Sundance Rentals Limited, a registered company, was launched on 29 Aug 2012. 9429030534544 is the business number it was issued. "Campervan leasing, hiring or renting" (ANZSIC L661915) is how the company has been categorised. The company has been managed by 3 directors: Neal William Parker - an active director whose contract began on 29 Aug 2012,
Wayne Anthony Heath - an inactive director whose contract began on 01 Jan 2015 and was terminated on 15 Dec 2017,
Matthew Craig Jones - an inactive director whose contract began on 01 Oct 2014 and was terminated on 08 May 2015.
Updated on 27 Feb 2024, the BizDb database contains detailed information about 1 address: 223 Mt Pleasant Road, Mount Pleasant, Christchurch, 8081 (category: registered, physical).
Sundance Rentals Limited had been using 389 Yaldhurst Road, Russley, Christchurch as their registered address up until 11 Nov 2021.
Other names for the company, as we established at BizDb, included: from 26 Jan 2021 to 31 Aug 2021 they were named Sundance Trading Limited, from 29 Aug 2012 to 26 Jan 2021 they were named Ohs Consultants Limited and from 28 Aug 2012 to 29 Aug 2012 they were named Osh Consultants Limited.
One entity controls all company shares (exactly 1000 shares) - Parker, Neal William - located at 8081, Mount Pleasant, Christchurch.
Previous addresses
Address: 389 Yaldhurst Road, Russley, Christchurch, 8042 New Zealand
Registered & physical address used from 18 Nov 2015 to 11 Nov 2021
Address: 79 Bealey Avenue, Christchurch Central, Christchurch, 8013 New Zealand
Physical & registered address used from 06 Nov 2013 to 18 Nov 2015
Address: Level 1, 7 Livingstone Street, Christchurch, 8011 New Zealand
Registered & physical address used from 29 Aug 2012 to 06 Nov 2013
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Director | Parker, Neal William |
Mount Pleasant Christchurch 8081 New Zealand |
29 Aug 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Heath, Wayne Anthony |
Aidanfield Christchurch 8025 New Zealand |
16 Oct 2014 - 08 Jun 2018 |
Individual | Jones, Matthew Craig |
Halswell Christchurch 8025 New Zealand |
16 Oct 2014 - 25 May 2015 |
Individual | Parker, Gina Marie |
Redcliffs Christchurch 8081 New Zealand |
29 Aug 2012 - 16 Oct 2014 |
Neal William Parker - Director
Appointment date: 29 Aug 2012
Address: Mount Pleasant, Christchurch, 8081 New Zealand
Address used since 29 Aug 2012
Address: Redcliffs, Christchurch, 8081 New Zealand
Address used since 29 Aug 2012
Wayne Anthony Heath - Director (Inactive)
Appointment date: 01 Jan 2015
Termination date: 15 Dec 2017
Address: Aidanfield, Christchurch, 8025 New Zealand
Address used since 01 Jan 2015
Matthew Craig Jones - Director (Inactive)
Appointment date: 01 Oct 2014
Termination date: 08 May 2015
Address: Halswell, Christchurch, 8025 New Zealand
Address used since 01 Oct 2014
The Spice Trader Limited
389 Yaldhurst Road
Growth Management Co. Limited
389 Yaldhurst Road
The Wool Store Limited
389 Yaldhurst Road
Canaan Wholesale Limited
8 Glenys Place
Hd & Rj Limited
396 Yaldhurst Road
Mt Accounting Limited
396 Yaldhurst Road
Budget Campers Limited
Markhams Christchurch Limited
C D E Coffee Experience Limited
12 Main North Road
Funky Bunkie Sleepa Limited
335 Lincoln Road
Global Enterprises Nz Limited
11 Tavendale Place
Hybrid Campers Limited
518 Wairakei Road
Travellers Autobarn Limited
238 Roydvale Ave