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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99998 | |||
Individual | Valley, Brenda Esther |
Pukekohe Pukekohe 2120 New Zealand |
23 Nov 2021 - |
Director | Callaghan, Darryl Craig |
Pukekohe Auckland 2320 New Zealand |
23 Nov 2021 - |
Individual | Callaghan, Gaylene Olive |
Pukekohe Pukekohe 2120 New Zealand |
26 Aug 1991 - |
Shares Allocation #2 Number of Shares: 2 | |||
Individual | Callaghan, Gaylene Olive |
Pukekohe Pukekohe 2120 New Zealand |
26 Aug 1991 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gaylene Olive Callaghan As Trustee, Go Callaghan Family Trust Number Two |
Pukekohe Pukekohe 2120 New Zealand |
17 Oct 2008 - 23 Nov 2021 |
Individual | Keppel, David James |
Ramarama Auckland |
26 Aug 1991 - 25 Jul 2005 |
Other | Null - G.o. Callaghan Family Trust | 26 Aug 1991 - 28 Jun 2006 | |
Other | Null - David Keppel Family Trust | 26 Aug 1991 - 25 Jul 2005 | |
Other | G.o. Callaghan Family Trust | 26 Aug 1991 - 28 Jun 2006 | |
Other | David Keppel Family Trust | 26 Aug 1991 - 25 Jul 2005 |
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
Avanto Consulting Limited
85 Wakefield Street
Vision For Humanity Charitable Trust (vfh)
Level 1
One Little Job Limited
50 Airedale Street
Kwong Cheu Club Incorporated
Level 3
International Trading Cartel Usa Holdings Limited
42 Airedale Street
International Trading Cartel Limited
42 Airedale Street