Shortcuts

A1 Rental Service Limited

Type: NZ Limited Company (Ltd)
9429039751973
NZBN
300544
Company Number
Registered
Company Status
Current address
17c Corinthian Drive
Albany
Auckland 0632
New Zealand
Physical & registered & service address used since 24 Mar 2017


A1 Rental Service Limited was started on 18 Apr 1986 and issued an NZ business number of 9429039751973. The registered LTD company has been run by 3 directors: Richard Balcombe-Langridge - an active director whose contract began on 22 Feb 1991,
Andrew Balcombe-Langridge - an active director whose contract began on 22 Oct 2010,
Glenda Eveleen Balcombe-Langridge - an inactive director whose contract began on 22 Feb 1991 and was terminated on 05 Feb 2014.
As stated in our database (last updated on 26 Mar 2024), this company filed 1 address: 17C Corinthian Drive, Albany, Auckland, 0632 (type: physical, registered).
Until 24 Mar 2017, A1 Rental Service Limited had been using 17C Corinthian Drive, Albany, Auckland as their registered address.
BizDb found more names used by this company: from 18 Apr 1986 to 27 Feb 1991 they were called Duluf Services Limited.
A total of 100 shares are issued to 1 group (1 sole shareholder). In the first group, 100 shares are held by 1 entity, namely:
Balcombe-Langridge, Richard (an individual) located at Brookby, Auckland.

Addresses

Previous addresses

Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered address used from 26 Apr 2016 to 24 Mar 2017

Address: 17c Corinthian Drive, Albany, Auckland, 0632 New Zealand

Registered address used from 05 May 2009 to 26 Apr 2016

Address: C/ -prince & Partners, 17c Corinthian Drive, Albany, Auckland

Registered address used from 26 May 2005 to 05 May 2009

Address: C/- Tony Weber, 414 Lake Road, Takapuna

Registered address used from 31 Jul 2000 to 26 May 2005

Address: C/- Tony Weber, Level 11, Price, Waterhouse Bldg, 66 Wyndham Str, Auckland

Registered address used from 22 Sep 1997 to 31 Jul 2000

Address: 321 Dominion Road, Mt Eden, Auckland New Zealand

Physical address used from 22 Sep 1997 to 24 Mar 2017

Address: C/- Tony Weber, Level 11, Price, Waterhouse Bldg, 66 Wyndham Str, Auckland

Physical address used from 22 Sep 1997 to 22 Sep 1997

Address: -

Physical address used from 15 Oct 1996 to 22 Sep 1997

Address: 321 Dominion Road, Mt Eden, Auckland

Registered address used from 20 Aug 1996 to 22 Sep 1997

Address: 321 Dominion Road, Mt Eden, Auckland

Physical address used from 30 Apr 1996 to 15 Oct 1996

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 16 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Balcombe-langridge, Richard Brookby
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Balcombe-langridge, Glenda Eveleen Brookby
Auckland

New Zealand
Directors

Richard Balcombe-langridge - Director

Appointment date: 22 Feb 1991

Address: Brookby, Auckland, 2576 New Zealand

Address used since 10 Aug 2015


Andrew Balcombe-langridge - Director

Appointment date: 22 Oct 2010

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 12 Mar 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 22 Oct 2010


Glenda Eveleen Balcombe-langridge - Director (Inactive)

Appointment date: 22 Feb 1991

Termination date: 05 Feb 2014

Address: Brookby, Auckland,

Address used since 22 Apr 2008

Nearby companies

Kealoha Limited
17c Corinthian Drive

Residence (new Lynn) General Partner Limited
17c Corinthian Drive

Lewis Investments Limited
17c Corinthian Drive

Residence (birkenhead) General Partner Limited
17c Corinthian Drive

Force4 Limited
17c Corinthian Drive

Bms-it Limited
17c Corinthian Drive