Executive Charters Limited, a registered company, was incorporated on 11 Oct 1999. 9429037459611 is the New Zealand Business Number it was issued. "Rental of motor vehicles" (business classification L661120) is how the company is classified. This company has been run by 2 directors: Edward Alan Borrie - an active director whose contract began on 11 Oct 1999,
John Colin Borrie - an inactive director whose contract began on 11 Oct 1999 and was terminated on 10 Nov 2010.
Last updated on 11 Jun 2025, our data contains detailed information about 4 addresses the company registered, namely: Lower Ground Floor, 29Northcroft Street, Takapuna, 0622 (office address),
Lower Ground Floor, 29Northcroft Street, Takapuna, 0622 (delivery address),
1St Floor, 29 Northcroft Street, Takapuna, 0622 (registered address),
1St Floor, 29 Northcroft Street, Takapuna, 0622 (physical address) among others.
Executive Charters Limited had been using Suite4, 51 Hurstmere Rd, Takapuna as their physical address until 08 Dec 2021.
A single entity owns all company shares (exactly 100 shares) - Borrie, Edward Alan - located at 0622, Milford, Auckland.
Other active addresses
Address #4: Lower Ground Floor, 29northcroft Street, Takapuna, 0622 New Zealand
Office & delivery address used from 02 Dec 2024
Principal place of activity
First Floor, 29northcroft Street, Takapuna, 0622 New Zealand
Previous addresses
Address #1: Suite4, 51 Hurstmere Rd, Takapuna, 0740 New Zealand
Physical & registered address used from 11 Nov 2013 to 08 Dec 2021
Address #2: Mgi Wilson Eliott, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand
Registered address used from 13 Apr 2000 to 11 Nov 2013
Address #3: Mgi Wilson Eliott, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Registered address used from 12 Apr 2000 to 13 Apr 2000
Address #4: Mgi Wilson Eliott, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand
Physical address used from 12 Oct 1999 to 11 Nov 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 02 Dec 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 100 | |||
| Individual | Borrie, Edward Alan |
Milford Auckland |
11 Oct 1999 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Borrie, John Colin |
Milford Auckland |
11 Oct 1999 - 27 Mar 2025 |
Edward Alan Borrie - Director
Appointment date: 11 Oct 1999
Address: Milford, Auckland, 0620 New Zealand
Address used since 11 Oct 1999
John Colin Borrie - Director (Inactive)
Appointment date: 11 Oct 1999
Termination date: 10 Nov 2010
Address: Milford, Auckland, 0620 New Zealand
Address used since 11 Oct 1999
Infotools Limited
51 Hurstmere Road
Media Buying Services Limited
4th Floor, Nz Post Building
Florienne Limited
60a Hurstmere Road
Min Family Limited
56 Hurstmere Road
Relaxology Nz Limited
60b Hurstmere Road
The Angel Star Limited
44 Hurstmere Road
C&r Motors Limited
17 Barrys Point Road
Pwrd Limited
139 Sunnybrae Road
Redspot Franchising New Zealand Pty Limited
400 Lake Road
Redspot New Zealand Pty Limited
400 Lake Road
Rolling Rental Vehicles Limited
9a Earnoch Avenue
Travellers Insight Limited
2 Karaka Street