Ezi Car Rental Limited was incorporated on 24 Apr 1998 and issued an NZ business number of 9429037861018. This registered LTD company has been supervised by 9 directors: Brenton Ian Knight - an active director whose contract began on 02 Oct 2023,
Carlos G. - an active director whose contract began on 02 Oct 2023,
Brett Martin Carrington - an active director whose contract began on 02 Oct 2023,
Kevin Garry Walker - an inactive director whose contract began on 29 Jul 2011 and was terminated on 02 Oct 2023,
Brett Anthony Kilburn - an inactive director whose contract began on 29 Jul 2011 and was terminated on 22 Mar 2022.
According to our database (updated on 27 Mar 2024), the company filed 1 address: 3Rd Floor, The Toyota Building, The Millennium Centre, 602 Great South Rd, Greenlane, Auckland, 1546 (category: registered, service).
Until 23 Sep 2020, Ezi Car Rental Limited had been using 395A Manukau Road, Epsom, Auckland as their physical address.
BizDb found past names for the company: from 13 Jul 1998 to 04 Nov 2014 they were called Ezi-Rent Car Hire Limited, from 24 Apr 1998 to 13 Jul 1998 they were called Nationwide Rental Cars (South Island) Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Nz Leisure Limited (an entity) located at 602 Great South Rd, Greenlane, Auckland postcode 1546.
Previous addresses
Address #1: 395a Manukau Road, Epsom, Auckland, 1023 New Zealand
Physical & registered address used from 18 May 2016 to 23 Sep 2020
Address #2: Level 3, 12 Kent Street, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 06 Sep 2011 to 18 May 2016
Address #3: 69 Broadway, Kaikohe 0440 New Zealand
Physical & registered address used from 01 Sep 2009 to 06 Sep 2011
Address #4: 69 Broadway, Kaikohe
Registered address used from 12 Apr 2000 to 01 Sep 2009
Address #5: 69 Broadway, Kaikohe
Physical address used from 24 Apr 1998 to 01 Sep 2009
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 14 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Nz Leisure Limited Shareholder NZBN: 9429034828151 |
602 Great South Rd, Greenlane Auckland 1546 New Zealand |
13 Apr 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Petersen, George Peter |
Ohaeawai |
24 Apr 1998 - 29 Aug 2011 |
Entity | Moto Car Rental Limited Shareholder NZBN: 9429032467352 Company Number: 2193170 |
29 Aug 2011 - 13 Apr 2018 | |
Entity | Moto Car Rental Limited Shareholder NZBN: 9429032467352 Company Number: 2193170 |
29 Aug 2011 - 13 Apr 2018 | |
Entity | Nationwide Rental Cars (2011) Limited Shareholder NZBN: 9429032467352 Company Number: 2193170 |
Epsom Auckland 1023 New Zealand |
29 Aug 2011 - 13 Apr 2018 |
Individual | Petersen, Margaret Kay |
Ohaeawai |
24 Apr 1998 - 29 Aug 2011 |
Ultimate Holding Company
Brenton Ian Knight - Director
Appointment date: 02 Oct 2023
Address: Remuera, Auckland, 1050 New Zealand
Address used since 02 Oct 2023
Carlos G. - Director
Appointment date: 02 Oct 2023
Brett Martin Carrington - Director
Appointment date: 02 Oct 2023
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 02 Oct 2023
Kevin Garry Walker - Director (Inactive)
Appointment date: 29 Jul 2011
Termination date: 02 Oct 2023
Address: Rd 1, Waiheke Island, 1971 New Zealand
Address used since 12 Nov 2019
Address: Oneroa, Waiheke Island, 1081 New Zealand
Address used since 13 Feb 2012
Brett Anthony Kilburn - Director (Inactive)
Appointment date: 29 Jul 2011
Termination date: 22 Mar 2022
Address: Pukekohe, Pukekohe, 2120 New Zealand
Address used since 29 Jul 2016
Sean Michael Parry - Director (Inactive)
Appointment date: 29 Jul 2011
Termination date: 28 Jun 2013
Address: Mairangi Bay, Auckland, 0630 New Zealand
Address used since 29 Jul 2011
Mark Peter Barton - Director (Inactive)
Appointment date: 29 Jul 2011
Termination date: 27 Aug 2012
Address: Totara Park, Auckland, 2016 New Zealand
Address used since 29 Jul 2011
Margaret Kay Petersen - Director (Inactive)
Appointment date: 24 Apr 1998
Termination date: 01 Aug 2011
Address: Ohaeawai,
Address used since 24 Apr 1998
George Peter Petersen - Director (Inactive)
Appointment date: 24 Apr 1998
Termination date: 01 Aug 2011
Address: Ohaeawai,
Address used since 24 Apr 1998
Sports Lab Rehabilitation Limited
395a Manukau Road
Keith Mcleod Electrical Limited
371 Manukau Road
The Healing Company Limited
371 Manukau Road
Sg1 Enterprises Limited
371 Manukau Road
Delmont Holdings Limited
371 Manukau Road
K A Lindberg Limited
371 Manukau Road