Avis Rent A Car Limited, a registered company, was launched on 22 May 1947. 9429040195810 is the NZ business number it was issued. "Car leasing, hiring or renting - except licensed hire cars or taxi cabs" (business classification L661110) is how the company has been categorised. The company has been managed by 14 directors: Paul F. - an active director whose contract started on 24 Mar 2015,
Thomas Rush Mooney - an active director whose contract started on 02 May 2019,
Thomas Mooney - an active director whose contract started on 02 May 2019,
Eric Ashley Johnston - an active director whose contract started on 28 Mar 2024,
Barbara Galloon - an inactive director whose contract started on 09 Mar 2018 and was terminated on 28 Mar 2024.
Last updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: Millennium 2, Building C, Level 3, 600 Great South Road, Ellerslie, Auckland, 1051 (category: postal, office).
Avis Rent A Car Limited had been using Millennium 2, Buyilding C, Level 3, 600 Great South Road, Ellerslie, Auckland as their registered address up until 14 Feb 2017.
Old names used by this company, as we established at BizDb, included: from 22 May 1947 to 05 Jul 1988 they were called Mutual Rental Cars (Nelson) Limited.
One entity controls all company shares (exactly 7288279 shares) - Ab Canada Holdings Ii Partnership - located at 1051, Suite 6100, 1 First Canadian Place, Toronto, Ontario.
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
Registered & physical address used from 19 Dec 2016 to 14 Feb 2017
Address #2: Level 2 Building 4 Central Park, 666 Great South Road, Ellerslie, Auckland New Zealand
Physical & registered address used from 27 May 1996 to 19 Dec 2016
Basic Financial info
Total number of Shares: 7288279
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 16 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 7288279 | |||
Other (Other) | Ab Canada Holdings Ii Partnership |
Suite 6100, 1 First Canadian Place Toronto, Ontario M5X 1B8 Canada |
03 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Avis Asia Pacific Limited | 22 May 1947 - 03 Oct 2011 | |
Other | Null - Avis International Limited | 03 Oct 2011 - 03 Oct 2011 | |
Other | Null - Ab Canada Holdings I Limited Partnership | 03 Oct 2011 - 03 Oct 2011 | |
Other | Avis International Limited | 03 Oct 2011 - 03 Oct 2011 | |
Other | Ab Canada Holdings I Limited Partnership | 03 Oct 2011 - 03 Oct 2011 | |
Other | Avis Asia Pacific Limited | 22 May 1947 - 03 Oct 2011 |
Ultimate Holding Company
Paul F. - Director
Appointment date: 24 Mar 2015
Thomas Rush Mooney - Director
Appointment date: 02 May 2019
ASIC Name: W T H Pty Ltd
Address: Manly, Nsw, 2095 Australia
Address used since 02 May 2019
Address: Mascot, Nsw, 2020 Australia
Thomas Mooney - Director
Appointment date: 02 May 2019
ASIC Name: W T H Pty Ltd
Address: Manly, Nsw, 2095 Australia
Address used since 02 May 2019
Address: Mascot, Nsw, 2020 Australia
Eric Ashley Johnston - Director
Appointment date: 28 Mar 2024
ASIC Name: Budget Rent A Car Australia Pty. Ltd.
Address: Beecroft, Nsw, 2119 Australia
Address used since 28 Mar 2024
Barbara Galloon - Director (Inactive)
Appointment date: 09 Mar 2018
Termination date: 28 Mar 2024
ASIC Name: W T H Pty Ltd
Address: 197-201 Coward Street, Nsw, 2011 Australia
Address: Willoughby, New South Wales, 2068 Australia
Address used since 09 Mar 2018
Kaye Ellen Ceille - Director (Inactive)
Appointment date: 08 Jul 2016
Termination date: 19 Mar 2018
ASIC Name: W T H Pty Ltd
Address: Nsw, 2011 Australia
Address: Potts Point, Nsw, 2011 Australia
Address used since 03 Feb 2017
Address: Nsw, 2011 Australia
Kathryn Marie O'neil - Director (Inactive)
Appointment date: 28 Mar 2001
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: Avis Management Pty Ltd
Address: Mascot, Sydney, Australia
Address: Mascot, Sydney, Australia
Address: Potts Point, Nsw 2011, Australia
Address used since 11 Aug 2008
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: 25 Oct 1988
Termination date: 24 Mar 2015
Address: Greenlawn, New York 11740, United States
Address used since 25 Oct 1988
Michael P Collins - Director (Inactive)
Appointment date: 30 Sep 1988
Termination date: 01 Oct 2006
Address: Huntington New York, U.s.a.,
Address used since 30 Sep 1988
Barry James Culham - Director (Inactive)
Appointment date: 28 Feb 1995
Termination date: 07 Apr 2001
Address: Remuera, Auckland, New Zealand,
Address used since 28 Feb 1995
Gordon James Howlett - Director (Inactive)
Appointment date: 25 Oct 1988
Termination date: 01 Mar 1994
Address: Roseville, Nsw 2069, Australia,
Address used since 25 Oct 1988
Edmund Alfred O'halloran - Director (Inactive)
Appointment date: 30 Sep 1988
Termination date: 30 Oct 1992
Address: Greenwich, N.s.w., Australia,
Address used since 30 Sep 1988
Apex Car Rentals
Millennium 2, Building C, Level 3
Myfinance Limited
Level 1, Building B
Instant Finance Nz Limited
600 Great South Road
Ed 2001 Limited
Level 1, Building B
Myhome Nz Limited
600 Gt South Road
Easy Driver Limited
Level 1, Building B
Apex Car Rentals
Millennium 2, Building C, Level 3
Budget Rent A Car Limited
Millennium 2, Building C, Level 3
Cfs Leasing Limited
2 Sultan Street
Hotelbids Nz Limited
822 Manukau Road
Lease Solutions Limited
27b Armadale Road
The Series Experience Limited
642 Great South Road