Shortcuts

Allans Rental Cars Limited

Type: NZ Limited Company (Ltd)
9429038165894
NZBN
841998
Company Number
Registered
Company Status
Current address
521 Avonhead Road
Avonhead
Christchurch 8042
New Zealand
Physical & service & registered address used since 09 May 2008

Allans Rental Cars Limited, a registered company, was launched on 07 Feb 1997. 9429038165894 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: Robert Allan Scott - an active director whose contract started on 07 Jul 1998,
Edmund Ross Revington - an inactive director whose contract started on 07 Feb 1997 and was terminated on 07 Jul 1998,
Denys Richard William Barry - an inactive director whose contract started on 07 Feb 1997 and was terminated on 07 Jul 1998.
Last updated on 16 Apr 2024, BizDb's database contains detailed information about 1 address: 521 Avonhead Road, Avonhead, Christchurch, 8042 (types include: physical, service).
Allans Rental Cars Limited had been using 288 Lincoln Road, Christchurch as their physical address until 09 Aug 2004.
Old names for the company, as we established at BizDb, included: from 05 Nov 2007 to 07 Mar 2012 they were called Scotties Rent A Car Limited, from 04 Jul 1997 to 05 Nov 2007 they were called Scotties Cars Limited and from 07 Feb 1997 to 04 Jul 1997 they were called Wico Vi Limited.
A total of 400 shares are allotted to 3 shareholders (2 groups). The first group is comprised of 396 shares (99 per cent) held by 2 entities. There is also a second group which consists of 1 shareholder in control of 4 shares (1 per cent).

Addresses

Previous addresses

Address: 288 Lincoln Road, Christchurch

Physical address used from 09 Aug 2004 to 09 Aug 2004

Address: 241 Lincoln Road, Addington, Christchurch

Physical address used from 09 Aug 2004 to 09 May 2008

Address: 241 Lincoln Rd, Addington, Christchurch

Registered address used from 02 Oct 2000 to 09 May 2008

Address: 1 Peel Street, Gisborne

Registered address used from 02 Oct 2000 to 02 Oct 2000

Address: 1 Peel Street, Gisborne

Physical address used from 24 Jul 2000 to 09 Aug 2004

Address: Cnr Lowe Street & Childers Road, Gisborne

Physical address used from 24 Jul 2000 to 24 Jul 2000

Address: Cnr Lowe Street & Childers Road, Gisborne

Registered address used from 11 Apr 2000 to 02 Oct 2000

Address: Cnr Lowe Street & Childers Road, Gisborne

Registered address used from 07 Sep 1998 to 11 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 400

Annual return filing month: August

Annual return last filed: 03 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 396
Individual Scott, Robert Allan Avonhead
C

New Zealand
Individual Scott, Keith Andrew Mt Eden
Auckland
Shares Allocation #2 Number of Shares: 4
Individual Scott, Robert Allan Christchurch 8042
Directors

Robert Allan Scott - Director

Appointment date: 07 Jul 1998

Address: Christchurch, 8042 New Zealand

Address used since 18 Aug 2015


Edmund Ross Revington - Director (Inactive)

Appointment date: 07 Feb 1997

Termination date: 07 Jul 1998

Address: Gisborne,

Address used since 07 Feb 1997


Denys Richard William Barry - Director (Inactive)

Appointment date: 07 Feb 1997

Termination date: 07 Jul 1998

Address: Gisborne,

Address used since 07 Feb 1997

Nearby companies

Addington Motels Limited
521 Avonhead Road

Mx5 Rentals Limited
521 Avonhead Road

Grey Street Properties Limited
521 Avonhead Road

Johncass Three Limited
549 Avonhead Road

Johncass Two Limited
549 Avonhead Road

Johncass Limited
549 Avonhead Road