Lucky Rentals Limited (issued a New Zealand Business Number of 9429031385596) was incorporated on 10 Sep 2010. 5 addresess are currently in use by the company: 5 Aintree Avenue, Mangere, Auckland, 2022 (type: registered, physical). 791 Wairakei Road, Christchurch Airport, Christchurch had been their registered address, up to 22 Apr 2021. Lucky Rentals Limited used other aliases, namely: Zeebra Rentals Limited from 10 Sep 2010 to 08 Oct 2010. 1000 shares are issued to 5 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 300 shares (30% of shares), namely:
Kidman, Simon Michael (an individual) located at Peregian Springs, Qld postcode 4573,
Kidman, Toni Patrica (an individual) located at Peregian Springs, Qld postcode 4573. In the second group, a total of 1 shareholder holds 35% of all shares (exactly 350 shares); it includes
Brand, Nathan (an individual) - located at Fendalton, Christchurch. Next there is the third group of shareholders, share allotment (350 shares, 35%) belongs to 2 entities, namely:
Whiteside, Jonathan Mark, located at Remuera, Auckland (an individual),
Whiteside, Christopher Nathaniel, located at Mount Victoria, Wellington (an individual). Businesscheck's data was updated on 12 Mar 2024.
Current address | Type | Used since |
---|---|---|
5 Aintree Avenue, Mangere, Auckland, 2022 | Postal & office & delivery | 06 Jun 2019 |
5 Aintree Avenue, Mangere, Auckland, 2022 | Registered & physical & service | 22 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Nathanial James Brand
Fendalton, Christchurch, 8052
Address used since 20 Dec 2016 |
Director | 08 Jun 2011 - current |
Simon Michael Kidman
Botany, Sydney, 2019
Address used since 01 Jan 1970
Botany, Sydney, 2019
Address used since 01 Jan 1970
Waverley, Nsw, 2024
Address used since 10 May 2017
Peregian Springs, Qld, 4573
Address used since 06 Jun 2019 |
Director | 20 Oct 2016 - current |
Timothy William Alpe
Orakei, Auckland, 1071
Address used since 19 Feb 2014 |
Director | 19 Feb 2014 - 08 Dec 2020 |
Daniel Christopher Alpe
Ponsonby, Auckland, 1011
Address used since 12 Apr 2016 |
Director | 27 Apr 2012 - 16 Nov 2020 |
Chris Nathaniel Whiteside
Oriental Bay, Wellington, 6011
Address used since 14 Apr 2016 |
Director | 10 Sep 2010 - 20 Oct 2016 |
Christopher Alpe
Auckland Central, Auckland, 1010
Address used since 27 Apr 2012 |
Director | 27 Apr 2012 - 19 Feb 2014 |
5 Aintree Avenue , Mangere , Auckland , 2022 |
Previous address | Type | Period |
---|---|---|
791 Wairakei Road, Christchurch Airport, Christchurch, 8053 | Registered & physical | 16 Apr 2021 - 22 Apr 2021 |
81 Fort Street, Auckland Central, Auckland, 1010 | Physical | 20 Apr 2016 - 16 Apr 2021 |
81 Fort Street, Auckland Central, Auckland, 1010 | Registered | 04 Nov 2015 - 16 Apr 2021 |
85 Fort Street, Auckland Central, Auckland, 1010 | Registered | 31 Mar 2015 - 04 Nov 2015 |
85 Fort Street, Auckland Central, Auckland, 1010 | Physical | 31 Mar 2015 - 20 Apr 2016 |
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Registered | 03 Nov 2014 - 31 Mar 2015 |
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Registered | 09 May 2014 - 03 Nov 2014 |
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Physical | 09 May 2014 - 31 Mar 2015 |
36 Rennie Drive, Mangere, Auckland, 2022 | Registered & physical | 08 Feb 2013 - 09 May 2014 |
30 Sir William Pickering Drive, Burnside, Christchurch, 8053 | Physical & registered | 29 Jan 2013 - 08 Feb 2013 |
36 Rennie Drive, Mangere, Auckland, 2022 | Physical & registered | 11 Sep 2012 - 29 Jan 2013 |
Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8013 | Physical & registered | 09 Aug 2012 - 11 Sep 2012 |
Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8140 | Registered | 11 Jun 2012 - 09 Aug 2012 |
36 Rennie Drive, Airport Oaks, Auckland, 2022 | Physical | 08 Jun 2012 - 09 Aug 2012 |
Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8140 | Physical | 12 May 2011 - 08 Jun 2012 |
Hsbc Tower, Level 8, 62 Worcester Boulevard, Christchurch, 8140 | Registered | 12 May 2011 - 11 Jun 2012 |
26 Sudbury Terrace, Parnell, Auckland, 1010 | Registered & physical | 26 Oct 2010 - 12 May 2011 |
39 Straven Road, Riccarton, Christchurch, 8011 | Registered & physical | 10 Sep 2010 - 26 Oct 2010 |
Shareholder Name | Address | Period |
---|---|---|
Kidman, Simon Michael Individual |
Peregian Springs Qld 4573 |
19 Jan 2016 - current |
Kidman, Toni Patrica Individual |
Peregian Springs Qld 4573 |
30 Jun 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Brand, Nathan Individual |
Fendalton Christchurch 8052 |
10 Sep 2010 - current |
Shareholder Name | Address | Period |
---|---|---|
Whiteside, Jonathan Mark Individual |
Remuera Auckland 1050 |
30 Jun 2022 - current |
Whiteside, Christopher Nathaniel Individual |
Mount Victoria Wellington 6011 |
30 Jun 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Ex-jgl Limited Shareholder NZBN: 9429036833559 Company Number: 1151080 Entity |
18 Apr 2012 - 08 Apr 2021 | |
Group W Limited Shareholder NZBN: 9429033391281 Company Number: 1943315 Entity |
Mangere Auckland 2022 |
10 Sep 2010 - 30 Jun 2022 |
Group W Limited Shareholder NZBN: 9429033391281 Company Number: 1943315 Entity |
Mangere Auckland 2022 |
10 Sep 2010 - 30 Jun 2022 |
Group W Limited Shareholder NZBN: 9429033391281 Company Number: 1943315 Entity |
Mount Victoria Wellington 6011 |
10 Sep 2010 - 30 Jun 2022 |
Ex-jgl Limited Shareholder NZBN: 9429036833559 Company Number: 1151080 Entity |
33 Federal Street Auckland 1010 |
18 Apr 2012 - 08 Apr 2021 |
Ecoya New Zealand Limited Level 6, Chelsea House |
|
Kanara Holdings Limited Level 6, Chelsea House |
|
Trilogy Natural Products Limited Level 6, Chelsea House |
|
Kakara Limited Level 6, Chelsea House |
|
Landcult Limited 10b, 1 Emily Place |
|
Smartalent Investment Limited Flat 9d, 1 Emily Place |