Howard Car Rentals Limited, a registered company, was started on 15 Jun 1973. 9429040539317 is the number it was issued. The company has been supervised by 2 directors: Anthony John Howard - an active director whose contract began on 05 Jul 1990,
Alison Louise Howard - an active director whose contract began on 01 Apr 2021.
Last updated on 11 Jun 2025, BizDb's data contains detailed information about 1 address: Level 5, 32-34 Mahuhu Crescent, Auckland Central, Auckland, 1010 (type: service, registered).
Howard Car Rentals Limited had been using Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland as their registered address until 04 Nov 2022.
Former names used by this company, as we identified at BizDb, included: from 19 Apr 1982 to 26 Apr 1984 they were named Reo Car Services & Rental Limited, from 15 Jun 1973 to 19 Apr 1982 they were named Remuera Furnishers Limited.
A total of 500000 shares are allocated to 3 shareholders (2 groups). The first group consists of 499999 shares (100%) held by 2 entities. Next there is the second group which includes 1 shareholder in control of 1 share (0%).
Previous addresses
Address #1: Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 05 Jul 2016 to 04 Nov 2022
Address #2: Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland New Zealand
Registered & physical address used from 29 Jul 2008 to 05 Jul 2016
Address #3: Mgi Wilson Eliott, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Registered address used from 01 Aug 2001 to 01 Aug 2001
Address #4: M G I Wilson Eliott, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Registered address used from 01 Aug 2001 to 29 Jul 2008
Address #5: Wilson Eliott & Partners, 11-13 Falcon St, Parnell, Auckland 1
Registered address used from 02 Feb 1999 to 01 Aug 2001
Address #6: M G I Wilson Eliott Ltd, Level 2, Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 02 Feb 1999 to 29 Jul 2008
Address #7: M G I Wilson Eliott, Level 2 Fidelity House, 81 Carlton Gore Rd, Newmarket, Auckland
Physical address used from 02 Feb 1999 to 02 Feb 1999
Address #8: Mgi Wilson Eliott, 11-13 Falconstreet, Parnell, Auckland
Physical address used from 02 Feb 1999 to 02 Feb 1999
Basic Financial info
Total number of Shares: 500000
Annual return filing month: July
Annual return last filed: 16 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 499999 | |||
| Entity (NZ Limited Company) | Howard Trustee Limited Shareholder NZBN: 9429031348638 |
Auckland Central Auckland 1010 New Zealand |
30 Jul 2012 - |
| Individual | Howard, Anthony John |
132 Halsey Street Auckland 1010 New Zealand |
15 Jun 1973 - |
| Shares Allocation #2 Number of Shares: 1 | |||
| Individual | Howard, Anthony John |
Auckland 1010 New Zealand |
15 Jun 1973 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Eliott, Graeme Meldrum |
St Heliers Auckland New Zealand |
15 Jun 1973 - 22 Jul 2010 |
| Individual | Long, Warren Anthony |
Shamrock Park Manukau 2016 New Zealand |
15 Jun 1973 - 30 Jul 2012 |
| Individual | Francis, Nicholas George |
Epsom Auckland |
15 Jun 1973 - 21 Aug 2006 |
Anthony John Howard - Director
Appointment date: 05 Jul 1990
Address: 132 Halsey Street, Auckland, 1010 New Zealand
Address used since 17 Aug 2021
Address: St Marys Bay, Auckland, 1011 New Zealand
Address used since 05 Jul 1990
Alison Louise Howard - Director
Appointment date: 01 Apr 2021
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 01 Apr 2021
Incisive Limited
Level , Fidelity House
S.e Robinson Limited
Level 2, Fidelity House
Erobinson Limited
Level 2, Fidelity House
Parker Corp. Global Aspirations Limited
Level 2, Fidelity House
Bhimjiyanis Limited
Level 2, Fidelity House
Paradice Ice Skating (2013) Limited
Level 2, Fidelity House