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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Tanner, Susan Kathleen |
Forresthill Auckland 0620 New Zealand |
14 Jun 2006 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Tanner, Christopher |
Forresthill Auckland 0620 New Zealand |
28 Jul 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tanner, Susan Kathleen |
Milford |
01 Jul 1999 - 14 Jun 2006 |
Individual | Tanner, Christopher James |
Milford |
01 Jul 1999 - 14 Jun 2006 |
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
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
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