Shortcuts

Better Bargain Rentals Limited

Type: NZ Limited Company (Ltd)
9429038813085
NZBN
599445
Company Number
Registered
Company Status
Current address
123c Irwin Road
Rd 4
Pukekohe 2679
New Zealand
Registered & physical & service address used since 08 Mar 2016

Better Bargain Rentals Limited was incorporated on 27 Aug 1993 and issued a New Zealand Business Number of 9429038813085. This registered LTD company has been managed by 5 directors: Mark William John Storey - an active director whose contract began on 01 Feb 1994,
Diane Joan Storey - an active director whose contract began on 13 Dec 1994,
Noeline June Billing - an inactive director whose contract began on 01 Feb 1994 and was terminated on 13 Dec 1994,
Gordon Ronald Matthews - an inactive director whose contract began on 27 Aug 1993 and was terminated on 30 Jun 1994,
Annette Jean Matthews - an inactive director whose contract began on 27 Aug 1993 and was terminated on 01 Feb 1994.
As stated in our data (updated on 08 Mar 2024), this company registered 1 address: 123C Irwin Road, Rd 4, Pukekohe, 2679 (type: registered, physical).
Until 08 Mar 2016, Better Bargain Rentals Limited had been using 63 Cambridge Terrace, Papatoetoe, Auckland as their physical address.
BizDb identified previous names used by this company: from 27 Aug 1993 to 21 Apr 1995 they were called Pt Chev Bargain Rentals Limited.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 700 shares are held by 1 entity, namely:
Storey, Mark William John (an individual) located at Rd 4, Pukekohe postcode 2679.
Another group consists of 1 shareholder, holds 30% shares (exactly 300 shares) and includes
Storey, Diane Joan - located at Rd 4, Pukekohe.

Addresses

Previous addresses

Address: 63 Cambridge Terrace, Papatoetoe, Auckland, 2025 New Zealand

Physical address used from 01 Jul 1997 to 08 Mar 2016

Address: 2 Tuarangi Road, Grey Lynn, Auckland

Registered address used from 01 Aug 1995 to 01 Aug 1995

Address: 63 Cambridge Terrace, Papatoetoe, Auckland, 2025 New Zealand

Registered address used from 01 Aug 1995 to 08 Mar 2016

Address: 2 Tuarangi Road, Grey Lynn, Auckland

Registered address used from 21 Jul 1994 to 01 Aug 1995

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 29 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 700
Individual Storey, Mark William John Rd 4
Pukekohe
2679
New Zealand
Shares Allocation #2 Number of Shares: 300
Individual Storey, Diane Joan Rd 4
Pukekohe
2679
New Zealand
Directors

Mark William John Storey - Director

Appointment date: 01 Feb 1994

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 29 Feb 2016


Diane Joan Storey - Director

Appointment date: 13 Dec 1994

Address: Rd 4, Pukekohe, 2679 New Zealand

Address used since 29 Feb 2016


Noeline June Billing - Director (Inactive)

Appointment date: 01 Feb 1994

Termination date: 13 Dec 1994

Address: Greenlane, Auckland,

Address used since 01 Feb 1994


Gordon Ronald Matthews - Director (Inactive)

Appointment date: 27 Aug 1993

Termination date: 30 Jun 1994

Address: Pt Chevalier,

Address used since 27 Aug 1993


Annette Jean Matthews - Director (Inactive)

Appointment date: 27 Aug 1993

Termination date: 01 Feb 1994

Address: Pt Chevalier,

Address used since 27 Aug 1993

Nearby companies

Abderry Equine Services Limited
540 Glenbrook Road

Abderry Poultry Limited
540 Glenbrook Road

Adc Trustees Limited
540 Glenbrook Road

C B Trustees Limited
540 Glenbrook Road

Safety Expert Advisory Limited
28 Taylor Road

Ryan Road Limited
22c Ryan Road