Shortcuts

Go Rentals (auckland) Limited

Type: NZ Limited Company (Ltd)
9429037935269
NZBN
889355
Company Number
Registered
Company Status
Current address
Unit K1/75 Corinthian Drive
Albany
Auckland 0632
New Zealand
Physical & registered & service address used since 17 Jun 2011

Go Rentals (Auckland) Limited, a registered company, was started on 22 Dec 1997. 9429037935269 is the New Zealand Business Number it was issued. This company has been managed by 5 directors: John Anthony Osborne - an active director whose contract began on 22 Dec 1997,
James Robert Meyricke Dalglish - an active director whose contract began on 15 Dec 2017,
Tuyen Kim Huynh - an active director whose contract began on 01 Sep 2021,
Grant Raymond Lilly - an inactive director whose contract began on 12 Mar 2018 and was terminated on 31 Jul 2020,
Philip Brent Wheeler - an inactive director whose contract began on 15 Dec 2017 and was terminated on 28 Jul 2020.
Last updated on 09 Apr 2024, our data contains detailed information about 1 address: Unit K1/75 Corinthian Drive, Albany, Auckland, 0632 (types include: physical, registered).
Go Rentals (Auckland) Limited had been using Dcl Limited, Hallmark Building, Hillary Square, Orewa as their physical address up until 17 Jun 2011.
Previous aliases for this company, as we identified at BizDb, included: from 22 Dec 1997 to 12 Feb 2001 they were called Auto Leasing Limited.
A total of 100000 shares are allocated to 9 shareholders (7 groups). The first group is comprised of 14999 shares (15 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 3999 shares (4 per cent). Finally the 3rd share allotment (79999 shares 80 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Dcl Limited, Hallmark Building, Hillary Square, Orewa New Zealand

Physical address used from 26 Feb 2007 to 17 Jun 2011

Address: Dcl Ltd, Hallmark Building, Hiillary Square, Orewa New Zealand

Registered address used from 26 Feb 2007 to 17 Jun 2011

Address: 531b Great South Road, Penrose, Auckland

Registered address used from 26 Apr 2005 to 26 Feb 2007

Address: 688 Great South Road, Penrose, Auckland

Registered address used from 12 Apr 2000 to 26 Apr 2005

Address: 688 Great South Road, Penrose, Auckland

Physical address used from 23 Dec 1997 to 26 Feb 2007

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: May

Annual return last filed: 14 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 14999
Individual Dalglish, James Robert Meyricke Titirangi
Auckland
0604
New Zealand
Individual Dalglish, Kirsty Elizabeth Titirangi
Auckland
0604
New Zealand
Entity (NZ Limited Company) Wilson Mckay Trustee Company (d202640) Limited
Shareholder NZBN: 9429051962081
Remuera
Auckland
1050
New Zealand
Shares Allocation #2 Number of Shares: 3999
Entity (NZ Limited Company) Helen Briar Limited
Shareholder NZBN: 9429047483828
Albany
Auckland
0632
New Zealand
Shares Allocation #3 Number of Shares: 79999
Entity (NZ Limited Company) Jao Investment Trustee Limited
Shareholder NZBN: 9429049185249
Albany
Auckland
0632
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Osborne, Helen Briar Kohimarama
Auckland
1071
New Zealand
Shares Allocation #5 Number of Shares: 1
Director Dalglish, James Robert Meyricke Titirangi
Auckland
0604
New Zealand
Shares Allocation #6 Number of Shares: 1
Director Osborne, John Anthony Mission Bay
Auckland
1071
New Zealand
Shares Allocation #7 Number of Shares: 1000
Individual Dang, Kevin Van Hieu Orewa
Orewa
0931
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Osbourne, John Anthony Mission Bay
Auckland
1071
New Zealand
Directors

John Anthony Osborne - Director

Appointment date: 22 Dec 1997

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 04 Mar 2016

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 31 May 2017


James Robert Meyricke Dalglish - Director

Appointment date: 15 Dec 2017

Address: Titirangi, Auckland, 0604 New Zealand

Address used since 14 Jul 2021

Address: Onehunga, Auckland, 1061 New Zealand

Address used since 15 Dec 2017

Address: Epsom, Auckland, 1023 New Zealand

Address used since 06 Jun 2019


Tuyen Kim Huynh - Director

Appointment date: 01 Sep 2021

Address: Kohimarama, Auckland, 1071 New Zealand

Address used since 01 Sep 2021


Grant Raymond Lilly - Director (Inactive)

Appointment date: 12 Mar 2018

Termination date: 31 Jul 2020

Address: Remuera, Auckland, 1050 New Zealand

Address used since 12 Mar 2018


Philip Brent Wheeler - Director (Inactive)

Appointment date: 15 Dec 2017

Termination date: 28 Jul 2020

Address: Mosgiel, Mosgiel, 9024 New Zealand

Address used since 15 Dec 2017

Nearby companies

Element Builders Limited
Flat 1, 75b Corinthian Drive

Katalyma Hotels & Hospitality Limited
Flat 1, 75b Corinthian Drive

Electrical Pro Nz Limited
K1, 75 Corinthian Drive

Hard Yardz (2013) Limited
K1/75 Corinthian Drive

Kowkop Farms Limited
Flat 1, 75b Corinthian Drive

Oasis Interior Construction Limited
Unit G1, 75 Corinthian Drive