Shortcuts

Budget Rent A Car Limited

Type: NZ Limited Company (Ltd)
9429039997920
NZBN
206956
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L661110
Industry classification code
Car Leasing, Hiring Or Renting - Except Licensed Hire Cars Or Taxi Cabs
Industry classification description
Current address
Millennium 2, Building C, Level 3
600 Great South Road
Ellerslie, Auckland 1051
New Zealand
Registered & physical & service address used since 14 Feb 2017
Millennium 2, Building C, Level 3
600 Great South Road
Ellerslie, Auckland 1051
New Zealand
Postal & delivery & office address used since 27 May 2019

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.

Addresses

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

Contact info
64 09 5262807
Phone
64 09 5262800
Phone
leana.clayden@abgroup.co.nz
19 Jul 2021 nzbn-reserved-invoice-email-address-purpose
leana.clayden@abgroup.co.nz
27 May 2019 Email
www.budget.co.nz
27 May 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 26000000
Other (Other) Budget International Inc Parsippany, Troy Hills
New Jersey
07054
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Ab Canada Holdings Iii Limited Partnership Suite 6100, 1 First Canadian Place
Toronto, Ontario
M5X1B8
Canada
Other Budget Rent A Car System Inc
Other Null - Budget Rent A Car System Inc

Ultimate Holding Company

21 Jul 1991
Effective Date
Avis Budget Group, Inc.
Name
Corporation
Type
804185
Ultimate Holding Company Number
US
Country of origin
Directors

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

Nearby companies

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

Similar companies

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