Budget Rent A Car Limited, a registered company, was incorporated on 27 Sep 1983. 9429039997920 is the New Zealand Business Number it was issued. "Car leasing, hiring or renting - except licensed hire cars or taxi cabs" (business classification L661110) is how the company is categorised. The company has been supervised by 27 directors: Paul F. - an active director whose contract began on 24 Mar 2015,
Barbara Galloon - an active director whose contract began on 09 Mar 2018,
Thomas Mooney - an active director whose contract began on 02 May 2019,
Thomas Rush Mooney - an active director whose contract began on 02 May 2019,
Kaye Ellen Ceille - an inactive director whose contract began on 08 Jul 2016 and was terminated on 19 Mar 2018.
Last updated on 11 Mar 2024, our database contains detailed information about 1 address: Millennium 2, Building C, Level 3, 600 Great South Road, Ellerslie, Auckland, 1051 (category: postal, delivery).
Budget Rent A Car Limited had been using Millennium 2, Buyilding C, Level 3, 600 Great South Road, Ellerslie, Auckland as their physical address until 14 Feb 2017.
Past names used by this company, as we managed to find at BizDb, included: from 09 Feb 1984 to 13 Jun 1985 they were called Dominion Budget Rent A Car (1984) Limited, from 27 Sep 1983 to 09 Feb 1984 they were called Target Rental Systems Limited.
One entity controls all company shares (exactly 26000000 shares) - Budget International Inc - located at 1051, Parsippany, Troy Hills, New Jersey.
Principal place of activity
Millennium 2, Building C, Level 3, 600 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Previous addresses
Address #1: Millennium 2, Buyilding C, Level 3, 600 Great South Road, Ellerslie, Auckland, 1051 New Zealand
Physical & registered address used from 19 Dec 2016 to 14 Feb 2017
Address #2: Level 1, Building 4, 666 Great South Road, Penrose, Auckland 1061 New Zealand
Registered address used from 06 Aug 2008 to 19 Dec 2016
Address #3: Level 1, Building 4, 666 Great South Road, Penrose, Auckland, 1061 New Zealand
Physical address used from 06 Aug 2008 to 19 Dec 2016
Address #4: Level 1, Building 4, 666 Great South Road, Penrose, Auckland
Physical address used from 01 Sep 2004 to 06 Aug 2008
Address #5: Level 1, Building 4, 666 Great South Road, Penrose Auckland
Registered address used from 01 Sep 2004 to 06 Aug 2008
Address #6: 83 Beach Road, Auckland
Physical address used from 30 May 1997 to 01 Sep 2004
Address #7: 83 Beach Road, Auckland 1
Registered address used from 30 May 1997 to 01 Sep 2004
Basic Financial info
Total number of Shares: 26000000
Annual return filing month: July
Financial report filing month: December
Annual return last filed: 24 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 26000000 | |||
Other (Other) | Budget International Inc |
Parsippany, Troy Hills New Jersey 07054 United States |
09 Jan 2024 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Ab Canada Holdings Iii Limited Partnership |
Suite 6100, 1 First Canadian Place Toronto, Ontario M5X1B8 Canada |
03 Oct 2011 - 09 Jan 2024 |
Other | Budget Rent A Car System Inc | 27 Sep 1983 - 03 Oct 2011 | |
Other | Null - Budget Rent A Car System Inc | 27 Sep 1983 - 03 Oct 2011 |
Ultimate Holding Company
Paul F. - Director
Appointment date: 24 Mar 2015
Barbara Galloon - Director
Appointment date: 09 Mar 2018
ASIC Name: W T H Pty Ltd
Address: 197-201 Coward Street, 2011 Australia
Address: Willoughby, New South Wales, 2068 Australia
Address used since 09 Mar 2018
Thomas Mooney - Director
Appointment date: 02 May 2019
ASIC Name: W T H Pty Ltd
Address: Manly, Nsw, 2095 Australia
Address used since 27 May 2019
Address: 197 Coward Street, Mascot Nsw, 2020 Australia
Thomas Rush Mooney - Director
Appointment date: 02 May 2019
ASIC Name: W T H Pty Ltd
Address: Manly, Nsw, 2095 Australia
Address used since 27 May 2019
Address: 197 Coward Street, Mascot Nsw, 2020 Australia
Kaye Ellen Ceille - Director (Inactive)
Appointment date: 08 Jul 2016
Termination date: 19 Mar 2018
ASIC Name: W T H Pty Ltd
Address: Mascot Nsw, 2020 Australia
Address: Potts Point, Nsw, 2011 Australia
Address used since 03 Feb 2017
Address: Mascot Nsw, 2020 Australia
Kathryn Marie O'neil - Director (Inactive)
Appointment date: 01 Sep 2008
Termination date: 31 Aug 2017
Address: Greenlane, Auckland, 1061 New Zealand
Address used since 01 Sep 2008
George Johan Proos - Director (Inactive)
Appointment date: 11 Aug 2008
Termination date: 08 Jul 2016
ASIC Name: W T H Pty Ltd
Address: Potts Point, Nsw 2011, Australia
Address used since 11 Aug 2008
Address: 15 Bourke Road, Mascot Nsw, 2020 Australia
Address: 15 Bourke Road, Mascot Nsw, 2020 Australia
Ronald N. - Director (Inactive)
Appointment date: 11 Sep 2009
Termination date: 31 Aug 2015
Address: Peapack, N J 07977, United States
Address used since 11 Sep 2009
Patric S. - Director (Inactive)
Appointment date: 01 Sep 2008
Termination date: 24 Mar 2015
Address: Greenlawn, New York 11740, United States
Address used since 01 Sep 2008
David Blaskey - Director (Inactive)
Appointment date: 18 Jul 2006
Termination date: 01 Sep 2008
Address: Chatham, Nj 07928, Usa,
Address used since 18 Jul 2006
Ronald Nelson - Director (Inactive)
Appointment date: 18 Jul 2006
Termination date: 01 Sep 2008
Address: Central Park, Greenlane, Auckland,
Address used since 18 Jul 2006
Eric John Bock - Director (Inactive)
Appointment date: 22 Nov 2002
Termination date: 18 Jul 2006
Address: Penthouse 11, Hoboken Nj 07030, U S A,
Address used since 22 Nov 2002
Steve Holmes - Director (Inactive)
Appointment date: 01 Jan 2006
Termination date: 18 Jul 2006
Address: 666 Great South Road, Penrose, Auckland,
Address used since 01 Jan 2006
Kevin Michael Sheehan - Director (Inactive)
Appointment date: 22 Nov 2002
Termination date: 01 Jan 2006
Address: Lloyd Harbor Ny11743, U S A,
Address used since 22 Nov 2002
Geoffrey David Burns - Director (Inactive)
Appointment date: 06 Nov 1991
Termination date: 22 Nov 2002
Address: Kohimarama, Auckland,
Address used since 06 Nov 1991
Norman Geary - Director (Inactive)
Appointment date: 06 Nov 1991
Termination date: 22 Nov 2002
Address: Remuera, Auckland 5,
Address used since 06 Nov 1991
Philip Patrick Fennell - Director (Inactive)
Appointment date: 15 Jan 1998
Termination date: 22 Nov 2002
Address: Sandringham, Vic 3191, Australia,
Address used since 15 Jan 1998
Robert Ewen Macgregor - Director (Inactive)
Appointment date: 25 Jun 2001
Termination date: 22 Nov 2002
Address: Epsom, Auckland,
Address used since 25 Jun 2001
Neil Francis Mackay - Director (Inactive)
Appointment date: 16 Oct 1997
Termination date: 23 Mar 2001
Address: Titirangi, Auckland,
Address used since 16 Oct 1997
Bryn Dominic Mcgoldrick - Director (Inactive)
Appointment date: 15 Apr 1998
Termination date: 02 Mar 2000
Address: Fendalton, Christchurch,
Address used since 15 Apr 1998
William Connon Smith - Director (Inactive)
Appointment date: 20 Feb 1995
Termination date: 01 Dec 1997
Address: East Melbourne, Victoria 3002, Australia,
Address used since 20 Feb 1995
Dennis Bruno - Director (Inactive)
Appointment date: 09 Nov 1992
Termination date: 12 Feb 1997
Address: Northbrook, Illinois 60062, U.s.a.,
Address used since 09 Nov 1992
Duncan Macalister Leitch - Director (Inactive)
Appointment date: 06 Nov 1991
Termination date: 18 Jul 1995
Address: Milford, Auckland 9,
Address used since 06 Nov 1991
Woodrow Gary Wunsch - Director (Inactive)
Appointment date: 15 Jul 1994
Termination date: 20 Feb 1995
Address: Malvern East, Melbourne, Australia,
Address used since 15 Jul 1994
Nigel Charles Stephens - Director (Inactive)
Appointment date: 06 Nov 1991
Termination date: 03 Nov 1992
Address: Chertsey Road, Windlesham, Surrey, England,
Address used since 06 Nov 1991
Ian Douglas Martindale - Director (Inactive)
Appointment date: 06 Nov 1991
Termination date: 03 Nov 1992
Address: St Kilda, Victoria, Australia,
Address used since 06 Nov 1991
Peter Leonard Crouch - Director (Inactive)
Appointment date: 06 Nov 1991
Termination date: 28 May 1992
Address: Charvil (near Reading), Berkshire, England,
Address used since 06 Nov 1991
Mars New Zealand Limited
Building 14, 666 Great South Road
Perigean Market Research Limited
666 Great South Rd
Rbn Holdings Limited
Level 3, Building 7, Central Park
Rb Holdings Limited
Level 3, Building 7, Central Park
Rbp Holdings Limited
Level 3, Building 7, Central Park
Rbdnz Holdings Limited
Level 3, Building 7, Central Park
Apex Car Rentals
Level 2, Building 4, Central Park
Avis Rent A Car Limited
Millennium 2, Buyilding C, Level 3
Cfs Leasing Limited
11 Sultan Street
Lease Solutions Limited
27b Armadale Road
The Series Experience Limited
642 Great South Road
Viphire Car Rentals Limited
328c Neilson Street