Quality Car Rentals Limited, a registered company, was incorporated on 01 May 1995. 9429038481178 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Savita Gounden - an active director whose contract started on 14 May 2012,
Latchman Gounden - an active director whose contract started on 08 Nov 2018,
Latchman Gounden - an inactive director whose contract started on 01 May 1995 and was terminated on 12 Oct 2012,
Chandra Goundan - an inactive director whose contract started on 05 Nov 1996 and was terminated on 15 Apr 2000.
Updated on 09 Jun 2025, our database contains detailed information about 1 address: Unit 9, 22A Kalmia Street, Ellerslie, Auckland, 1051 (type: physical, registered).
Quality Car Rentals Limited had been using Charted Accounting (Williams) Limited, Unit 9/22A Calmia Street, Elleslee,, Auckland as their registered address until 10 May 2005.
Former names for the company, as we managed to find at BizDb, included: from 01 May 1995 to 14 Jul 2008 they were named Quality Rent A Car (Nz) Limited.
All company shares (1000 shares exactly) are owned by a single group consisting of 2 entities, namely:
Gounden, Savita (an individual) located at Rd 4, Pukekohe postcode 2679,
Gounden, Latchman (an individual) located at Rd 4, Pukekohe postcode 2679.
Previous addresses
Address: Charted Accounting (williams) Limited, Unit 9/22a Calmia Street, Elleslee,, Auckland
Registered address used from 05 Aug 2004 to 10 May 2005
Address: Chartered Accounting Limited, Unit 9/22a Calmia Street, Auckland
Physical address used from 05 Aug 2004 to 10 May 2005
Address: 39 Walmsley Road, Otahuhu, Auckland
Physical address used from 20 Jun 2000 to 20 Jun 2000
Address: 39 Walmsley Road, Otahuhu, Auckland
Registered address used from 20 Jun 2000 to 05 Aug 2004
Address: Chartered Accounting Limited, Otahuhu 1st Floor, 101 Station Road, Penrose
Physical address used from 20 Jun 2000 to 20 Jun 2000
Address: 1010 Great South Road, Penrose, Auckland
Registered address used from 12 Jun 1996 to 20 Jun 2000
Address: 1010 Great South Road, Penrose, Auckland
Physical address used from 01 May 1995 to 20 Jun 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 10 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation Number of Shares: 1000 | |||
| Individual | Gounden, Savita |
Rd 4 Pukekohe 2679 New Zealand |
15 Sep 2008 - |
| Individual | Gounden, Latchman |
Rd 4 Pukekohe 2679 New Zealand |
01 May 1995 - |
Savita Gounden - Director
Appointment date: 14 May 2012
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 14 May 2012
Latchman Gounden - Director
Appointment date: 08 Nov 2018
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 08 Nov 2018
Latchman Gounden - Director (Inactive)
Appointment date: 01 May 1995
Termination date: 12 Oct 2012
Address: Rd 4, Pukekohe, 2679 New Zealand
Address used since 20 Oct 2009
Chandra Goundan - Director (Inactive)
Appointment date: 05 Nov 1996
Termination date: 15 Apr 2000
Address: Mt Wellington, Auckland,
Address used since 05 Nov 1996
Oakdale Downs Limited
22a Kalmia Street
Wear The Fox Hat Limited
Unit 5, 22a Kalmia Street
Wine Dealer Limited
Unit 9, 22a Kalmia Street
Frito Bandito Limited
Unit 9, 22a Kalmia Street
Krishna Consultancy Limited
Unit 9, 22a Kalmia Street
Mair Marketing Limited
Unit 9, 22a Kalmia Street