 Australia |
24 Jun 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Royalwolf Nz Acquisition Co. Limited Shareholder NZBN: 9429032811674 Company Number: 2115393 |
East Tamaki Auckland 2016 New Zealand |
01 Apr 2009 - 31 Jul 2018 |
Other | United Rentals Australia Pty Limited |
Gordon Nsw 2072 Australia |
31 Jul 2018 - 24 Jun 2022 |
Entity | Royalwolf Nz Acquisition Co. Limited Shareholder NZBN: 9429032811674 Company Number: 2115393 |
East Tamaki Auckland 2016 New Zealand |
01 Apr 2009 - 31 Jul 2018 |
Entity | Royalwolf Nz Acquisition Co. Limited Shareholder NZBN: 9429032811674 Company Number: 2115393 |
East Tamaki Auckland 2016 New Zealand |
01 Apr 2009 - 31 Jul 2018 |
Entity | Rwnz Acquisition Co. Limited Shareholder NZBN: 9429033425368 Company Number: 1937693 |
15 May 2007 - 15 May 2007 | |
Other | Null - Triton Csa International Bv | 21 Jan 2005 - 03 May 2007 | |
Other | Null - Triton Container International Limited | 25 Feb 2004 - 27 Jun 2010 | |
Other | Null - Triton International B.v. | 28 Aug 2000 - 21 Jan 2005 | |
Entity | Rwnz Acquisition Co. Limited Shareholder NZBN: 9429033425368 Company Number: 1937693 |
15 May 2007 - 15 May 2007 | |
Other | Triton Csa International Bv | 21 Jan 2005 - 03 May 2007 | |
Other | Triton Container International Limited | 25 Feb 2004 - 27 Jun 2010 | |
Other | Triton International B.v. | 28 Aug 2000 - 21 Jan 2005 |
Ultimate Holding Company
Gregory Brian Baker - Director
Appointment date: 11 Jan 2010
ASIC Name: Parramatta District Rugby Union Football Club Limited
Address: Winston Hills Nsw, 2153 Australia
Address used since 02 Feb 2024
Address: Carlingford Nsw, 2118 Australia
Address used since 06 Feb 2023
Address: Winston Hills Nsw, 2153 Australia
Address used since 11 Jan 2010
Address: Winston Hills Nsw, 2153 Australia
Neil Raymond Littlewood - Director
Appointment date: 01 Jul 2016
ASIC Name: United Rentals Australia Pty Ltd
Address: Newport Nsw, 2106 Australia
Address used since 01 Jul 2016
Address: Hornsby Nsw, 2077 Australia
Address: Hornsby Nsw, 2077 Australia
Joli G. - Director
Appointment date: 27 May 2021
Darren Paul Creighton - Director
Appointment date: 12 May 2022
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 12 May 2022
Jessica G. - Director (Inactive)
Appointment date: 27 May 2021
Termination date: 12 May 2022
Darren Paul Creighton - Director (Inactive)
Appointment date: 05 Feb 2013
Termination date: 27 May 2021
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 13 Oct 2014
Robert George Allan - Director (Inactive)
Appointment date: 01 May 2008
Termination date: 01 Jul 2016
ASIC Name: Royal Wolf Holdings Limited
Address: Fairlight, Nsw 2094, Australia
Address used since 12 Jan 2010
Address: Hornsby Nsw, 2077 Australia
Address: Hornsby Nsw, 2077 Australia
Peter Linden Mccann - Director (Inactive)
Appointment date: 01 May 2008
Termination date: 11 Jan 2010
Address: Nsw 2076, Australia,
Address used since 01 May 2008
Michael Gurcke - Director (Inactive)
Appointment date: 11 May 2007
Termination date: 01 May 2008
Address: 18 Queens Street, Hamilton, Bermuda,
Address used since 11 May 2007
Douglas Byron Trussler - Director (Inactive)
Appointment date: 11 May 2007
Termination date: 01 May 2008
Address: Suite 1230, Santa Monica, California 90401, Usa,
Address used since 11 May 2007
Christopher Wolpert - Director (Inactive)
Appointment date: 11 May 2007
Termination date: 01 May 2008
Address: Glendale, California 91203, Usa,
Address used since 11 May 2007
Randolph Lawson Gilbert - Director (Inactive)
Appointment date: 11 Mar 2003
Termination date: 11 May 2007
Address: San Rafael, California, U S A,
Address used since 11 Mar 2003
Robert Alan Carey - Director (Inactive)
Appointment date: 11 Mar 2003
Termination date: 11 May 2007
Address: San Francisco, California, U S A,
Address used since 11 Mar 2003
Robert Thomas Skinner - Director (Inactive)
Appointment date: 11 Mar 2003
Termination date: 11 May 2007
Address: San Francisco, California, U S A,
Address used since 11 Mar 2003
Michael Paul Baxter - Director (Inactive)
Appointment date: 19 Oct 2000
Termination date: 10 Dec 2003
Address: Woywoy Bay, Sydney N S W, Australia,
Address used since 19 Oct 2000
James Harold Warren - Director (Inactive)
Appointment date: 10 Apr 2002
Termination date: 10 Dec 2003
Address: Lane Cove, 2066 N S W,
Address used since 10 Apr 2002
Richard Alexander Bruce Gaffikin - Director (Inactive)
Appointment date: 28 Aug 2000
Termination date: 19 Oct 2000
Address: Christchurch,
Address used since 28 Aug 2000
Conslab Limited
21 Heritage Way
Broadway Auto Services Limited
Unit 19, 45 Ormiston Road
Jbm Plumbing & Gasfitting Limited
7/19 Ormiston Rd
Rapid Property Group Limited
Unit 730-732, 19 Ormiston Road
Complete Reinforcing Limited
21 Heritage Way
Euro Corporation Holdings Limited
21 Heritage Way
Eco Move (new Zealand) Limited
22 Castellina Drive
Gordon & Ware Limited
Level 1, Building 5, 15 Accent Drive
Khan Logistics Limited
Flat 1, 12 Reagan Road
Kinaroad Limited
Level 1, 320 Ti Rakau Drive
Saicontainer Limited
Flat 1, 3c View Road
Tlr Systems Limited
22 Carriage Close