Economy Car Lease Nz Limited, a registered company, was registered on 09 Dec 1983. 9429039987082 is the NZ business number it was issued. This company has been run by 4 directors: Anthony Paul Hay - an active director whose contract started on 22 May 1997,
Rosemary Lynn Harvey - an inactive director whose contract started on 01 Apr 2011 and was terminated on 01 Apr 2012,
Robert Hindle - an inactive director whose contract started on 22 May 1997 and was terminated on 29 May 2000,
Jane Lewis - an inactive director whose contract started on 09 Mar 1992 and was terminated on 22 May 1997.
Updated on 10 Apr 2024, the BizDb database contains detailed information about 1 address: 111 Rifle Range Road, Taupo, Taupo, 3330 (type: registered, service).
Economy Car Lease Nz Limited had been using 109 Tuwharetoa Street, Taupo as their registered address up to 16 Apr 2019.
Past names for this company, as we found at BizDb, included: from 31 Mar 2016 to 29 Jun 2019 they were called Methalertnz Limited, from 06 Dec 2012 to 31 Mar 2016 they were called Gifycc Limited and from 09 Dec 1983 to 06 Dec 2012 they were called Alpine Real Estate Limited.
A total of 10000 shares are issued to 2 shareholders (2 groups). The first group consists of 5000 shares (50 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 5000 shares (50 per cent).
Other active addresses
Address #4: 111 Rifle Range Road, Taupo, Taupo, 3330 New Zealand
Registered & service address used from 28 Nov 2023
Principal place of activity
49 Heuheu Street, Taupo, Taupo, 3330 New Zealand
Previous addresses
Address #1: 109 Tuwharetoa Street, Taupo New Zealand
Registered & physical address used from 01 May 2003 to 16 Apr 2019
Address #2: 109 Tuwharetoa Street, Taupo
Registered & physical address used from 17 Jul 2002 to 01 May 2003
Address #3: 14 Ruapehu Street, Taupo
Physical address used from 19 May 1999 to 17 Jul 2002
Address #4: C/- Jock Stuart,, 66 Paorahape Street,, Taupo.
Registered address used from 06 Jul 1996 to 17 Jul 2002
Basic Financial info
Total number of Shares: 10000
Annual return filing month: April
Annual return last filed: 08 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5000 | |||
Individual | Hay, Anne Lynette |
Taupo 3330 New Zealand |
27 Apr 2004 - |
Shares Allocation #2 Number of Shares: 5000 | |||
Director | Hay, Anthony Paul |
Taupo 3330 New Zealand |
23 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Beker & Findlay Trustees Limited | 04 Jun 2010 - 23 Jul 2012 | |
Other | Null - Beker & Findlay Trustees Limited | 04 Jun 2010 - 23 Jul 2012 | |
Individual | Harvey, Rosie Lynn |
Taupo 3330 New Zealand |
04 Jun 2010 - 23 Jul 2012 |
Individual | Hay, Anthony |
Taupo New Zealand |
27 Apr 2004 - 18 Oct 2011 |
Anthony Paul Hay - Director
Appointment date: 22 May 1997
Address: Taupo, 3330 New Zealand
Address used since 01 Apr 2016
Rosemary Lynn Harvey - Director (Inactive)
Appointment date: 01 Apr 2011
Termination date: 01 Apr 2012
Address: Taupo, 3330 New Zealand
Address used since 01 Apr 2011
Robert Hindle - Director (Inactive)
Appointment date: 22 May 1997
Termination date: 29 May 2000
Address: Taupo,
Address used since 22 May 1997
Jane Lewis - Director (Inactive)
Appointment date: 09 Mar 1992
Termination date: 22 May 1997
Address: Taupo,
Address used since 09 Mar 1992
Flysafe Limited
109 Tuwharetoa Street
Burca Limited
109 Tuwharetoa Street
Ecureuil Investments Limited
109 Tuwharetoa Street
Taupo Digger Hire Limited
109 Tuwharetoa Street
Tailwagger Tourism Limited
109 Tuwharetoa Street
Mclaren Pastoral Limited
109 Tuwharetoa Street