Shortcuts

Lease Car (nz) Limited

Type: NZ Limited Company (Ltd)
9429039143372
NZBN
496698
Company Number
Registered
Company Status
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
42a Brooke Lane
Rd 2
Mangawhai 0573
New Zealand
Physical & registered & service address used since 17 Jun 2022

Lease Car (Nz) Limited was incorporated on 24 Dec 1990 and issued a business number of 9429039143372. The registered LTD company has been supervised by 6 directors: Alexander Morrison - an active director whose contract started on 12 Oct 1998,
Donna Flavell - an active director whose contract started on 31 Mar 2015,
Donna Marie Flavell - an active director whose contract started on 31 Mar 2015,
Brian James Bowden - an inactive director whose contract started on 06 Oct 1998 and was terminated on 26 Jun 2014,
Geoffrey Stewart Hatten - an inactive director whose contract started on 24 Dec 1990 and was terminated on 06 Oct 1998.
As stated in our information (last updated on 26 Feb 2024), the company uses 1 address: 42A Brooke Lane, Rd 2, Mangawhai, 0573 (type: physical, registered).
Up until 17 Jun 2022, Lease Car (Nz) Limited had been using 94 Raymond Bull Road, Mangawhai as their registered address.
BizDb found old names used by the company: from 22 May 1997 to 17 May 2002 they were named Lease Car Limited, from 15 Oct 1993 to 22 May 1997 they were named Dollars & Sense Brokers Limited and from 24 Dec 1990 to 15 Oct 1993 they were named Meads & Bennett Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). In the first group, 500 shares are held by 1 entity, namely:
Morrison, Alexander (an individual) located at Rd 2, Mangawhai postcode 0573.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Flavell, Donna - located at Rd 2, Mangawhai. Lease Car (Nz) Limited has been classified as "Financial service nec" (business classification K641915).

Addresses

Previous addresses

Address: 94 Raymond Bull Road, Mangawhai, 0975 New Zealand

Registered & physical address used from 11 Jul 2018 to 17 Jun 2022

Address: Shop 9, 6 Molesworth Drive, Mangawhai, Mangawhai, 0505 New Zealand

Registered & physical address used from 06 Aug 2014 to 11 Jul 2018

Address: 10 Telford Crescent, Balmoral, Auckland, 1010 New Zealand

Registered & physical address used from 10 Sep 2013 to 06 Aug 2014

Address: Unit 5 / 396 Rosedale Road, Albany, Auckland New Zealand

Registered address used from 25 Jul 2008 to 10 Sep 2013

Address: Unit 5 396 Rosedale Road, Albany, Auckland New Zealand

Physical address used from 25 Jul 2008 to 10 Sep 2013

Address: Level 2 Grafton Business Plaza, 6-8 Nugent Street, Grafton, Auckland

Registered & physical address used from 08 May 2006 to 25 Jul 2008

Address: 3/2 Edwin Street, Mt Eden, Auckland

Physical & registered address used from 28 Jun 2005 to 08 May 2006

Address: 369 Queen Street, Level 6, Auckland

Physical address used from 25 Aug 1998 to 28 Jun 2005

Address: National Provident House, 6th Floor, 369 Queen Street, Auckland

Registered address used from 07 Jun 1997 to 28 Jun 2005

Contact info
64 21 532737
Phone
info@leasecar.co.nz
Email
www.leasecar.co.nz
03 Jul 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: June

Annual return last filed: 27 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Morrison, Alexander Rd 2
Mangawhai
0573
New Zealand
Shares Allocation #2 Number of Shares: 500
Individual Flavell, Donna Rd 2
Mangawhai
0573
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Ellis, Michael John Ferrier R D 2
Drury
Individual Greentree, Leighton Francis Glenfield
Auckland
Individual Bowden, Brian James Howick
Auckland
Directors

Alexander Morrison - Director

Appointment date: 12 Oct 1998

Address: Rd 2, Mangawhai, 0573 New Zealand

Address used since 09 Jun 2022

Address: Rd 5, Wellsford, 0975 New Zealand

Address used since 21 Dec 2016

Address: Rd 5, Wellsford, 0975 New Zealand

Address used since 01 Apr 2014


Donna Flavell - Director

Appointment date: 31 Mar 2015

Address: Rd 5, Wellsford, 0975 New Zealand

Address used since 31 Mar 2015


Donna Marie Flavell - Director

Appointment date: 31 Mar 2015

Address: Rd 2, Mangawhai, 0573 New Zealand

Address used since 09 Jun 2022

Address: Rd 5, Wellsford, 0975 New Zealand

Address used since 21 Dec 2016


Brian James Bowden - Director (Inactive)

Appointment date: 06 Oct 1998

Termination date: 26 Jun 2014

Address: Howick, Auckland,

Address used since 06 Oct 1998


Geoffrey Stewart Hatten - Director (Inactive)

Appointment date: 24 Dec 1990

Termination date: 06 Oct 1998

Address: Herne Bay, Auckland 2,

Address used since 24 Dec 1990


Michael John Ferrier Ellis - Director (Inactive)

Appointment date: 24 Dec 1990

Termination date: 06 Oct 1998

Address: Karaka, Auckland,

Address used since 24 Dec 1990

Nearby companies

Frog And Kiwi Limited
1/6 Molesworth Drive

Five Dogs Holdings Limited
44 Moir Street

Todd The Builder Limited
Flat 2, 36 Moir Street

Kim Munro Design Limited
19 Molesworth Drive

Jv Limited
12 Pearson Street

Frigate International (nz) Limited
34 Moir Street

Similar companies

A M Services Limited
1778 South Head Road

Australian Mutual Funds Exchange Pty Ltd
36 Port Albert Road

Boostya Limited
39 Viv Davie-martin Drive

Gerard And Greer Financial Services Limited
3 Elizabeth Street

Klickex Trading Limited
Bavage Chapman Knight Ltd

Rma Consultants Limited
Top Floor, Roberts Corner