Shortcuts

Econo Car Rentals Limited

Type: NZ Limited Company (Ltd)
9429039924216
NZBN
248633
Company Number
Registered
Company Status
M696245
Industry classification code
Management Consultancy Service
Industry classification description
Current address
32 Rochfort Road
Havelock North 4130
New Zealand
Registered & physical & service address used since 16 Mar 2021

Econo Car Rentals Limited, a registered company, was registered on 09 Aug 1984. 9429039924216 is the NZ business identifier it was issued. "Management consultancy service" (business classification M696245) is how the company has been classified. The company has been supervised by 2 directors: Linda Alpe - an active director whose contract started on 30 Jun 1989,
Christopher Carbrooke Alpe - an active director whose contract started on 02 Jul 1989.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 32 Rochfort Road, Havelock North, 4130 (type: registered, physical).
Econo Car Rentals Limited had been using 116E Cavendish Drive, Manukau, Manukau as their physical address until 16 Mar 2021.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group consists of 3750 shares (75 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1250 shares (25 per cent).

Addresses

Previous addresses

Address: 116e Cavendish Drive, Manukau, Manukau, 2104 New Zealand

Physical & registered address used from 09 Apr 2014 to 16 Mar 2021

Address: 53 Cavendish Drive, Manukau, Manukau, 2104 New Zealand

Registered & physical address used from 11 Apr 2012 to 09 Apr 2014

Address: 3/53 Cavendish Drive, Manukau, Manukau, 2104 New Zealand

Physical & registered address used from 08 Sep 2010 to 11 Apr 2012

Address: 57a Ribbonwood Crescent, Manukau City, Auckland New Zealand

Registered address used from 31 May 2004 to 08 Sep 2010

Address: 57a Ribbonwood Crescent, Manukau City, Auckland New Zealand

Physical address used from 27 May 2004 to 08 Sep 2010

Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Physical address used from 08 Sep 2003 to 27 May 2004

Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland

Registered address used from 08 Sep 2003 to 31 May 2004

Address: 8th Floor, 63 Albert Street, Auckland

Registered address used from 01 Jul 1997 to 08 Sep 2003

Address: -

Physical address used from 19 Feb 1992 to 19 Feb 1992

Address: C/- Gosling Chapman, Level 8, 63 Albert Street, Auckland

Physical address used from 19 Feb 1992 to 08 Sep 2003

Contact info
64 21 2288687
02 Mar 2019 Phone
steve.s.thomas@me.com
02 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5000

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3750
Individual Alpe, Christopher Carbrooke Turangi
3382
New Zealand
Shares Allocation #2 Number of Shares: 1250
Individual Alpe, Linda Parnell
Auckland
1052
New Zealand
Directors

Linda Alpe - Director

Appointment date: 30 Jun 1989

Address: Parnell, Auckland, 1052 New Zealand

Address used since 17 Dec 2015


Christopher Carbrooke Alpe - Director

Appointment date: 02 Jul 1989

Address: Turangi, 3382 New Zealand

Address used since 01 Nov 2020

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 03 Mar 2017

Nearby companies

Gravelit Limited
116e Cavendish Drive

Rawnsley Investments Limited
116e Cavendish Drive

Auckland Seagull Overhauls Limited
116e Cavendish Drive

Jamila Rentals Limited
116e Cavendish Drive

R & P Quality Joinery Limited
116e Cavendish Drive

Clayton Automotive & Truck Services Limited
116e Cavendish Drive

Similar companies

Darden Limited
116e Cavendish Drive

Deccan Intrepid Limited
5/17 Ryan Place

Saltark Property Management Limited
116e Cavendish Drive

Steve Thomas & Associates Limited
116e Cavendish Drive

Storm Distribution Limited
C/-endace Limited

Take Notice Limited
19c Ronwood Avenue