Shortcuts

P C Rentals Limited

Type: NZ Limited Company (Ltd)
9429039072597
NZBN
518516
Company Number
Registered
Company Status
Current address
Unit D20, Hamlin's Hill
930 Great South Road
Auckland 1061
New Zealand
Registered & physical & service address used since 23 Feb 2012

P C Rentals Limited, a registered company, was launched on 26 Aug 1991. 9429039072597 is the number it was issued. The company has been managed by 5 directors: Gaylene Olive Callaghan - an active director whose contract began on 19 Jul 1996,
Darryl Craig Callaghan - an active director whose contract began on 19 Dec 2005,
William Robert Callaghan - an inactive director whose contract began on 19 Dec 2005 and was terminated on 23 Nov 2021,
David James Keppel - an inactive director whose contract began on 26 Aug 1991 and was terminated on 30 Nov 2005,
William James Woollams - an inactive director whose contract began on 26 Aug 1991 and was terminated on 19 Jul 1996.
Updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: Unit D20, Hamlin's Hill, 930 Great South Road, Auckland, 1061 (category: registered, physical).
P C Rentals Limited had been using Level 4, Iconz House, 60 Airedale Street, Auckland as their physical address up until 23 Feb 2012.
A total of 100000 shares are issued to 4 shareholders (2 groups). The first group includes 99998 shares (100%) held by 3 entities. Moving on the second group includes 1 shareholder in control of 2 shares (0%).

Addresses

Previous addresses

Address: Level 4, Iconz House, 60 Airedale Street, Auckland, 1149 New Zealand

Physical & registered address used from 12 Jul 2010 to 23 Feb 2012

Address: Level 4, Equitable House, 60 Airedale S, Auckland New Zealand

Physical address used from 08 Jul 1997 to 12 Jul 2010

Address: 18 St Martins Lane, Auckland

Registered address used from 03 Apr 1995 to 12 Jul 2010

Address: Level 4, Equitable House, 60 Airedale Street, Auckland New Zealand

Registered address used from 03 Apr 1995 to 03 Apr 1995

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: June

Annual return last filed: 14 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 99998
Individual Valley, Brenda Esther Pukekohe
Pukekohe
2120
New Zealand
Director Callaghan, Darryl Craig Pukekohe
Auckland
2320
New Zealand
Individual Callaghan, Gaylene Olive Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Callaghan, Gaylene Olive Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gaylene Olive Callaghan As Trustee, Go Callaghan Family Trust Number Two Pukekohe
Pukekohe
2120
New Zealand
Individual Keppel, David James Ramarama
Auckland
Other Null - G.o. Callaghan Family Trust
Other Null - David Keppel Family Trust
Other G.o. Callaghan Family Trust
Other David Keppel Family Trust
Directors

Gaylene Olive Callaghan - Director

Appointment date: 19 Jul 1996

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 26 Jun 2013


Darryl Craig Callaghan - Director

Appointment date: 19 Dec 2005

Address: Pukekohe, Auckland, 2320 New Zealand

Address used since 23 Jun 2016


William Robert Callaghan - Director (Inactive)

Appointment date: 19 Dec 2005

Termination date: 23 Nov 2021

Address: R D, Pokeno, 2320 New Zealand

Address used since 23 Jun 2016


David James Keppel - Director (Inactive)

Appointment date: 26 Aug 1991

Termination date: 30 Nov 2005

Address: Ramarama, South Auckland,

Address used since 28 Jun 2004


William James Woollams - Director (Inactive)

Appointment date: 26 Aug 1991

Termination date: 19 Jul 1996

Address: R.d.1, Manurewa,

Address used since 26 Aug 1991