General information

Lucky Rentals Limited

Type: NZ Limited Company (Ltd)
9429031385596
New Zealand Business Number
3111886
Company Number
Registered
Company Status
No ABN Number
Australian Business Number

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
Contact info
64 9 2755110
Phone (Phone)
accounts@luckyrentals.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
info@luckyrentals.co.nz
Email
www.luckyrentals.co.nz
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
1000
Total number of Shares
May
Annual return filing month
09 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 300
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
Shares Allocation #2 Number of Shares: 350
Shareholder Name Address Period
Brand, Nathan
Individual
Fendalton
Christchurch
8052
10 Sep 2010 - current
Shares Allocation #3 Number of Shares: 350
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

Historic shareholders

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
Location
Companies nearby
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