Devine Rentals Limited, a registered company, was registered on 26 Apr 2010. 9429031591805 is the NZ business number it was issued. "Rental of motor vehicles" (business classification L661120) is how the company has been categorised. This company has been supervised by 2 directors: Andrew Neil Ballantine - an active director whose contract began on 26 Apr 2010,
Roger Neil Ballantine - an active director whose contract began on 23 Feb 2014.
Last updated on 18 Apr 2024, the BizDb database contains detailed information about 8 addresses the company uses, namely: 2 Maungakiekie Avenue, Greenlane, Auckland, 1051 (registered address),
2 Maungakiekie Avenue, Greenlane, Auckland, 1051 (service address),
2 Maungakiekie Avenue, Greenlane, Auckland, 1051 (records address),
2 Maungakiekie Avenue, Greenlane, Auckland 1051, Greenlane, Greenlane, 1051 (registered address) among others.
Devine Rentals Limited had been using 31 John Sims Drive, Broadmeadows, Wellington as their service address until 14 Mar 2024.
A total of 49002 shares are issued to 4 shareholders (4 groups). The first group consists of 1 share (0 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1 share (0 per cent). Lastly the third share allotment (44000 shares 89.79 per cent) made up of 1 entity.
Other active addresses
Address #4: 31 John Sims Drive, Broadmeadows, Wellington, 6035 New Zealand
Physical address used from 17 Jun 2020
Address #5: 2 Maungakiekie Avenue, Greenlane, Auckland 1051, 1051 New Zealand
Records address used from 06 Mar 2024
Address #6: 2 Maungakiekie Avenue, Greenlane, Auckland 1051, Greenlane, Greenlane, 1051 New Zealand
Registered & service address used from 14 Mar 2024
Address #7: 2 Maungakiekie Avenue, Greenlane, Auckland, 1051 New Zealand
Records address used from 09 Apr 2024
Address #8: 2 Maungakiekie Avenue, Greenlane, Auckland, 1051 New Zealand
Registered & service address used from 17 Apr 2024
Principal place of activity
7 Vernon Street, Papakura, Papakura, 2110 New Zealand
Previous addresses
Address #1: 31 John Sims Drive, Broadmeadows, Wellington, 6035 New Zealand
Service address used from 17 Jun 2020 to 14 Mar 2024
Address #2: 34 Coringa Road, Yaldhurst, Christchurch, 7676 New Zealand
Physical address used from 22 Dec 2015 to 17 Jun 2020
Address #3: 31 John Sims Drive, Broadmeadows, Wellington, 6035 New Zealand
Physical address used from 11 Apr 2014 to 22 Dec 2015
Address #4: 31 John Sims Drive, Broadmeadows, Wellington, 6035 New Zealand
Registered address used from 11 Apr 2014 to 14 Mar 2024
Address #5: 72 Wellingtion Road Hataitai, Hataitai, Wellington, 6021 New Zealand
Registered & physical address used from 09 Mar 2012 to 11 Apr 2014
Address #6: 31 John Sims Drive, Broadmedows, Wellington New Zealand
Registered & physical address used from 26 Apr 2010 to 09 Mar 2012
Basic Financial info
Total number of Shares: 49002
Annual return filing month: March
Annual return last filed: 09 Apr 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Ballantine, Roger Neil |
Greenlane Auckland 1051 New Zealand |
26 Apr 2010 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Clark, Peter John |
Wellington Central Wellington 6011 New Zealand |
19 Aug 2010 - |
Shares Allocation #3 Number of Shares: 44000 | |||
Director | Ballantine, Andrew Neil |
Greenlane Auckland 1051 New Zealand |
13 Jan 2012 - |
Shares Allocation #4 Number of Shares: 5000 | |||
Individual | Ballantine, Philippa Jane |
Bristow Va 20136 United States |
02 Apr 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Ballantine, Pamela Jocelyn |
Broadmeadows Wellington 6035 New Zealand |
26 Apr 2010 - 07 Mar 2024 |
Director | Ballantine, Andrew Neil |
Broadmedows Wellington New Zealand |
22 Dec 2010 - 07 Jun 2011 |
Individual | Marquet, Joanna Christine |
Paremata Porirua 5024 New Zealand |
13 Jan 2012 - 12 Jul 2017 |
Individual | Gurrey, Jared Peter |
Rd 1 Porirua 5381 New Zealand |
07 Jun 2011 - 11 Jul 2017 |
Individual | Parkinson, Raymond Shavez |
Thorndon Wellington 6011 New Zealand |
23 Nov 2011 - 11 Jul 2017 |
Individual | Geach, Jemima |
Karori Wellington 6012 New Zealand |
07 Jun 2011 - 02 Nov 2012 |
Andrew Neil Ballantine - Director
Appointment date: 26 Apr 2010
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 09 Apr 2024
Address: Broadmeadows, Wellington, 6035 New Zealand
Address used since 01 Jun 2020
Address: Rd 6, Christchurch, 7676 New Zealand
Address used since 24 Mar 2016
Roger Neil Ballantine - Director
Appointment date: 23 Feb 2014
Address: Greenlane, Auckland, 1051 New Zealand
Address used since 17 Oct 2023
Address: Broadmeadows, Wellington, 6035 New Zealand
Address used since 23 Feb 2014
Biolighthouse Limited
33 John Sims Drive
The Goodwife Investments Limited
30 John Sims Drive
Forward Fun And Fitness Limited
28a John Sims Drive
Oceania Resources Development (nz) Limited
30 John Sims Drive
Traditional Values Coalition Trust
14 Birla Terrace
Tresch Properties Limited
134 Burma Road Apartment 308
Budget Leasing Limited
27 Branscombe Street
Kiwi Auto Motors Limited
18 Sandybrow
Motorcycle Rentals Wellington Limited
Flat 2, 17b Fraser Avenue
Piggy Packers Rentals (2017) Limited
27 Branscombe Street
Primo Consultants Limited
C/-w A Arcus -chartered Accountant
Samrat (2017) Limited
6/3b Corlett Street