Nz Rent A Car Nationwide Limited was registered on 09 Feb 1993 and issued a number of 9429038876585. This registered LTD company has been supervised by 33 directors: Linley Marian Brown - an active director whose contract started on 04 Jul 2018,
Hamish Bruce Pirie - an active director whose contract started on 31 Jul 2019,
Lyndon Allan Newall - an active director whose contract started on 20 Jun 2024,
James Craig Sutherland - an inactive director whose contract started on 31 Jul 2019 and was terminated on 20 Jun 2024,
Victoria Helen Hutchison - an inactive director whose contract started on 31 Jul 2019 and was terminated on 01 Mar 2024.
According to BizDb's database (updated on 06 May 2025), the company registered 1 address: Level 24, Sap Tower, 151 Queen Street, Auckland, 1010 (types include: registered, physical).
Up until 09 Jul 2014, Nz Rent A Car Nationwide Limited had been using 27/14 Broad St, Woolston, Christchurch as their registered address.
A total of 45000 shares are allocated to 6 groups (6 shareholders in total). When considering the first group, 2500 shares are held by 1 entity, namely:
Dunedin Rental Cars Limited (an entity) located at Dunedin Central, Dunedin postcode 9016.
The second group consists of 1 shareholder, holds 16.67% shares (exactly 7500 shares) and includes
Fbs Rentals Limited - located at Burnside, Christchurch.
The third share allocation (25000 shares, 55.56%) belongs to 1 entity, namely:
Nz Rent A Car Nationwide Limited, located at 151 Queen Street, Auckland (an entity).
Previous addresses
Address: 27/14 Broad St, Woolston, Christchurch, 8023 New Zealand
Registered address used from 25 Jun 2013 to 09 Jul 2014
Address: 27/14 Broad St, Woolston, Christchurch, 8023 New Zealand
Registered address used from 25 Jun 2012 to 25 Jun 2013
Address: C/ Ross Mckelvie, Front Unit, 40 Niven Street, Napier New Zealand
Physical address used from 13 Jun 2006 to 09 Jul 2014
Address: Rutherford & Company, Ibis House, 183 Hereford Street, Christchurch New Zealand
Registered address used from 02 Aug 2004 to 25 Jun 2012
Address: Ward Wilson Ltd, 62 Deveron Street, Invercargill
Registered address used from 13 Jul 2004 to 02 Aug 2004
Address: Mr Chris Self, 22 Millstream Drive, Lincoln, Christchurch
Physical address used from 23 Jul 2001 to 23 Jul 2001
Address: Mr Tom Kilkelly, 86 Clyde Street, Invercargill
Physical address used from 23 Jul 2001 to 13 Jun 2006
Address: Hubbard Churcher & Co, Forresters Building, 39 George Street, Timaru
Registered address used from 27 Jun 2000 to 13 Jul 2004
Address: Hubbard Churcher & Co, Forresters Building, 39 George Street, Timaru
Physical address used from 27 Jun 2000 to 23 Jul 2001
Address: Advance Investments Limited, 3rd Floor Bryant Trust Building, Alexandra Street, Hamilton
Registered address used from 29 Mar 1996 to 27 Jun 2000
Address: Advance Investments Limited, 3rd Floor Bryant Trust Building, Alexander Street, Hamilton
Registered address used from 23 Feb 1993 to 29 Mar 1996
Basic Financial info
Total number of Shares: 45000
Annual return filing month: May
Annual return last filed: 28 May 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 2500 | |||
| Entity (NZ Limited Company) | Dunedin Rental Cars Limited Shareholder NZBN: 9429031279505 |
Dunedin Central Dunedin 9016 New Zealand |
05 Aug 2024 - |
| Shares Allocation #2 Number of Shares: 7500 | |||
| Entity (NZ Limited Company) | Fbs Rentals Limited Shareholder NZBN: 9429051865948 |
Burnside Christchurch 8053 New Zealand |
11 Mar 2024 - |
| Shares Allocation #3 Number of Shares: 25000 | |||
| Entity (NZ Limited Company) | Nz Rent A Car Nationwide Limited Shareholder NZBN: 9429038876585 |
151 Queen Street Auckland 1010 New Zealand |
17 Jun 2013 - |
| Shares Allocation #4 Number of Shares: 5000 | |||
| Entity (NZ Limited Company) | G Rentals Limited Shareholder NZBN: 9429030639645 |
Newmarket Auckland 1023 New Zealand |
17 Jun 2013 - |
| Shares Allocation #5 Number of Shares: 2500 | |||
| Entity (NZ Limited Company) | Jbgr Limited Shareholder NZBN: 9429047338951 |
Whitby House Level 3 Nelson 7010 New Zealand |
12 Mar 2020 - |
| Shares Allocation #6 Number of Shares: 2500 | |||
| Entity (NZ Limited Company) | Half Price Rental Cars Limited Shareholder NZBN: 9429039102072 |
Greymouth |
26 Jul 2004 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Pikes Garage Limited Shareholder NZBN: 9429040918228 Company Number: 16445 |
09 Feb 1993 - 08 May 2014 | |
| Entity | North Harbour Rent A Car Limited Shareholder NZBN: 9429039123374 Company Number: 503048 |
26 Jul 2004 - 30 Jun 2011 | |
| Individual | Sutherland, James Craig |
Mosgiel Mosgiel 9024 New Zealand |
05 Aug 2016 - 05 Aug 2024 |
| Entity | Paritutu Motors Limited Shareholder NZBN: 9429040167671 Company Number: 171670 |
09 Feb 1993 - 26 Jul 2004 | |
| Entity | Valley Rentals Limited Shareholder NZBN: 9429040297668 Company Number: 148451 |
29 May 2007 - 29 May 2007 | |
| Entity | Rite Price Rentals 2007 Limited Shareholder NZBN: 9429033586632 Company Number: 1912269 |
29 May 2007 - 17 Jun 2013 | |
| Entity | Jyllara Enterprises Limited Shareholder NZBN: 9429037659486 Company Number: 946597 |
26 Jul 2004 - 08 Jun 2006 | |
| Entity | P&ms Holdings Limited Shareholder NZBN: 9429036657032 Company Number: 1183107 |
26 Jul 2004 - 26 Jul 2004 | |
| Entity | Complete Rental Services Limited Shareholder NZBN: 9429037566272 Company Number: 963002 |
09 Feb 1993 - 26 Jul 2004 | |
| Individual | Hingston, Gavin |
Ohauiti Tauranga |
08 Jun 2006 - 08 Jun 2006 |
| Entity | Granite Investments (2006) Limited Shareholder NZBN: 9429034181133 Company Number: 1800688 |
299 Durham Street North Christchurch 8013 New Zealand |
08 Jun 2006 - 11 Mar 2024 |
| Entity | Carbase Limited Shareholder NZBN: 9429039022516 Company Number: 534491 |
17 May 2010 - 05 Aug 2016 | |
| Entity | Nijar Holdings Limited Shareholder NZBN: 9429034217078 Company Number: 1793973 |
29 May 2007 - 08 May 2014 | |
| Entity | Forster Jervis Consulting Limited Shareholder NZBN: 9429035667902 Company Number: 1445950 |
107 Market Street South Hastings 4122 |
26 Jul 2004 - 13 Jul 2018 |
| Individual | Bowering, Wendy |
Whitianga New Zealand |
17 May 2010 - 01 Jul 2014 |
| Individual | Parr, Robert |
Whitianga |
08 Jun 2006 - 02 Jul 2009 |
| Individual | Heiwari, William |
Whangarei Whangarei 0110 New Zealand |
26 Jul 2004 - 26 Sep 2019 |
| Entity | Waikato Car Rentals Limited Shareholder NZBN: 9429036702237 Company Number: 1174563 |
Te Awamutu Te Awamutu 3800 New Zealand |
08 Jun 2006 - 26 Sep 2019 |
| Individual | Heiwari, Sue |
Whangarei Whangarei 0110 New Zealand |
09 Feb 1993 - 26 Sep 2019 |
| Entity | New Zealand Shoppe Limited Shareholder NZBN: 9429038924774 Company Number: 563377 |
09 Feb 1993 - 26 Jul 2004 | |
| Individual | Young, Alan Warwick |
Tahunanui Nelson 7011 New Zealand |
26 Jul 2004 - 12 Mar 2020 |
| Individual | Simpson, Terry |
The Wood Nelson 7010 New Zealand |
26 Jul 2004 - 12 Mar 2020 |
| Entity | Auckland Vehicle Rentals Limited Shareholder NZBN: 9429036754571 Company Number: 1165112 |
Balmoral Auckland |
26 Jul 2004 - 09 Nov 2020 |
| Individual | Weaver, Paul Erin |
Walnut Grove Lake Hayes New Zealand |
25 Jul 2008 - 30 Sep 2022 |
| Individual | Weaver, Jo-anne Claire |
Walnut Grove Lake Hayes New Zealand |
25 Jul 2008 - 30 Sep 2022 |
| Individual | Dawson, Pauline Mary |
Invercargill New Zealand |
08 Jun 2006 - 17 Jun 2013 |
| Entity | Carbase Limited Shareholder NZBN: 9429039022516 Company Number: 534491 |
17 May 2010 - 05 Aug 2016 | |
| Individual | Parr, Janette |
Whitianga |
08 Jun 2006 - 02 Jul 2009 |
| Individual | Hingston, Suzanne |
Ohauiti Tauranga |
08 Jun 2006 - 08 Jun 2006 |
| Entity | Rite Price Rentals 2007 Limited Shareholder NZBN: 9429033586632 Company Number: 1912269 |
29 May 2007 - 17 Jun 2013 | |
| Individual | Young, Warwick |
Nelson |
09 Feb 1993 - 26 Jul 2004 |
| Individual | Dowling, Leanne |
Invercargill |
26 Jul 2004 - 26 Jul 2004 |
| Individual | Midgley, Peter |
Christchurch |
26 Jul 2004 - 26 Jul 2004 |
| Entity | Auckland Vehicle Rentals Limited Shareholder NZBN: 9429036754571 Company Number: 1165112 |
Balmoral Auckland |
26 Jul 2004 - 09 Nov 2020 |
| Entity | Emden Investments Limited Shareholder NZBN: 9429035613824 Company Number: 1469476 |
26 Jul 2004 - 25 Jul 2008 | |
| Entity | North Harbour Rent A Car Limited Shareholder NZBN: 9429039123374 Company Number: 503048 |
26 Jul 2004 - 30 Jun 2011 | |
| Entity | Complete Rental Services Limited Shareholder NZBN: 9429037566272 Company Number: 963002 |
09 Feb 1993 - 26 Jul 2004 | |
| Entity | Valley Rentals Limited Shareholder NZBN: 9429040297668 Company Number: 148451 |
29 May 2007 - 29 May 2007 | |
| Entity | Pikes Garage Limited Shareholder NZBN: 9429040918228 Company Number: 16445 |
09 Feb 1993 - 08 May 2014 | |
| Entity | Nijar Holdings Limited Shareholder NZBN: 9429034217078 Company Number: 1793973 |
29 May 2007 - 08 May 2014 | |
| Individual | Dawson, Colin John |
Invercargill New Zealand |
08 Jun 2006 - 17 Jun 2013 |
| Entity | P&ms Holdings Limited Shareholder NZBN: 9429036657032 Company Number: 1183107 |
26 Jul 2004 - 26 Jul 2004 | |
| Individual | Kilkelly, Leanne |
Invercargill |
09 Feb 1993 - 26 Jul 2004 |
| Entity | Auto King Holdings Limited Shareholder NZBN: 9429039177636 Company Number: 484691 |
29 May 2007 - 25 Jul 2008 | |
| Other | 579405 Nz Rent A Car Nationwide Limited | 26 Jul 2004 - 26 Jul 2004 | |
| Entity | Waikato Car Rentals Limited Shareholder NZBN: 9429036702237 Company Number: 1174563 |
Te Awamutu Te Awamutu 3800 New Zealand |
08 Jun 2006 - 26 Sep 2019 |
| Entity | Auto King Holdings Limited Shareholder NZBN: 9429039177636 Company Number: 484691 |
09 Feb 1993 - 08 Jun 2006 | |
| Other | Null - 579405 Nz Rent A Car Nationwide Limited | 26 Jul 2004 - 26 Jul 2004 | |
| Entity | Auto King Holdings Limited Shareholder NZBN: 9429039177636 Company Number: 484691 |
09 Feb 1993 - 08 Jun 2006 | |
| Entity | Emden Investments Limited Shareholder NZBN: 9429035613824 Company Number: 1469476 |
26 Jul 2004 - 25 Jul 2008 | |
| Individual | Kilkelly, Thomas |
Invercargill |
09 Feb 1993 - 26 Jul 2004 |
| Entity | P.l. & G.m. Fairbairn Company Limited Shareholder NZBN: 9429039882806 Company Number: 261210 |
09 Feb 1993 - 02 Jul 2009 | |
| Entity | Auto King Holdings Limited Shareholder NZBN: 9429039177636 Company Number: 484691 |
29 May 2007 - 25 Jul 2008 | |
| Entity | Paritutu Motors Limited Shareholder NZBN: 9429040167671 Company Number: 171670 |
09 Feb 1993 - 26 Jul 2004 | |
| Entity | P.l. & G.m. Fairbairn Company Limited Shareholder NZBN: 9429039882806 Company Number: 261210 |
09 Feb 1993 - 02 Jul 2009 | |
| Entity | Jyllara Enterprises Limited Shareholder NZBN: 9429037659486 Company Number: 946597 |
26 Jul 2004 - 08 Jun 2006 | |
| Individual | Bowering, Michael |
Whitianga New Zealand |
17 May 2010 - 01 Jul 2014 |
| Entity | Forster Jervis Consulting Limited Shareholder NZBN: 9429035667902 Company Number: 1445950 |
107 Market Street South Hastings 4122 |
26 Jul 2004 - 13 Jul 2018 |
| Entity | New Zealand Shoppe Limited Shareholder NZBN: 9429038924774 Company Number: 563377 |
09 Feb 1993 - 26 Jul 2004 |
Linley Marian Brown - Director
Appointment date: 04 Jul 2018
Address: Paroa, Greymouth, 7805 New Zealand
Address used since 04 Jul 2018
Hamish Bruce Pirie - Director
Appointment date: 31 Jul 2019
Address: Nelson South, Nelson, 7010 New Zealand
Address used since 31 Jul 2019
Lyndon Allan Newall - Director
Appointment date: 20 Jun 2024
Address: Rd 1, Outram, 9073 New Zealand
Address used since 20 Jun 2024
James Craig Sutherland - Director (Inactive)
Appointment date: 31 Jul 2019
Termination date: 20 Jun 2024
Address: Mosgiel, Mosgiel, 9024 New Zealand
Address used since 31 Jul 2019
Victoria Helen Hutchison - Director (Inactive)
Appointment date: 31 Jul 2019
Termination date: 01 Mar 2024
Address: Rd 2, Loburn, 7472 New Zealand
Address used since 31 Jul 2019
Jo-anne Claire Weaver - Director (Inactive)
Appointment date: 05 Jun 2012
Termination date: 30 Sep 2022
Address: Lake Hayes Estate, Queenstown, 9304 New Zealand
Address used since 05 Jun 2012
Sonya Lee Biddulph - Director (Inactive)
Appointment date: 31 Jul 2019
Termination date: 31 May 2020
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 31 Jul 2019
Alan Warwick Young - Director (Inactive)
Appointment date: 06 May 2015
Termination date: 31 Jul 2019
Address: Tahunanui, Nelson, 7011 New Zealand
Address used since 06 May 2015
Martin James Oetgen - Director (Inactive)
Appointment date: 19 May 2017
Termination date: 08 Mar 2018
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 19 May 2017
Sonya Lee Biddulph - Director (Inactive)
Appointment date: 12 Oct 2006
Termination date: 17 May 2017
Address: Mount Eden, Auckland, 1041 New Zealand
Address used since 01 Jul 2014
Euan Peter Armstrong - Director (Inactive)
Appointment date: 14 May 2014
Termination date: 05 May 2015
Address: Rd 4, Tauranga, 3174 New Zealand
Address used since 14 May 2014
James Richard Hutchison - Director (Inactive)
Appointment date: 08 May 2010
Termination date: 14 May 2014
Address: Burnside, Christchurch, 8053 New Zealand
Address used since 27 May 2010
Richard George Grainger - Director (Inactive)
Appointment date: 08 May 2010
Termination date: 05 Oct 2012
Address: Rd 3, Tauranga, 3173 New Zealand
Address used since 27 May 2010
Warrick Young - Director (Inactive)
Appointment date: 29 Oct 1999
Termination date: 08 May 2010
Address: Nelson, 7010 New Zealand
Address used since 29 Oct 1999
Jonathan Jervis - Director (Inactive)
Appointment date: 16 May 2009
Termination date: 08 May 2010
Address: Rd2, Napier 4182,
Address used since 16 May 2009
Mark Vincent Gregory - Director (Inactive)
Appointment date: 17 May 2008
Termination date: 16 May 2009
Address: Rotorua,
Address used since 17 May 2008
Paul Fairbairn - Director (Inactive)
Appointment date: 08 May 2004
Termination date: 17 May 2008
Address: Dunedin,
Address used since 08 May 2004
Ross Mckelvie - Director (Inactive)
Appointment date: 29 Oct 1999
Termination date: 12 Oct 2006
Address: Napier,
Address used since 29 Oct 1999
Thomas Kilkelly - Director (Inactive)
Appointment date: 29 Oct 1999
Termination date: 08 May 2004
Address: Invercargill,
Address used since 29 Oct 1999
Kevin James Burnett - Director (Inactive)
Appointment date: 30 Oct 1997
Termination date: 29 Oct 1999
Address: Manukau,
Address used since 30 Oct 1997
Graham Lee - Director (Inactive)
Appointment date: 24 Mar 1999
Termination date: 29 Oct 1999
Address: Glenfield, Auckland,
Address used since 24 Mar 1999
Kerry J Heveldt - Director (Inactive)
Appointment date: 24 Mar 1999
Termination date: 29 Oct 1999
Address: Greymouth,
Address used since 24 Mar 1999
John William Daniel - Director (Inactive)
Appointment date: 10 Apr 1997
Termination date: 09 Aug 1999
Address: Christchurch,
Address used since 10 Apr 1997
Lawrence Thomas Fawcitt - Director (Inactive)
Appointment date: 23 Apr 1998
Termination date: 23 Apr 1998
Address: Hamilton,
Address used since 23 Apr 1998
Lawrence John Mcskimming - Director (Inactive)
Appointment date: 09 Feb 1993
Termination date: 03 Apr 1998
Address: Queenstown,
Address used since 09 Feb 1993
Kerry John Helvelt - Director (Inactive)
Appointment date: 10 Apr 1997
Termination date: 27 Mar 1998
Address: Greymouth,
Address used since 10 Apr 1997
Evan Duncan Innes-jones - Director (Inactive)
Appointment date: 15 Mar 1996
Termination date: 18 Mar 1998
Address: Murrays Bay, North Shore, Auckland,
Address used since 15 Mar 1996
Kevin Vincent Foss - Director (Inactive)
Appointment date: 09 Feb 1993
Termination date: 02 May 1997
Address: Whangarei,
Address used since 09 Feb 1993
Thomas Kilkelley - Director (Inactive)
Appointment date: 15 Mar 1996
Termination date: 02 May 1997
Address: Invercargill,
Address used since 15 Mar 1996
Bryan William Tomlins - Director (Inactive)
Appointment date: 15 Mar 1996
Termination date: 02 May 1997
Address: 62 Somerset Court, Christchurch,
Address used since 15 Mar 1996
Myles Douglas Piggot - Director (Inactive)
Appointment date: 15 Mar 1996
Termination date: 21 Mar 1997
Address: R D 1, Kaukapakapa,
Address used since 15 Mar 1996
Peter David Midgley - Director (Inactive)
Appointment date: 09 Feb 1993
Termination date: 15 Sep 1995
Address: Pines Beach, Chritchurch,
Address used since 09 Feb 1993
Myles John Prestidge - Director (Inactive)
Appointment date: 09 Feb 1993
Termination date: 15 Sep 1995
Address: Hamilton,
Address used since 09 Feb 1993
Providence Advisory Services Limited
Level 9
Cmc Markets Stockbroking Limited
Level 25
Greymouth Petroleum New Zealand Limited
Level 9
Gmp Environmental Limited
Level 9
Greymouth Petroleum Central Limited
Level 9
Greymouth Gas Turangi Limited
Level 9