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 |
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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Mckenzie, Simon Douglas Individual |
Wattle Downs Auckland 2022 |
11 May 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Muirhead, Julie Catherine Individual |
Wattle Downs Auckland 2022 |
11 May 2015 - current |
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 |
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 |
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 |