Airport Rentals Limited was registered on 09 Mar 1988 and issued an NZ business identifier of 9429039476579. The registered LTD company has been supervised by 2 directors: Kenneth William Cowles - an active director whose contract began on 09 Mar 1988,
Lynette Nancy Cowles - an inactive director whose contract began on 09 Mar 1988 and was terminated on 22 Oct 2018.
As stated in BizDb's data (last updated on 05 Apr 2024), the company registered 1 address: Level 2, 161 Burnett Street, Ashburton, 7700 (type: physical, service).
Up until 23 Jun 2022, Airport Rentals Limited had been using Level 1, 100 Moorhouse Avenue, Christchurch as their physical address.
BizDb identified old names used by the company: from 09 Mar 1988 to 05 Jan 1993 they were named Airport Rentals (S.i.) Limited.
A total of 2000 shares are allocated to 2 groups (2 shareholders in total). In the first group, 1000 shares are held by 1 entity, namely:
Cowles, Estate Lynette Nancy (an individual) located at Marshland, Christchurch postcode 8083.
Then there is a group that consists of 1 shareholder, holds 50% shares (exactly 1000 shares) and includes
Cowles, Kenneth William - located at Marshland, Christchurch.
Previous addresses
Address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 New Zealand
Physical & registered address used from 26 Mar 2014 to 23 Jun 2022
Address: P K F Goldsmith Fox, 67 Old Main North Road, Kaiapoi, 7691 New Zealand
Registered & physical address used from 31 May 2011 to 26 Mar 2014
Address: P K F Goldsmith Fox, Level 1, 250 Oxford Terrace, Christchurch 8141 New Zealand
Physical & registered address used from 02 Dec 2009 to 31 May 2011
Address: Goldsmith Fox P K F, Level 1, 250 Oxford Terrace, Christchurch
Registered & physical address used from 22 Jun 2006 to 02 Dec 2009
Address: 236 Armagh Street, Christchurch
Registered address used from 17 Jun 1997 to 22 Jun 2006
Address: 131a Armagh Street, Christchurch
Registered address used from 22 Mar 1993 to 17 Jun 1997
Address: -
Physical address used from 20 Feb 1992 to 20 Feb 1992
Address: Goldsmith Fox Pkf, 236 Armagh Street, Christchurch
Physical address used from 20 Feb 1992 to 20 Feb 1992
Basic Financial info
Total number of Shares: 2000
Annual return filing month: November
Annual return last filed: 12 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1000 | |||
Individual | Cowles, Estate Lynette Nancy |
Marshland Christchurch 8083 New Zealand |
27 Nov 2018 - |
Shares Allocation #2 Number of Shares: 1000 | |||
Individual | Cowles, Kenneth William |
Marshland Christchurch 8083 New Zealand |
09 Mar 1988 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cowles, Lynette Nancy |
Marshland Christchurch 8083 New Zealand |
09 Mar 1988 - 27 Nov 2018 |
Individual | Cowles, Lynette Nancy |
Marshland Christchurch 8083 New Zealand |
09 Mar 1988 - 27 Nov 2018 |
Kenneth William Cowles - Director
Appointment date: 09 Mar 1988
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 18 May 2015
Lynette Nancy Cowles - Director (Inactive)
Appointment date: 09 Mar 1988
Termination date: 22 Oct 2018
Address: Marshland, Christchurch, 8083 New Zealand
Address used since 18 May 2015
Romano's Food Group Limited
Level 1
Frobisher Australia Limited
Level 1
Veracity Building Solutions Limited
Level 1
Harewood Investments Limited
Level 1
Blakesfield Limited
Level 1
Gf Leasing Limited
Level 1