Nrma New Zealand Limited, a registered company, was incorporated on 16 Nov 2005. 9429034430798 is the number it was issued. "Rental of motor vehicles" (ANZSIC L661120) is how the company was categorised. This company has been supervised by 32 directors: Michael Gabriel - an active director whose contract began on 23 Feb 2017,
Michael John Gabriel - an active director whose contract began on 23 Feb 2017,
Gemma Maria Piper - an active director whose contract began on 01 Jan 2018,
Matthew Beattie - an active director whose contract began on 14 May 2020,
Matthew John Beattie - an active director whose contract began on 14 May 2020.
Updated on 19 Mar 2024, BizDb's database contains detailed information about 1 address: Level 13, 151 Clarence Street, Sydney Nsw, 2000 (category: office, delivery).
Nrma New Zealand Limited had been using 5 Pukaki Road, Yaldhurst, Christchurch as their registered address until 17 Oct 2022.
Former names used by this company, as we managed to find at BizDb, included: from 16 Nov 2005 to 17 Feb 2022 they were named Motoka Rentals Limited.
One entity owns all company shares (exactly 14250120 shares) - Kingmill Pty Limited - located at 2000, 151 Clarence Street, Sydney, Nsw.
Principal place of activity
5 Pukaki Road, Yaldhurst, Christchurch, 8042 New Zealand
Previous addresses
Address #1: 5 Pukaki Road, Yaldhurst, Christchurch, 8042 New Zealand
Registered & physical address used from 12 Feb 2018 to 17 Oct 2022
Address #2: 5 Pukaki Road, Yaldhurst, Christchurch, 8053 New Zealand
Physical & registered address used from 18 Jan 2017 to 12 Feb 2018
Address #3: 36, Ron Guthrey Road, Christchurch, 8042 New Zealand
Registered & physical address used from 17 Jun 2015 to 18 Jan 2017
Address #4: 540, Wairakei Road, Christchurch, 8545 New Zealand
Physical & registered address used from 10 Jan 2011 to 17 Jun 2015
Address #5: C/- Bell Gully, Level 21, 171 Featherston Street, Wellington, 6011 New Zealand
Physical & registered address used from 12 Nov 2010 to 10 Jan 2011
Address #6: C/-bell Gully, Hp Tower, 171 Featherston Street, Wellington New Zealand
Physical & registered address used from 19 Feb 2008 to 12 Nov 2010
Address #7: C/-gibson Sheat, Level 1, United Building, 107 Customhouse Quay, Wellington
Registered & physical address used from 16 Nov 2005 to 19 Feb 2008
Basic Financial info
Total number of Shares: 14250120
Annual return filing month: November
Financial report filing month: June
Annual return last filed: 24 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 14250120 | |||
Other (Other) | Kingmill Pty Limited |
151 Clarence Street Sydney, Nsw 2000 Australia |
15 Oct 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Buchanan, Louise Elizabeth |
Newlands Wellington |
23 Jun 2006 - 03 Aug 2007 |
Individual | Christofferson, Brianna |
Rd1 Rangiora |
03 Aug 2007 - 03 Aug 2007 |
Individual | Cavanagh, Robert James |
Paraparaumu Beach |
23 Jun 2006 - 15 Oct 2007 |
Individual | Mackay, Patricia Daphne |
Paraparaumu Beach |
23 Jun 2006 - 15 Oct 2007 |
Entity | Fcs Loans Limited Shareholder NZBN: 9429031997430 Company Number: 121022 |
23 Jun 2006 - 03 Aug 2007 | |
Individual | Mackay, Neil Francis |
Paraparaumu Beach |
16 Nov 2005 - 15 Oct 2007 |
Individual | Fergusson, Gina Louise |
Hillsborough Auckland |
23 Jun 2006 - 15 Oct 2007 |
Individual | Fox, David Anthony |
Rd1 Rangiora |
03 Aug 2007 - 03 Aug 2007 |
Individual | Marshall, Keith |
Newlands Wellington |
16 Nov 2005 - 03 Aug 2007 |
Entity | Fcs Loans Limited Shareholder NZBN: 9429031997430 Company Number: 121022 |
23 Jun 2006 - 03 Aug 2007 | |
Individual | Donald, Alastair Leslie |
Newlands Wellington |
23 Jun 2006 - 03 Aug 2007 |
Individual | Fergusson, Russell James |
Hillsborough Auckland |
23 Jun 2006 - 15 Oct 2007 |
Individual | Schollum, Denis Alan |
Hillsborough Auckland |
23 Jun 2006 - 15 Oct 2007 |
Individual | Christofferson, Colin Arthur |
Rd1 Rangiora |
03 Aug 2007 - 03 Aug 2007 |
Ultimate Holding Company
Michael Gabriel - Director
Appointment date: 23 Feb 2017
ASIC Name: Kingmill Pty Ltd
Address: Sydney, New South Wales, 2000 Australia
Address: Sydney, New South Wales, 2000 Australia
Address: Bronte, New South Wales, 2024 Australia
Address used since 23 Feb 2017
Michael John Gabriel - Director
Appointment date: 23 Feb 2017
ASIC Name: Kingmill Pty Ltd
Address: 151 Clarence Street, Sydney, Nsw, 2000 Australia
Address: Bronte, New South Wales, 2024 Australia
Address used since 23 Feb 2017
Address: Sydney, New South Wales, 2000 Australia
Gemma Maria Piper - Director
Appointment date: 01 Jan 2018
ASIC Name: Kingmill Pty Ltd
Address: Manly, 2095 Australia
Address used since 01 Jan 2018
Address: 151 Clarence Street, Sydney, Nsw, 2000 Australia
Address: Sydney, 2000 Australia
Matthew Beattie - Director
Appointment date: 14 May 2020
ASIC Name: Kingmill Pty Ltd
Address: 151 Clarence Street, Sydney Nsw, 2000 Australia
Address: Neutral Bay Nsw, 2089 Australia
Address used since 14 May 2020
Matthew John Beattie - Director
Appointment date: 14 May 2020
ASIC Name: Kingmill Pty Ltd
Address: Neutral Bay Nsw, 2089 Australia
Address used since 14 May 2020
Address: 151 Clarence Street, Sydney Nsw, 2000 Australia
Graham John Ward - Director (Inactive)
Appointment date: 14 Jun 2017
Termination date: 14 May 2020
ASIC Name: Kingmill Pty Ltd
Address: Sydney, New South Wales, 2000 Australia
Address: Eastwood, New South Wales, 2122 Australia
Address used since 14 Jun 2017
Address: Sydney, New South Wales, 2000 Australia
Thomas Rush Mooney - Director (Inactive)
Appointment date: 01 Dec 2017
Termination date: 07 Aug 2018
ASIC Name: Kingmill Pty Ltd
Address: Manly, NSW Australia
Address used since 01 Dec 2017
Address: Sydney Nsw, 2000 Australia
Samantha Lyle Taranto - Director (Inactive)
Appointment date: 21 Apr 2017
Termination date: 05 Jul 2018
ASIC Name: Motorserve Pty Limited
Address: Pymble, Nsw, 2073 Australia
Address used since 21 Apr 2017
Address: Sydney, Nsw, 2000 Australia
Address: Sydney, Nsw, 2000 Australia
Nicholas Alexander Simpson Mowat - Director (Inactive)
Appointment date: 15 Apr 2015
Termination date: 31 Dec 2017
ASIC Name: Kingmill Pty Ltd
Address: Wahroonga, Nsw, 2076 Australia
Address used since 15 Apr 2015
Address: Sydney, NSW 2000 Australia
Address: Sydney, NSW 2000 Australia
Thomas Rush Mooney - Director (Inactive)
Appointment date: 13 Mar 2015
Termination date: 14 Jun 2017
ASIC Name: Kingmill Pty Ltd
Address: Sydney, NSW 2000 Australia
Address: Manly, Nsw, 2095 Australia
Address used since 13 Mar 2015
Address: Sydney, NSW 2000 Australia
Edward James Debenham - Director (Inactive)
Appointment date: 24 Mar 2016
Termination date: 21 Apr 2017
ASIC Name: Nrma Travel Pty Limited
Address: Sydney, Nsw, 2000 Australia
Address: Stanmore, Nsw, 2058 Australia
Address used since 24 Mar 2016
Address: Sydney, Nsw, 2000 Australia
Paul Andrew Davies - Director (Inactive)
Appointment date: 20 Apr 2016
Termination date: 23 Feb 2017
ASIC Name: Nrma Holiday Parks Pty Ltd
Address: Sydney, Nsw, 2000 Australia
Address: Collaroy, Nsw, 2097 Australia
Address used since 20 Apr 2016
Address: Sydney, Nsw, 2000 Australia
Alan James Tilley - Director (Inactive)
Appointment date: 20 Mar 2009
Termination date: 24 Mar 2016
ASIC Name: Kingmill Pty Ltd
Address: Concord, Nsw, 2137 Australia
Address used since 04 May 2015
Address: Sydney, NSW 2000 Australia
Address: Sydney, NSW 2000 Australia
Melanie Victoria Rose Willis - Director (Inactive)
Appointment date: 02 Oct 2012
Termination date: 31 Mar 2015
Address: Mosman, Nsw, 2088 Australia
Address used since 09 Oct 2012
John Edwin Hoffman - Director (Inactive)
Appointment date: 17 Dec 2013
Termination date: 31 Mar 2015
Address: Pyrmont, Nsw, 2009 Australia
Address used since 17 Dec 2013
Michael Durham Lamb - Director (Inactive)
Appointment date: 02 Apr 2012
Termination date: 26 Mar 2014
Address: Pymble, New South Wales, 2073 Australia
Address used since 02 Apr 2012
Kayleen Dowse Collins - Director (Inactive)
Appointment date: 16 Jan 2013
Termination date: 26 Aug 2013
Address: Birchgrove, NSW 2041 Australia
Address used since 16 Jan 2013
Bryn Dominic Mcgoldrick - Director (Inactive)
Appointment date: 20 Mar 2009
Termination date: 02 Oct 2012
Address: Sydney, Nsw 2000,
Address used since 20 Mar 2009
Rohan Francis Higgins - Director (Inactive)
Appointment date: 07 Dec 2009
Termination date: 02 Apr 2012
Address: Greenwich, Nsw 2065,
Address used since 07 Dec 2009
Brian Dominic Mcgoldrick - Director (Inactive)
Appointment date: 20 Mar 2009
Termination date: 24 Jun 2010
Address: Sydney Nsw 2009, Australia,
Address used since 20 Mar 2009
Stephen Mark Griffin - Director (Inactive)
Appointment date: 07 Apr 2009
Termination date: 23 Oct 2009
Address: 139 -141 Bellingarra Road, Miranda Nsw 2228, Australia,
Address used since 07 Apr 2009
Alan Hanson Evans - Director (Inactive)
Appointment date: 12 Oct 2007
Termination date: 20 Mar 2009
Address: Duffy, Australian Capital Territory, Australia,
Address used since 12 Oct 2007
Glen Alan Christensen - Director (Inactive)
Appointment date: 31 Mar 2008
Termination date: 20 Mar 2009
Address: St Albans, Christchurch 8052, (alternate Director For John Walker),
Address used since 04 Jul 2008
Anthony James Stuart - Director (Inactive)
Appointment date: 15 Apr 2008
Termination date: 20 Mar 2009
Address: Clontarf Nsw 2093, Australia,
Address used since 15 Apr 2008
Kyle Loades - Director (Inactive)
Appointment date: 15 Apr 2008
Termination date: 20 Mar 2009
Address: Merewether Nsw 2291, Australia,
Address used since 15 Apr 2008
Oliver Julius Frankel - Director (Inactive)
Appointment date: 15 Apr 2008
Termination date: 20 Mar 2009
Address: Australia, (alternate For Aevans, Astuart Kloades),
Address used since 15 Apr 2008
John Harold Walker - Director (Inactive)
Appointment date: 12 Oct 2007
Termination date: 12 Dec 2008
Address: Bellevue Hill, Nsw 2023, Australia,
Address used since 12 Oct 2007
Oliver Julius Frankel - Director (Inactive)
Appointment date: 20 Nov 2007
Termination date: 15 Apr 2008
Address: Killara, Nsw 2071, Australia,
Address used since 20 Nov 2007
Neil Francis Mackay - Director (Inactive)
Appointment date: 16 Nov 2005
Termination date: 08 Feb 2008
Address: Paraparaumu Beach,
Address used since 16 Nov 2005
Russell James Fergusson - Director (Inactive)
Appointment date: 02 Mar 2006
Termination date: 08 Feb 2008
Address: Hillsborough, Auckland,
Address used since 02 Mar 2006
Keith Marshall - Director (Inactive)
Appointment date: 16 Nov 2005
Termination date: 12 Oct 2007
Address: Newlands, Wellington,
Address used since 26 Apr 2006
Colin Arthur Christofferson - Director (Inactive)
Appointment date: 02 Sep 2006
Termination date: 12 Oct 2007
Address: Rd1, Rangiora,
Address used since 02 Sep 2006
Gourmet Chef's Pantry Limited
40 Ron Guthery Rd
D & C Seafood Limited
40 Ron Guthery Rd
Cloudy Range Fish Company Limited
40 Ron Guthery Rd
Western Dynasty Holdings Limited
40 Ron Gutherie Road
Western Dynasty Limited
40 Ron Gutherie Road
The New Zealand Clam Company Limited
40 Ron Guthery Road
Addington Motels Limited
521 Avonhead Road
Hertz New Zealand Holdings Limited
801 Wairakei Road
Hertz New Zealand Limited
801 Wairakei Road
Letz Rent A Car Limited
521 Avonhead Road
Smjv Limited
73 Orchard Road
Tt Group Limited
Unit 9, 41 Sir William Pickering Drive