Shortcuts

Axcess Car Rentals Limited

Type: NZ Limited Company (Ltd)
9429037541323
NZBN
967907
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
F350110
Industry classification code
Car Wholesaling
Industry classification description
Current address
35 Kennedy Avenue
Forrest Hill
Auckland 0620
New Zealand
Registered address used since 04 Sep 2009
60 Highbrook Drive
East Tamaki
Auckland 2013
New Zealand
Physical & service address used since 06 Jun 2014
35 Kennedy Ave
Forresthill,
Auckland 0620
New Zealand
Delivery & office address used since 03 Jul 2019

Axcess Car Rentals Limited, a registered company, was incorporated on 01 Jul 1999. 9429037541323 is the NZ business number it was issued. "Car wholesaling" (business classification F350110) is how the company was classified. This company has been managed by 4 directors: Christopher James Tanner - an active director whose contract began on 01 Jul 2003,
Susan Kathleen Tanner - an inactive director whose contract began on 17 Jul 2000 and was terminated on 27 May 2014,
Graeme Robert Martin - an inactive director whose contract began on 12 Jul 1999 and was terminated on 01 Jul 2003,
Judith Anne Davidson - an inactive director whose contract began on 01 Jul 1999 and was terminated on 17 Jul 2000.
Last updated on 27 Feb 2024, BizDb's data contains detailed information about 5 addresses the company registered, namely: 35 Kennedy Avenue, Forrest Hill, Auckland, 0620 (service address),
Kennedy Avenue, Forrest Hill, Auckland, 0620 (postal address),
35 Kennedy Ave, Forresthill,, Auckland, 0620 (delivery address),
35 Kennedy Ave, Forresthill,, Auckland, 0620 (office address) among others.
Axcess Car Rentals Limited had been using 35 Kennedy Ave.,, Forresthill, Auckland as their registered address until 04 Sep 2009.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Other active addresses

Address #4: Kennedy Avenue, Forrest Hill, Auckland, 0620 New Zealand

Postal address used from 03 Jul 2020

Address #5: 35 Kennedy Avenue, Forrest Hill, Auckland, 0620 New Zealand

Service address used from 12 Jul 2023

Principal place of activity

35 Kennedy Ave, Forresthill,, Auckland, 0620 New Zealand


Previous addresses

Address #1: 35 Kennedy Ave.,, Forresthill, Auckland

Registered address used from 04 Aug 2008 to 04 Sep 2009

Address #2: Wynyard Wood Solicitors, Cnr Ti Rakau Rd & Harris Rd, East Tamiki, Auckland New Zealand

Physical address used from 24 Jun 2005 to 06 Jun 2014

Address #3: The Offices Of Chris Hankins, Solicitor, 44b Nile Road, Milford, Auckland

Registered address used from 12 Apr 2000 to 04 Aug 2008

Address #4: The Offices Of Chris Hankins, Solicitor, 44b Nile Road, Milford, Auckland

Physical address used from 01 Jul 1999 to 24 Jun 2005

Contact info
64 09 4100446
03 Jul 2019 Phone
tannerfamily111@gmail.com
03 Jul 2019 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 03 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Tanner, Susan Kathleen Forresthill
Auckland
0620
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Tanner, Christopher Forresthill
Auckland
0620
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Tanner, Susan Kathleen Milford
Individual Tanner, Christopher James Milford
Directors

Christopher James Tanner - Director

Appointment date: 01 Jul 2003

Address: Forrest Hill, North Shore City, 0620 New Zealand

Address used since 21 Jun 2010


Susan Kathleen Tanner - Director (Inactive)

Appointment date: 17 Jul 2000

Termination date: 27 May 2014

Address: Forresthill, 0620 New Zealand

Address used since 07 Jul 2004


Graeme Robert Martin - Director (Inactive)

Appointment date: 12 Jul 1999

Termination date: 01 Jul 2003

Address: R D 4, Warkworth,

Address used since 12 Jul 1999


Judith Anne Davidson - Director (Inactive)

Appointment date: 01 Jul 1999

Termination date: 17 Jul 2000

Address: Milford, Auckland,

Address used since 01 Jul 1999

Nearby companies

Sri Ganesh Food Limited
60 Highbrook Drive

The Skills Organisation Incorporated
Level 2, Lg House, The Crossing

Printing Industries New Zealand Incorporated
Ground Floor

Apprenticeship Training Trust
L2 Lg House, 60 Highbrook Drive

Phillipson Trustee Services Limited
Lvl 1, The Crossing, 60 Highbrook Drive

Ccck Investments Limited
Eastside Business Park, 15 Accent Drive

Similar companies

Bowe Enterprises Limited
48 Neilpark Drive

Cars 4 Less Limited
Flat 2/8 Edgewater Drive,

H.a. Motors Limited
22 Riverhills Avenue

One Ummah Limited
8 Craig Place

S & J Autos Limited
82 Frank Grey Place

Sunday Limited
116 Harris Road