General information

Letz Rent A Car Limited

Type: NZ Limited Company (Ltd)
9429036303441
New Zealand Business Number
1244251
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
115719483
GST Number
L661120 - Rental Of Motor Vehicles
Industry classification codes with description

Letz Rent A Car Limited (New Zealand Business Number 9429036303441) was incorporated on 08 Nov 2002. 9 addresess are in use by the company: 204 Aorangi Road, Maraekakaho, 4171 (type: registered, service). 27 Carnoustie Drive, Wattle Downs, Auckland had been their registered address, up until 18 Aug 2020. Letz Rent A Car Limited used other aliases, namely: Letz Rent A Car Nz 2002 Limited from 08 Nov 2002 to 16 Jun 2016. 100 shares are issued to 2 shareholders who belong to 2 shareholder groups. The first group consists of 1 entity and holds 50 shares (50% of shares), namely:
Mckenzie, Simon Douglas (an individual) located at Wattle Downs, Auckland postcode 2022. In the second group, a total of 1 shareholder holds 50% of all shares (exactly 50 shares); it includes
Muirhead, Julie Catherine (an individual) - located at Wattle Downs, Auckland. "Rental of motor vehicles" (ANZSIC L661120) is the category the ABS issued to Letz Rent A Car Limited. Businesscheck's information was updated on 22 Feb 2024.

Current address Type Used since
521 Avonhead Road, Avonhead, Christchurch Other (Address For Share Register) 09 Jun 2008
Po Box 53080, Auckland Airport, Auckland, 2150 Postal 03 Apr 2019
27 Carnoustie Drive, Wattle Downs, Auckland, 2103 Physical & registered & service 18 Aug 2020
27 Carnoustie Drive, Wattle Downs, Auckland, 2103 Office & delivery 11 May 2021
Contact info
64 09 2572734
Phone (Phone)
office@letz.co.nz
Email
info@letz.co.nz
Email
office@letz.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.letz.co.nz
Website
Directors
Name and Address Role Period
Julie Catherine Muirhead
Maraekakaho, Hawkes Bay, 4140
Address used since 14 Jun 2023
Wattle Downs, Auckland, 2103
Address used since 10 Aug 2020
Wattle Downs, Auckland, 2022
Address used since 01 Mar 2018
Glendowie, Auckland, 1071
Address used since 05 Apr 2017
Director 01 May 2015 - current
Simon Douglas Mckenzie
Glendowie, Auckland, 1071
Address used since 14 Jun 2023
Wattle Downs, Auckland, 2103
Address used since 22 Jun 2020
Director 22 Jun 2020 - current
Robert Allan Scott
Avonhead, Christchurch, 8042
Address used since 01 Jun 2008
Director 01 Jun 2008 - 22 Jun 2020
Peter David Midgley
Kaiapoi,
Address used since 20 Sep 2007
Director 20 Sep 2007 - 01 Nov 2008
Garry William Pring
Greymouth,
Address used since 10 Oct 2006
Director 22 Dec 2004 - 20 Sep 2007
Peter David Midgley
Pines Beach, Kaiapoi,
Address used since 11 Sep 2007
Director 11 Sep 2007 - 12 Sep 2007
Peter David Midgley
Pines Beach, Kaiapoi,
Address used since 08 Nov 2002
Director 08 Nov 2002 - 22 Dec 2004
Anna Arps
Rd 2 Kaiapoi,
Address used since 08 Nov 2002
Director 08 Nov 2002 - 22 Dec 2004
Addresses
Other active addresses
Type Used since
27 Carnoustie Drive, Wattle Downs, Auckland, 2103 Office & delivery 11 May 2021
Po Box 805, Napier, Napier, 4140 Postal 09 Jun 2023
204 Aorangi Road, Maraekakaho, 4171 Registered 20 Jun 2023
23 Evesham Avenue, Glendowie, Auckland, 1071 Service 20 Jun 2023
Principal place of activity
27 Carnoustie Drive , Wattle Downs , Auckland , 2103
Previous address Type Period
27 Carnoustie Drive, Wattle Downs, Auckland, 2022 Registered & physical 07 Aug 2020 - 18 Aug 2020
27 Carnoustie Drive, Wattle Downs, Auckland, 2103 Registered & physical 30 Jul 2020 - 07 Aug 2020
521 Avonhead Road, Avonhead, Christchurch, 8042 Registered & physical 16 Jun 2008 - 30 Jul 2020
15 Horatio Street, Christchurch Registered & physical 27 Sep 2007 - 16 Jun 2008
27 -29 Boundary Road, Greymouth Physical & registered 19 Sep 2007 - 27 Sep 2007
15 Horatio Street, Christchurch Registered & physical 18 Sep 2007 - 19 Sep 2007
29 Boundary Road, Greymouth Physical & registered 11 Jan 2005 - 18 Sep 2007
336 Cashel Street, Christchurch Physical & registered 24 Nov 2003 - 11 Jan 2005
55 Grove Road, Christchurch Physical & registered 08 Nov 2002 - 24 Nov 2003
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
04 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50
Shareholder Name Address Period
Mckenzie, Simon Douglas
Individual
Wattle Downs
Auckland
2022
11 May 2015 - current
Shares Allocation #2 Number of Shares: 50
Shareholder Name Address Period
Muirhead, Julie Catherine
Individual
Wattle Downs
Auckland
2022
11 May 2015 - current

Historic shareholders

Shareholder Name Address Period
Scott, Moira Ann
Individual
Avonhead
Christchurch
8042
11 May 2015 - 22 Jul 2020
Midgley, Peter David
Individual
Pines Beach
Kaiapoi
11 Sep 2007 - 11 Sep 2007
Lease Direct Limited
Shareholder NZBN: 9429036952427
Company Number: 1127203
Entity
08 Nov 2002 - 24 Dec 2004
Peter Midgley Motors Limited
Shareholder NZBN: 9429040374079
Company Number: 137278
Entity
20 Sep 2007 - 20 Sep 2007
Lease Direct Limited
Shareholder NZBN: 9429036952427
Company Number: 1127203
Entity
08 Nov 2002 - 24 Dec 2004
Scott, Robert Allan
Individual
Avonhead
Christchurch
09 Jun 2008 - 22 Jul 2020
Pring, Garry William
Individual
Greymouth
24 Dec 2004 - 12 Sep 2007
Peter Midgley Motors Limited
Shareholder NZBN: 9429040374079
Company Number: 137278
Entity
20 Sep 2007 - 20 Sep 2007
Location
Companies nearby
Addington Motels Limited
521 Avonhead Road
Mx5 Rentals Limited
521 Avonhead Road
Grey Street Properties Limited
521 Avonhead Road
Allans Rental Cars Limited
521 Avonhead Road
Johncass Three Limited
549 Avonhead Road
Johncass Two Limited
549 Avonhead Road
Similar companies
Addington Motels Limited
521 Avonhead Road
Hertz New Zealand Limited
801 Wairakei Road
Smjv Limited
73 Orchard Road
Majestic International Travel Co Limited
Unit 16, 212 Antigua Street
Hang Ten Rental Cars Limited
51 Westpark Drive
Black Sheep Campers Limited
6 Export Avenue