Nz Leisure Limited (New Zealand Business Number 9429034828151) was launched on 18 Apr 2005. 4 addresses are currently in use by the company: 3Rd Floor, The Toyota Building, The Millennium Centre, 602 Great South Rd, Greenlane, Auckland, 1546 (type: registered, service). 395A Manukau Road, Epsom, Auckland had been their registered address, up until 23 Sep 2020. Nz Leisure Limited used more aliases, namely: A 2 B Rentals Limited from 23 Feb 2009 to 28 Oct 2011, Countrywide Car Rentals Limited (09 Jun 2006 to 23 Feb 2009) and Nz Taxi Professionals Limited (25 Aug 2005 - 09 Jun 2006). 1200 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1200 shares (100 per cent of shares), namely:
Toyota Finance New Zealand Limited (an entity) located at The Millennium Centre, 602 Great South Rd, Greenlane, Auckland postcode 1546. The Businesscheck information was last updated on 24 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 17 Great South Road, Epsom, Auckland, 1051 | Physical & service & registered | 23 Sep 2020 |
| 3rd Floor, The Toyota Building, The Millennium Centre, 602 Great South Rd, Greenlane, Auckland, 1546 | Registered & service | 10 Oct 2023 |
| Name and Address | Role | Period |
|---|---|---|
|
Brenton Ian Knight
Remuera, Auckland, 1050
Address used since 02 Oct 2023 |
Director | 02 Oct 2023 - current |
|
Brett Martin Carrington
Mount Eden, Auckland, 1024
Address used since 02 Oct 2023 |
Director | 02 Oct 2023 - current |
| Regina Sara Albuquerque Soares Da Silva | Director | 01 Jun 2024 - current |
| Carlos Adrian Gruebler | Director | 02 Oct 2023 - 31 May 2024 |
|
Kevin Garry Walker
Oneroa, Waiheke Island, 1081
Address used since 13 Feb 2012
Rd 1, Waiheke Island, 1971
Address used since 12 Nov 2019 |
Director | 18 Dec 2008 - 02 Oct 2023 |
|
Brett Anthony Kilburn
Pukekohe, Pukekohe, 2120
Address used since 29 Jul 2016 |
Director | 18 Apr 2005 - 12 Nov 2021 |
|
Sean Michael Parrey
Castor Bay, Auckland, 0620
Address used since 14 Feb 2013 |
Director | 18 Dec 2008 - 28 Jun 2013 |
|
Mark Peter Barton
Totara Park, Manukau, 2016
Address used since 08 Oct 2009 |
Director | 18 Dec 2008 - 07 Jun 2012 |
|
Shaun Rishi Moses
Flat Bush, Manukau 2016,
Address used since 05 Oct 2009 |
Director | 18 Dec 2008 - 29 Jul 2011 |
|
Stephen Peter Goulding
Titirangi, Auckland, 0604
Address used since 18 Dec 2008 |
Director | 18 Dec 2008 - 29 Oct 2010 |
| Previous address | Type | Period |
|---|---|---|
| 395a Manukau Road, Epsom, Auckland, 1023 | Registered & physical | 18 May 2016 - 23 Sep 2020 |
| Level 3, 12 Kent Street, Newmarket, Auckland, 1023 | Registered & physical | 19 Mar 2009 - 18 May 2016 |
| 684 Great South Road, Manukau City, Manukau 2104 | Registered & physical | 28 May 2008 - 19 Mar 2009 |
| 686 Great South Road, Manukau City | Registered & physical | 15 Feb 2006 - 28 May 2008 |
| 142 West Coast Road, Glen Eden, Auckland | Registered & physical | 18 Apr 2005 - 15 Feb 2006 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Toyota Finance New Zealand Limited Shareholder NZBN: 9429039528681 Entity (NZ Limited Company) |
The Millennium Centre 602 Great South Rd, Greenlane, Auckland 1546 |
02 Oct 2023 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Parrey, Deirdre Elizabeth Individual |
Castor Bay Auckland 0620 |
31 Mar 2009 - 30 Apr 2014 |
|
Goulding, Annette Maureen Individual |
Titirangi Auckland |
31 Mar 2009 - 07 Dec 2010 |
|
Kilburn, Brett Anthony Individual |
Pukekohe Pukekohe 2120 |
31 Mar 2009 - 16 Nov 2021 |
|
Walker, Kevin Garry Individual |
Rd 1 Waiheke Island 1971 |
31 Mar 2009 - 02 Oct 2023 |
|
Walker, Kevin Garry Individual |
Oneroa Waiheke Island 1081 |
31 Mar 2009 - 02 Oct 2023 |
|
Walker, Kevin Garry Individual |
Rd 1 Waiheke Island 1971 |
31 Mar 2009 - 02 Oct 2023 |
|
Walker, Kevin Garry Individual |
Rd 1 Waiheke Island 1971 |
31 Mar 2009 - 02 Oct 2023 |
|
Karaka & Puriri Trustee Limited Shareholder NZBN: 9429031250757 Company Number: 3242237 Entity |
Epsom Auckland 1023 |
30 May 2011 - 02 Oct 2023 |
|
Karaka & Puriri Trustee Limited Shareholder NZBN: 9429031250757 Company Number: 3242237 Entity |
Epsom Auckland 1051 |
30 May 2011 - 02 Oct 2023 |
|
Kilburn, Joyce Patricia Individual |
Pukekohe Pukekohe 2120 |
31 Mar 2009 - 16 Nov 2021 |
|
Kilburn, Joyce Patricia Individual |
St Heliers Auckland |
18 Apr 2005 - 26 Feb 2009 |
|
Goulding, Stephen Peter Individual |
Titirangi Auckland |
31 Mar 2009 - 07 Dec 2010 |
|
Raemar Trustee Limited Shareholder NZBN: 9429032832228 Company Number: 2111933 Entity |
31 Mar 2009 - 08 Jun 2012 | |
|
Matters-walker, Linda Anne Individual |
Omiha Waiheke Island 1971 |
31 Mar 2009 - 08 Oct 2015 |
|
Evozero Limited Shareholder NZBN: 9429032545043 Company Number: 2176288 Entity |
31 Mar 2009 - 11 Aug 2011 | |
|
Parrey, Sean Michael Individual |
Castor Bay Auckland 0620 |
31 Mar 2009 - 30 Apr 2014 |
|
Raemar Trustee Limited Shareholder NZBN: 9429032832228 Company Number: 2111933 Entity |
31 Mar 2009 - 08 Jun 2012 | |
|
Evozero Limited Shareholder NZBN: 9429032545043 Company Number: 2176288 Entity |
31 Mar 2009 - 11 Aug 2011 | |
|
Kilburn, Brett Anthony Individual |
St Heliers Auckland |
18 Apr 2005 - 26 Feb 2009 |
|
Macdonald, Marcus Arthur Individual |
Greenhithe North Shore City 0632 |
31 Mar 2009 - 30 May 2011 |
![]() |
Sports Lab Rehabilitation Limited 395a Manukau Road |
![]() |
Keith Mcleod Electrical Limited 371 Manukau Road |
![]() |
The Healing Company Limited 371 Manukau Road |
![]() |
Sg1 Enterprises Limited 371 Manukau Road |
![]() |
K A Lindberg Limited 371 Manukau Road |
![]() |
Head Held High Limited 371 Manukau Road |