Shortcuts

Nz Rent A Car Nationwide Limited

Type: NZ Limited Company (Ltd)
9429038876585
NZBN
579405
Company Number
Registered
Company Status
Current address
Level 24, Sap Tower
151 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 09 Jul 2014

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 32 directors: Linley Marian Brown - an active director whose contract started on 04 Jul 2018,
Victoria Helen Hutchison - an active director whose contract started on 31 Jul 2019,
Hamish Bruce Pirie - an active director whose contract started on 31 Jul 2019,
James Craig Sutherland - an active director whose contract started on 31 Jul 2019,
Jo-Anne Claire Weaver - an inactive director whose contract started on 05 Jun 2012 and was terminated on 30 Sep 2022.
According to BizDb's database (updated on 20 Feb 2024), 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, 25000 shares are held by 1 entity, namely:
Nz Rent A Car Nationwide Limited (an entity) located at 151 Queen Street, Auckland postcode 1010.
The second group consists of 1 shareholder, holds 11.11% shares (exactly 5000 shares) and includes
G Rentals Limited - located at Newmarket, Auckland.
The third share allocation (2500 shares, 5.56%) belongs to 1 entity, namely:
Jbgr Limited, located at Whitby House Level 3, Nelson (an entity).

Addresses

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

Financial Data

Basic Financial info

Total number of Shares: 45000

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25000
Entity (NZ Limited Company) Nz Rent A Car Nationwide Limited
Shareholder NZBN: 9429038876585
151 Queen Street
Auckland
1010
New Zealand
Shares Allocation #2 Number of Shares: 5000
Entity (NZ Limited Company) G Rentals Limited
Shareholder NZBN: 9429030639645
Newmarket
Auckland
1023
New Zealand
Shares Allocation #3 Number of Shares: 2500
Entity (NZ Limited Company) Jbgr Limited
Shareholder NZBN: 9429047338951
Whitby House Level 3
Nelson
7010
New Zealand
Shares Allocation #4 Number of Shares: 2500
Entity (NZ Limited Company) Half Price Rental Cars Limited
Shareholder NZBN: 9429039102072
Greymouth
Shares Allocation #5 Number of Shares: 7500
Entity (NZ Limited Company) Granite Investments (2006) Limited
Shareholder NZBN: 9429034181133
299 Durham Street North
Christchurch
8013
New Zealand
Shares Allocation #6 Number of Shares: 2500
Individual Sutherland, James Craig Mosgiel
Mosgiel
9024
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Carbase Limited
Shareholder NZBN: 9429039022516
Company Number: 534491
Entity Nijar Holdings Limited
Shareholder NZBN: 9429034217078
Company Number: 1793973
Entity Forster Jervis Consulting Limited
Shareholder NZBN: 9429035667902
Company Number: 1445950
107 Market Street South
Hastings 4122
Individual Bowering, Wendy Whitianga

New Zealand
Entity Pikes Garage Limited
Shareholder NZBN: 9429040918228
Company Number: 16445
Entity North Harbour Rent A Car Limited
Shareholder NZBN: 9429039123374
Company Number: 503048
Individual Parr, Robert Whitianga
Individual Heiwari, William Whangarei
Whangarei
0110
New Zealand
Entity Waikato Car Rentals Limited
Shareholder NZBN: 9429036702237
Company Number: 1174563
Te Awamutu
Te Awamutu
3800
New Zealand
Individual Heiwari, Sue Whangarei
Whangarei
0110
New Zealand
Entity Valley Rentals Limited
Shareholder NZBN: 9429040297668
Company Number: 148451
Entity Paritutu Motors Limited
Shareholder NZBN: 9429040167671
Company Number: 171670
Entity Rite Price Rentals 2007 Limited
Shareholder NZBN: 9429033586632
Company Number: 1912269
Entity Jyllara Enterprises Limited
Shareholder NZBN: 9429037659486
Company Number: 946597
Entity P&ms Holdings Limited
Shareholder NZBN: 9429036657032
Company Number: 1183107
Entity Complete Rental Services Limited
Shareholder NZBN: 9429037566272
Company Number: 963002
Entity New Zealand Shoppe Limited
Shareholder NZBN: 9429038924774
Company Number: 563377
Individual Young, Alan Warwick Tahunanui
Nelson
7011
New Zealand
Individual Simpson, Terry The Wood
Nelson
7010
New Zealand
Individual Hingston, Gavin Ohauiti
Tauranga
Entity Auckland Vehicle Rentals Limited
Shareholder NZBN: 9429036754571
Company Number: 1165112
Balmoral
Auckland
Individual Weaver, Paul Erin Walnut Grove
Lake Hayes

New Zealand
Individual Weaver, Jo-anne Claire Walnut Grove
Lake Hayes

New Zealand
Individual Dawson, Pauline Mary Invercargill

New Zealand
Entity Carbase Limited
Shareholder NZBN: 9429039022516
Company Number: 534491
Individual Parr, Janette Whitianga
Individual Hingston, Suzanne Ohauiti
Tauranga
Entity Rite Price Rentals 2007 Limited
Shareholder NZBN: 9429033586632
Company Number: 1912269
Individual Young, Warwick Nelson
Individual Dowling, Leanne Invercargill
Individual Midgley, Peter Christchurch
Entity Auckland Vehicle Rentals Limited
Shareholder NZBN: 9429036754571
Company Number: 1165112
Balmoral
Auckland
Entity Emden Investments Limited
Shareholder NZBN: 9429035613824
Company Number: 1469476
Entity North Harbour Rent A Car Limited
Shareholder NZBN: 9429039123374
Company Number: 503048
Entity Complete Rental Services Limited
Shareholder NZBN: 9429037566272
Company Number: 963002
Entity Valley Rentals Limited
Shareholder NZBN: 9429040297668
Company Number: 148451
Entity Pikes Garage Limited
Shareholder NZBN: 9429040918228
Company Number: 16445
Entity Nijar Holdings Limited
Shareholder NZBN: 9429034217078
Company Number: 1793973
Individual Dawson, Colin John Invercargill

New Zealand
Entity P&ms Holdings Limited
Shareholder NZBN: 9429036657032
Company Number: 1183107
Individual Kilkelly, Leanne Invercargill
Entity Auto King Holdings Limited
Shareholder NZBN: 9429039177636
Company Number: 484691
Other 579405 Nz Rent A Car Nationwide Limited
Entity Waikato Car Rentals Limited
Shareholder NZBN: 9429036702237
Company Number: 1174563
Te Awamutu
Te Awamutu
3800
New Zealand
Entity Auto King Holdings Limited
Shareholder NZBN: 9429039177636
Company Number: 484691
Other Null - 579405 Nz Rent A Car Nationwide Limited
Entity Auto King Holdings Limited
Shareholder NZBN: 9429039177636
Company Number: 484691
Entity Emden Investments Limited
Shareholder NZBN: 9429035613824
Company Number: 1469476
Individual Kilkelly, Thomas Invercargill
Entity P.l. & G.m. Fairbairn Company Limited
Shareholder NZBN: 9429039882806
Company Number: 261210
Entity Auto King Holdings Limited
Shareholder NZBN: 9429039177636
Company Number: 484691
Entity Paritutu Motors Limited
Shareholder NZBN: 9429040167671
Company Number: 171670
Entity P.l. & G.m. Fairbairn Company Limited
Shareholder NZBN: 9429039882806
Company Number: 261210
Entity Jyllara Enterprises Limited
Shareholder NZBN: 9429037659486
Company Number: 946597
Individual Bowering, Michael Whitianga

New Zealand
Entity Forster Jervis Consulting Limited
Shareholder NZBN: 9429035667902
Company Number: 1445950
107 Market Street South
Hastings 4122
Entity New Zealand Shoppe Limited
Shareholder NZBN: 9429038924774
Company Number: 563377
Directors

Linley Marian Brown - Director

Appointment date: 04 Jul 2018

Address: Paroa, Greymouth, 7805 New Zealand

Address used since 04 Jul 2018


Victoria Helen Hutchison - Director

Appointment date: 31 Jul 2019

Address: Rd 2, Loburn, 7472 New Zealand

Address used since 31 Jul 2019


Hamish Bruce Pirie - Director

Appointment date: 31 Jul 2019

Address: Nelson South, Nelson, 7010 New Zealand

Address used since 31 Jul 2019


James Craig Sutherland - Director

Appointment date: 31 Jul 2019

Address: Mosgiel, Mosgiel, 9024 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


Kerry J Heveldt - Director (Inactive)

Appointment date: 24 Mar 1999

Termination date: 29 Oct 1999

Address: Greymouth,

Address used since 24 Mar 1999


Graham Lee - Director (Inactive)

Appointment date: 24 Mar 1999

Termination date: 29 Oct 1999

Address: Glenfield, Auckland,

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


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


Thomas Kilkelley - Director (Inactive)

Appointment date: 15 Mar 1996

Termination date: 02 May 1997

Address: Invercargill,

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