Shortcuts

Ezi Car Rental Limited

Type: NZ Limited Company (Ltd)
9429037861018
NZBN
904879
Company Number
Registered
Company Status
Current address
Level 1, 17 Great South Road
Epsom
Auckland 1051
New Zealand
Registered & physical & service address used since 23 Sep 2020
3rd Floor, The Toyota Building, The Millennium Centre
602 Great South Rd, Greenlane
Auckland 1546
New Zealand
Registered & service address used since 10 Oct 2023

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.

Addresses

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

Financial Data

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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Petersen, George Peter Ohaeawai
Entity Moto Car Rental Limited
Shareholder NZBN: 9429032467352
Company Number: 2193170
Entity Moto Car Rental Limited
Shareholder NZBN: 9429032467352
Company Number: 2193170
Entity Nationwide Rental Cars (2011) Limited
Shareholder NZBN: 9429032467352
Company Number: 2193170
Epsom
Auckland
1023
New Zealand
Individual Petersen, Margaret Kay Ohaeawai

Ultimate Holding Company

12 Apr 2018
Effective Date
Nz Leisure Limited
Name
Ltd
Type
1622160
Ultimate Holding Company Number
NZ
Country of origin
395a Manukau Road
Epsom
Auckland 1023
New Zealand
Address
Directors

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

Nearby companies

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