Pod Rentals Limited was started on 04 Mar 2002 and issued an NZ business number of 9429036628742. The registered LTD company has been managed by 4 directors: Nigel Maurice Cooper - an active director whose contract began on 31 May 2002,
Kenneth George Roberts - an inactive director whose contract began on 04 Mar 2002 and was terminated on 17 Oct 2002,
Paul Kieran Cowie - an inactive director whose contract began on 04 Mar 2002 and was terminated on 17 Oct 2002,
Francis Lawrence Cooper - an inactive director whose contract began on 04 Mar 2002 and was terminated on 17 Oct 2002.
As stated in our database (last updated on 11 Apr 2024), this company uses 1 address: 27 Alison Road, Surfdale, Waiheke Island, 1081 (type: registered, physical).
Up to 04 May 2021, Pod Rentals Limited had been using 7 Beatty Parade, Surfdale, Waiheke Island as their registered address.
BizDb identified previous aliases used by this company: from 29 Aug 2014 to 13 Jul 2020 they were called Sunshine Tours Limited, from 04 Sep 2013 to 29 Aug 2014 they were called Sunshine Tours and Shuttles Limited and from 30 Jan 2013 to 04 Sep 2013 they were called Cars For Cash Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Cooper, Elisabeth Jane (an individual) located at Surfdale, Waiheke Island postcode 1081.
Another group consists of 1 shareholder, holds 50% shares (exactly 50 shares) and includes
Cooper, Nigel Maurice - located at Surfdale, Waiheke Island. Pod Rentals Limited is categorised as "Motel operation" (business classification H440045).
Principal place of activity
27 Alison Road, Surfdale, Waiheke Island, 1081 New Zealand
Previous addresses
Address #1: 7 Beatty Parade, Surfdale, Waiheke Island, 1081 New Zealand
Registered & physical address used from 12 Sep 2013 to 04 May 2021
Address #2: 35 Colwyn Street, Bryndwr, Christchurch, 8053 New Zealand
Registered & physical address used from 31 Oct 2012 to 12 Sep 2013
Address #3: 58 Manchester Street, Christchurch Central, Christchurch, 8011 New Zealand
Physical & registered address used from 03 Jun 2011 to 31 Oct 2012
Address #4: 35 Colwyn Street, Bryndwr, Christchurch, 8053 New Zealand
Registered & physical address used from 11 Apr 2011 to 03 Jun 2011
Address #5: 248 St Asaph St, Christchurch 1 New Zealand
Registered & physical address used from 08 Oct 2004 to 11 Apr 2011
Address #6: 285 Ferry Road, Phillipstown, Christchurch 1
Physical & registered address used from 15 Mar 2004 to 08 Oct 2004
Address #7: 154 Vagues Road, Christchurch
Physical & registered address used from 04 Mar 2002 to 15 Mar 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Cooper, Elisabeth Jane |
Surfdale Waiheke Island 1081 New Zealand |
10 Sep 2021 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Cooper, Nigel Maurice |
Surfdale Waiheke Island 1081 New Zealand |
24 May 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Cooper, Francis Lawrence |
Christchurch |
24 May 2004 - 24 May 2004 |
Individual | Cowie, Paul Kieran |
Christchurch |
24 May 2004 - 24 May 2004 |
Individual | Roberts`, Kenneth George |
Christchurch |
24 May 2004 - 24 May 2004 |
Nigel Maurice Cooper - Director
Appointment date: 31 May 2002
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 25 Apr 2021
Address: Surfdale, Waiheke Island, 1081 New Zealand
Address used since 05 May 2014
Kenneth George Roberts - Director (Inactive)
Appointment date: 04 Mar 2002
Termination date: 17 Oct 2002
Address: Christchurch,
Address used since 04 Mar 2002
Paul Kieran Cowie - Director (Inactive)
Appointment date: 04 Mar 2002
Termination date: 17 Oct 2002
Address: Christchurch,
Address used since 04 Mar 2002
Francis Lawrence Cooper - Director (Inactive)
Appointment date: 04 Mar 2002
Termination date: 17 Oct 2002
Address: Christchurch,
Address used since 04 Mar 2002
W.h & N.f. Johnston Limited
8 Beresford Avenue
Foresters Famous Fortune Limited
11a Beatty Parade
Bali Boi Limited
51 Hamilton Road
Waiheke Island Riding Club Incorporated
39 Tetley Road
Merlin Jewellers Limited
35 Ocean Road
Trust Waiheke
37b Ocean Road
Albatross Properties (2004) Limited
4 Stevenson Way
Around Waiheke Tours Limited
39 Tiri View Road
Attitude B N B Limited
32 Galsworthy Place
Manor Enterprises (2005) Limited
Suite 2, 29a Picton Street
Tradewinds Limited
1 Whakarite Road
Waiheke Island Motel Limited
1 Whakarite Road