Budget Rent A Car Limited (issued an NZ business number of 9429039997920) was incorporated on 27 Sep 1983. 5 addresess are in use by the company: Millennium 2, Building C, Level 3, 600 Great South Road, Ellerslie, Auckland, 1051 (type: postal, delivery). Millennium 2, Buyilding C, Level 3, 600 Great South Road, Ellerslie, Auckland had been their physical address, up until 14 Feb 2017. Budget Rent A Car Limited used other aliases, namely: Dominion Budget Rent A Car (1984) Limited from 09 Feb 1984 to 13 Jun 1985, Target Rental Systems Limited (27 Sep 1983 to 09 Feb 1984). 26000000 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 26000000 shares (100% of shares), namely:
Budget International Inc (an other) located at Parsippany, Troy Hills, New Jersey postcode 07054. "Car leasing, hiring or renting - except licensed hire cars or taxi cabs" (ANZSIC L661110) is the category the Australian Bureau of Statistics issued to Budget Rent A Car Limited. The Businesscheck data was updated on 21 Apr 2024.
Current address | Type | Used since |
---|---|---|
Millennium 2, Building C, Level 3, 600 Great South Road, Ellerslie, Auckland, 1051 | Registered & physical & service | 14 Feb 2017 |
Millennium 2, Building C, Level 3, 600 Great South Road, Ellerslie, Auckland, 1051 | Postal & delivery & office | 27 May 2019 |
Name and Address | Role | Period |
---|---|---|
Paul F. | Director | 24 Mar 2015 - current |
Thomas Rush Mooney
Manly, Nsw, 2095
Address used since 27 May 2019
197 Coward Street, Mascot Nsw, 2020
Address used since 01 Jan 1970 |
Director | 02 May 2019 - current |
Thomas Mooney
Manly, Nsw, 2095
Address used since 27 May 2019
197 Coward Street, Mascot Nsw, 2020
Address used since 01 Jan 1970 |
Director | 02 May 2019 - current |
Eric Ashley Johnston
Beecroft, Nsw, 2119
Address used since 28 Mar 2024 |
Director | 28 Mar 2024 - current |
Barbara Galloon
197-201 Coward Street, 2011
Address used since 01 Jan 1970
Willoughby, New South Wales, 2068
Address used since 09 Mar 2018 |
Director | 09 Mar 2018 - 28 Mar 2024 |
Kaye Ellen Ceille
Mascot Nsw, 2020
Address used since 01 Jan 1970
Potts Point, Nsw, 2011
Address used since 03 Feb 2017
Mascot Nsw, 2020
Address used since 01 Jan 1970 |
Director | 08 Jul 2016 - 19 Mar 2018 |
Kathryn Marie O'neil
Greenlane, Auckland, 1061
Address used since 01 Sep 2008 |
Director | 01 Sep 2008 - 31 Aug 2017 |
George Johan Proos
Potts Point, Nsw 2011,
Address used since 11 Aug 2008
15 Bourke Road, Mascot Nsw, 2020
Address used since 01 Jan 1970
15 Bourke Road, Mascot Nsw, 2020
Address used since 01 Jan 1970 |
Director | 11 Aug 2008 - 08 Jul 2016 |
Ronald Lewis Nelson
Peapack, N J 07977,
Address used since 11 Sep 2009 |
Director | 11 Sep 2009 - 31 Aug 2015 |
Patric Thomas Siniscalchi
Greenlawn, New York 11740,
Address used since 01 Sep 2008 |
Director | 01 Sep 2008 - 24 Mar 2015 |
Ronald Nelson
Central Park, Greenlane, Auckland,
Address used since 18 Jul 2006 |
Director | 18 Jul 2006 - 01 Sep 2008 |
David Blaskey
Chatham, Nj 07928, Usa,
Address used since 18 Jul 2006 |
Director | 18 Jul 2006 - 01 Sep 2008 |
Eric John Bock
Penthouse 11, Hoboken Nj 07030, U S A,
Address used since 22 Nov 2002 |
Director | 22 Nov 2002 - 18 Jul 2006 |
Steve Holmes
666 Great South Road, Penrose, Auckland,
Address used since 01 Jan 2006 |
Director | 01 Jan 2006 - 18 Jul 2006 |
Kevin Michael Sheehan
Lloyd Harbor Ny11743, U S A,
Address used since 22 Nov 2002 |
Director | 22 Nov 2002 - 01 Jan 2006 |
Norman Geary
Remuera, Auckland 5,
Address used since 06 Nov 1991 |
Director | 06 Nov 1991 - 22 Nov 2002 |
Geoffrey David Burns
Kohimarama, Auckland,
Address used since 06 Nov 1991 |
Director | 06 Nov 1991 - 22 Nov 2002 |
Philip Patrick Fennell
Sandringham, Vic 3191, Australia,
Address used since 15 Jan 1998 |
Director | 15 Jan 1998 - 22 Nov 2002 |
Robert Ewen Macgregor
Epsom, Auckland,
Address used since 25 Jun 2001 |
Director | 25 Jun 2001 - 22 Nov 2002 |
Neil Francis Mackay
Titirangi, Auckland,
Address used since 16 Oct 1997 |
Director | 16 Oct 1997 - 23 Mar 2001 |
Bryn Dominic Mcgoldrick
Fendalton, Christchurch,
Address used since 15 Apr 1998 |
Director | 15 Apr 1998 - 02 Mar 2000 |
William Connon Smith
East Melbourne, Victoria 3002, Australia,
Address used since 20 Feb 1995 |
Director | 20 Feb 1995 - 01 Dec 1997 |
Dennis Bruno
Northbrook, Illinois 60062, U.s.a.,
Address used since 09 Nov 1992 |
Director | 09 Nov 1992 - 12 Feb 1997 |
Duncan Macalister Leitch
Milford, Auckland 9,
Address used since 06 Nov 1991 |
Director | 06 Nov 1991 - 18 Jul 1995 |
Woodrow Gary Wunsch
Malvern East, Melbourne, Australia,
Address used since 15 Jul 1994 |
Director | 15 Jul 1994 - 20 Feb 1995 |
Ian Douglas Martindale
St Kilda, Victoria, Australia,
Address used since 06 Nov 1991 |
Director | 06 Nov 1991 - 03 Nov 1992 |
Nigel Charles Stephens
Chertsey Road, Windlesham, Surrey, England,
Address used since 06 Nov 1991 |
Director | 06 Nov 1991 - 03 Nov 1992 |
Peter Leonard Crouch
Charvil (near Reading), Berkshire, England,
Address used since 06 Nov 1991 |
Director | 06 Nov 1991 - 28 May 1992 |
Millennium 2, Building C, Level 3 , 600 Great South Road , Ellerslie, Auckland , 1051 |
Previous address | Type | Period |
---|---|---|
Millennium 2, Buyilding C, Level 3, 600 Great South Road, Ellerslie, Auckland, 1051 | Physical & registered | 19 Dec 2016 - 14 Feb 2017 |
Level 1, Building 4, 666 Great South Road, Penrose, Auckland 1061 | Registered | 06 Aug 2008 - 19 Dec 2016 |
Level 1, Building 4, 666 Great South Road, Penrose, Auckland, 1061 | Physical | 06 Aug 2008 - 19 Dec 2016 |
Level 1, Building 4, 666 Great South Road, Penrose, Auckland | Physical | 01 Sep 2004 - 06 Aug 2008 |
Level 1, Building 4, 666 Great South Road, Penrose Auckland | Registered | 01 Sep 2004 - 06 Aug 2008 |
83 Beach Road, Auckland | Physical | 30 May 1997 - 01 Sep 2004 |
83 Beach Road, Auckland 1 | Registered | 30 May 1997 - 01 Sep 2004 |
Shareholder Name | Address | Period |
---|---|---|
Budget International Inc Other (Other) |
Parsippany, Troy Hills New Jersey 07054 |
09 Jan 2024 - current |
Shareholder Name | Address | Period |
---|---|---|
Ab Canada Holdings Iii Limited Partnership Other |
Suite 6100, 1 First Canadian Place Toronto, Ontario M5X1B8 |
03 Oct 2011 - 09 Jan 2024 |
Budget Rent A Car System Inc Other |
27 Sep 1983 - 03 Oct 2011 | |
Null - Budget Rent A Car System Inc Other |
27 Sep 1983 - 03 Oct 2011 |
Effective Date | 21 Jul 1991 |
Name | Avis Budget Group, Inc. |
Type | Corporation |
Ultimate Holding Company Number | 804185 |
Country of origin | US |
Mars New Zealand Limited Building 14, 666 Great South Road |
|
Perigean Market Research Limited 666 Great South Rd |
|
Rbn Holdings Limited Level 3, Building 7, Central Park |
|
Rb Holdings Limited Level 3, Building 7, Central Park |
|
Rbp Holdings Limited Level 3, Building 7, Central Park |
|
Rbdnz Holdings Limited Level 3, Building 7, Central Park |
The Series Experience Limited 642 Great South Road |
Cfs Leasing Limited 2-4 Sultan Street |
Apex Car Rentals Millennium 2, Building C, Level 3 |
Lease Solutions Limited 27b Armadale Road |
Hotelbids NZ Limited 822 Manukau Road |
Drive A Sprint Car Limited Level 2, 142 Broadway |