Snap Rentals Limited (issued an NZ business identifier of 9429030356740) was incorporated on 13 Feb 2013. 6 addresess are currently in use by the company: 80H Richard Pearse Drive, Mangere, Auckland, 2022 (type: postal, office). 60-64 The Strand, Parnell, Auckland had been their registered address, up to 18 Aug 2022. 120 shares are allocated to 7 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 1 share (0.83 per cent of shares), namely:
Bennett, Jamie Paul (a director) located at Hillsborough, Auckland postcode 1042. In the second group, a total of 2 shareholders hold 49.17 per cent of all shares (59 shares); it includes
Broadbent, Patrick George Peter (a director) - located at Fendalton, Christchurch,
Broadbent, Helen Emily (an individual) - located at Fendalton, Christchurch. Moving on to the next group of shareholders, share allocation (59 shares, 49.17%) belongs to 3 entities, namely:
Veritas (2015) Limited, located at Christchurch Central, Christchurch (an entity),
Bennett, Jamie Paul, located at Hillsborough, Auckland (a director),
Bundy, Sophie Rose, located at Hillsborough, Auckland (an individual). "Rental of motor vehicles" (ANZSIC L661120) is the category the Australian Bureau of Statistics issued Snap Rentals Limited. Businesscheck's data was last updated on 07 Mar 2024.
Current address | Type | Used since |
---|---|---|
33 Crummer Road, Grey Lynn, Auckland, 1021 | Office & postal | 04 Mar 2021 |
Unit 8, 80 Richard Pearse Drive, Mangere, Auckland, 2022 | Registered & physical & service | 18 Aug 2022 |
80h Richard Pearse Drive, Mangere, Auckland, 2022 | Postal & office | 30 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Jamie Paul Bennett
Hillsborough, Auckland, 1042
Address used since 01 Oct 2021
Parnell, Auckland, 1010
Address used since 17 May 2021
Ponsonby, Auckland, 1021
Address used since 16 Jun 2020
Hillsborough, Auckland, 1042
Address used since 01 Oct 2019
Burnside, Christchurch, 8053
Address used since 30 Mar 2016
Grey Lynn, Auckland, 1021
Address used since 16 Jul 2019 |
Director | 13 Feb 2013 - current |
Patrick George Peter Broadbent
Fendalton, Christchurch, 8041
Address used since 01 Sep 2023
Ilam, Christchurch, 8041
Address used since 01 Oct 2021
Parenll, Auckland, 1010
Address used since 17 May 2021
Ponsonby, Auckland, 1021
Address used since 16 Jun 2020
Ilam, Christchurch, 8041
Address used since 01 Oct 2019
Burnside, Christchurch, 8053
Address used since 30 Mar 2016
Grey Lynn, Auckland, 1021
Address used since 16 Jul 2019 |
Director | 13 Feb 2013 - current |
Christopher Nathaniel Whiteside
Mangere, Auckland, 2022
Address used since 13 Feb 2013 |
Director | 13 Feb 2013 - 24 Jun 2013 |
33 Crummer Road , Grey Lynn , Auckland , 1021 |
Previous address | Type | Period |
---|---|---|
60-64 The Strand, Parnell, Auckland, 10110 | Registered & physical | 25 May 2021 - 18 Aug 2022 |
33 Crummer Road, Grey Lynn, Auckland, 1021 | Registered & physical | 24 Jul 2019 - 25 May 2021 |
40 Rennie Drive, Mangere, Auckland, 2022 | Physical | 16 Jun 2017 - 24 Jul 2019 |
40 Rennie Drive, Mangere, Auckland, 2022 | Registered | 10 May 2017 - 24 Jul 2019 |
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Physical | 24 Apr 2017 - 16 Jun 2017 |
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Registered | 24 Apr 2017 - 10 May 2017 |
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 | Physical & registered | 22 Jul 2014 - 24 Apr 2017 |
7c Brigade Road, Mangere, Auckland, 2022 | Physical & registered | 13 Nov 2013 - 22 Jul 2014 |
Suite 3a, 117 Victoria Street, Auckland Central, Auckland, 1010 | Physical & registered | 13 Feb 2013 - 13 Nov 2013 |
Shareholder Name | Address | Period |
---|---|---|
Bennett, Jamie Paul Director |
Hillsborough Auckland 1042 |
13 Feb 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Broadbent, Patrick George Peter Director |
Fendalton Christchurch 8041 |
13 Feb 2013 - current |
Broadbent, Helen Emily Individual |
Fendalton Christchurch 8041 |
23 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Veritas (2015) Limited Shareholder NZBN: 9429041607930 Entity (NZ Limited Company) |
Christchurch Central Christchurch 8013 |
23 Dec 2016 - current |
Bennett, Jamie Paul Director |
Hillsborough Auckland 1042 |
13 Feb 2013 - current |
Bundy, Sophie Rose Individual |
Hillsborough Auckland 1042 |
23 Dec 2016 - current |
Shareholder Name | Address | Period |
---|---|---|
Broadbent, Patrick George Peter Director |
Fendalton Christchurch 8041 |
13 Feb 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Group W Limited Shareholder NZBN: 9429033391281 Company Number: 1943315 Entity |
13 Feb 2013 - 26 Aug 2014 | |
Group W Limited Shareholder NZBN: 9429033391281 Company Number: 1943315 Entity |
13 Feb 2013 - 26 Aug 2014 |
Dexters NZ Limited 36 Rennie Drive |
|
Burkert New Zealand Limited 44 Rennie Drive |
|
Rwb Communications Limited 39c Rennie Drive |
|
U.b. Freight Limited 95 Montgomerie Road |
|
Endraulic Limited 47 Rennie Drive |
|
Post 2 U Limited 7 Kingsford Smith Place |
Wendekreisen Travel Limited Unit6, 197 Montgomerie Road |
Kcc Rentals Limited 23a Mahunga Drive |
Romeo Rentals Limited 20 Lachlan Place |
Sterling Mota Limited 55 Neilson Street |
Picme Limited 9a Lippiatt Road |
I-re Investment Limited 3 Gothic Place |