Econo Car Rentals Limited, a registered company, was registered on 09 Aug 1984. 9429039924216 is the NZ business identifier it was issued. "Management consultancy service" (business classification M696245) is how the company has been classified. The company has been supervised by 2 directors: Linda Alpe - an active director whose contract started on 30 Jun 1989,
Christopher Carbrooke Alpe - an active director whose contract started on 02 Jul 1989.
Last updated on 25 Mar 2024, the BizDb data contains detailed information about 1 address: 32 Rochfort Road, Havelock North, 4130 (type: registered, physical).
Econo Car Rentals Limited had been using 116E Cavendish Drive, Manukau, Manukau as their physical address until 16 Mar 2021.
A total of 5000 shares are allotted to 2 shareholders (2 groups). The first group consists of 3750 shares (75 per cent) held by 1 entity. There is also a second group which consists of 1 shareholder in control of 1250 shares (25 per cent).
Previous addresses
Address: 116e Cavendish Drive, Manukau, Manukau, 2104 New Zealand
Physical & registered address used from 09 Apr 2014 to 16 Mar 2021
Address: 53 Cavendish Drive, Manukau, Manukau, 2104 New Zealand
Registered & physical address used from 11 Apr 2012 to 09 Apr 2014
Address: 3/53 Cavendish Drive, Manukau, Manukau, 2104 New Zealand
Physical & registered address used from 08 Sep 2010 to 11 Apr 2012
Address: 57a Ribbonwood Crescent, Manukau City, Auckland New Zealand
Registered address used from 31 May 2004 to 08 Sep 2010
Address: 57a Ribbonwood Crescent, Manukau City, Auckland New Zealand
Physical address used from 27 May 2004 to 08 Sep 2010
Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland
Physical address used from 08 Sep 2003 to 27 May 2004
Address: Gosling Chapman Limited, Level 6, 51-53 Shortland Street, Auckland
Registered address used from 08 Sep 2003 to 31 May 2004
Address: 8th Floor, 63 Albert Street, Auckland
Registered address used from 01 Jul 1997 to 08 Sep 2003
Address: -
Physical address used from 19 Feb 1992 to 19 Feb 1992
Address: C/- Gosling Chapman, Level 8, 63 Albert Street, Auckland
Physical address used from 19 Feb 1992 to 08 Sep 2003
Basic Financial info
Total number of Shares: 5000
Annual return filing month: March
Annual return last filed: 05 Mar 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 3750 | |||
Individual | Alpe, Christopher Carbrooke |
Turangi 3382 New Zealand |
09 Aug 1984 - |
Shares Allocation #2 Number of Shares: 1250 | |||
Individual | Alpe, Linda |
Parnell Auckland 1052 New Zealand |
09 Aug 1984 - |
Linda Alpe - Director
Appointment date: 30 Jun 1989
Address: Parnell, Auckland, 1052 New Zealand
Address used since 17 Dec 2015
Christopher Carbrooke Alpe - Director
Appointment date: 02 Jul 1989
Address: Turangi, 3382 New Zealand
Address used since 01 Nov 2020
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 03 Mar 2017
Gravelit Limited
116e Cavendish Drive
Rawnsley Investments Limited
116e Cavendish Drive
Auckland Seagull Overhauls Limited
116e Cavendish Drive
Jamila Rentals Limited
116e Cavendish Drive
R & P Quality Joinery Limited
116e Cavendish Drive
Clayton Automotive & Truck Services Limited
116e Cavendish Drive
Darden Limited
116e Cavendish Drive
Deccan Intrepid Limited
5/17 Ryan Place
Saltark Property Management Limited
116e Cavendish Drive
Steve Thomas & Associates Limited
116e Cavendish Drive
Storm Distribution Limited
C/-endace Limited
Take Notice Limited
19c Ronwood Avenue