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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 700 | |||
Individual | Storey, Mark William John |
Rd 4 Pukekohe 2679 New Zealand |
27 Aug 1993 - |
Shares Allocation #2 Number of Shares: 300 | |||
Individual | Storey, Diane Joan |
Rd 4 Pukekohe 2679 New Zealand |
27 Aug 1993 - |
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
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