Shortcuts

Budget Leasing Limited

Type: NZ Limited Company (Ltd)
9429046029591
NZBN
6257350
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
L661120
Industry classification code
Rental Of Motor Vehicles
Industry classification description
Current address
17 Raiha Street
Elsdon
Porirua 5022
New Zealand
Service & physical address used since 28 May 2021
11 Raiha Street
Elsdon
Porirua 5022
New Zealand
Registered address used since 24 May 2022

Budget Leasing Limited, a registered company, was started on 22 Mar 2017. 9429046029591 is the NZ business number it was issued. "Rental of motor vehicles" (business classification L661120) is how the company is categorised. This company has been supervised by 2 directors: Amanda Jane Magill - an active director whose contract began on 22 Mar 2017,
Rodney Eion Baker - an active director whose contract began on 22 Mar 2017.
Last updated on 15 Mar 2024, our database contains detailed information about 1 address: 11 Raiha Street, Elsdon, Porirua, 5022 (type: registered, physical).
Budget Leasing Limited had been using 17 Raiha Street, Elsdon, Porirua as their registered address until 24 May 2022.
Previous aliases used by the company, as we identified at BizDb, included: from 22 Mar 2017 to 09 May 2019 they were called Magill & Co Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50%) held by 1 entity. Moving on the second group includes 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

17 Raiha Street, Elsdon, Porirua, 5022 New Zealand


Previous addresses

Address #1: 17 Raiha Street, Elsdon, Porirua, 5022 New Zealand

Registered address used from 28 May 2021 to 24 May 2022

Address #2: 27 Branscombe Street, Johnsonville, Wellington, 6037 New Zealand

Registered & physical address used from 22 Mar 2017 to 28 May 2021

Contact info
64 21 1566911
Phone
bagillfamily@gmail.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 11 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Director Magill, Amanda Jane Paraparaumu Beach
Paraparaumu
5032
New Zealand
Shares Allocation #2 Number of Shares: 50
Director Baker, Rodney Eion Paraparaumu Beach
Paraparaumu
5032
New Zealand
Directors

Amanda Jane Magill - Director

Appointment date: 22 Mar 2017

Address: Elsdon, Porirua, 5022 New Zealand

Address used since 16 May 2022

Address: Elsdon, Porirua, 5022 New Zealand

Address used since 20 May 2021

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 22 Mar 2017


Rodney Eion Baker - Director

Appointment date: 22 Mar 2017

Address: Elsdon, Porirua, 5022 New Zealand

Address used since 16 May 2022

Address: Elsdon, Porirua, 5022 New Zealand

Address used since 20 May 2021

Address: Johnsonville, Wellington, 6037 New Zealand

Address used since 22 Mar 2017

Nearby companies

Youthworkz Trust
8 Lenox Grove

Te Ope Taiohi Trust
9 Lenox Grove

New Zealand Surveyors Limited
106b Ironside Road

City Property Service Limited
121a Ironside Road

Kenepuru Automotive Services Limited
16 Branscombe Street

K A Construction Limited
90a Ironside Road

Similar companies

Auckland Car City Limited
214 Main Road

Devine Rentals Limited
31 John Sims Drive

Kiwi Auto Motors Limited
18 Sandybrow

Motorcycle Rentals Wellington Limited
Flat 2, 17b Fraser Avenue

Piggy Packers Rentals (2017) Limited
27 Branscombe Street

Samrat (2017) Limited
6/3b Corlett Street