Shortcuts

Airport Rentals Limited

Type: NZ Limited Company (Ltd)
9429039476579
NZBN
384651
Company Number
Registered
Company Status
Current address
Level 2
161 Burnett Street
Ashburton 7700
New Zealand
Physical & service & registered address used since 23 Jun 2022

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.

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1000
Individual Cowles, Estate Lynette Nancy Marshland
Christchurch
8083
New Zealand
Shares Allocation #2 Number of Shares: 1000
Individual Cowles, Kenneth William Marshland
Christchurch
8083
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Cowles, Lynette Nancy Marshland
Christchurch
8083
New Zealand
Individual Cowles, Lynette Nancy Marshland
Christchurch
8083
New Zealand
Directors

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