Shortcuts

Avis Rent A Car Limited

Type: NZ Limited Company (Ltd)
9429040195810
NZBN
166704
Company Number
Registered
Company Status
010729947
GST Number
No Abn Number
Australian Business Number
L661110
Industry classification code
Car Leasing, Hiring Or Renting - Except Licensed Hire Cars Or Taxi Cabs
Industry classification description
Current address
Millennium 2, Building C, Level 3
600 Great South Road
Ellerslie, Auckland 1051
New Zealand
Physical & service & registered address used since 14 Feb 2017
Millennium 2, Building C, Level 3
600 Great South Road
Ellerslie, Auckland 1051
New Zealand
Postal & office & delivery address used since 27 May 2019

Avis Rent A Car Limited, a registered company, was launched on 22 May 1947. 9429040195810 is the NZ business number it was issued. "Car leasing, hiring or renting - except licensed hire cars or taxi cabs" (business classification L661110) is how the company has been categorised. The company has been managed by 14 directors: Paul F. - an active director whose contract started on 24 Mar 2015,
Thomas Rush Mooney - an active director whose contract started on 02 May 2019,
Thomas Mooney - an active director whose contract started on 02 May 2019,
Eric Ashley Johnston - an active director whose contract started on 28 Mar 2024,
Barbara Galloon - an inactive director whose contract started on 09 Mar 2018 and was terminated on 28 Mar 2024.
Last updated on 21 Apr 2024, the BizDb database contains detailed information about 1 address: Millennium 2, Building C, Level 3, 600 Great South Road, Ellerslie, Auckland, 1051 (category: postal, office).
Avis Rent A Car Limited had been using Millennium 2, Buyilding C, Level 3, 600 Great South Road, Ellerslie, Auckland as their registered address up until 14 Feb 2017.
Old names used by this company, as we established at BizDb, included: from 22 May 1947 to 05 Jul 1988 they were called Mutual Rental Cars (Nelson) Limited.
One entity controls all company shares (exactly 7288279 shares) - Ab Canada Holdings Ii Partnership - located at 1051, Suite 6100, 1 First Canadian Place, Toronto, Ontario.

Addresses

Principal place of activity

Millennium 2, Building C, Level 3, 600 Great South Road, Ellerslie, Auckland, 1051 New Zealand


Previous addresses

Address #1: Millennium 2, Buyilding C, Level 3, 600 Great South Road, Ellerslie, Auckland, 1051 New Zealand

Registered & physical address used from 19 Dec 2016 to 14 Feb 2017

Address #2: Level 2 Building 4 Central Park, 666 Great South Road, Ellerslie, Auckland New Zealand

Physical & registered address used from 27 May 1996 to 19 Dec 2016

Contact info
64 9 5262800
27 May 2019 Phone
leana.clayden@abg.com
29 Apr 2022 contact
Leana.clayden@abg.com
29 Apr 2022 nzbn-reserved-invoice-email-address-purpose
accounting@abgroup.co.nz
30 Apr 2020 second contact
www.avis.co.nz
27 May 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 7288279

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 16 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 7288279
Other (Other) Ab Canada Holdings Ii Partnership Suite 6100, 1 First Canadian Place
Toronto, Ontario
M5X 1B8
Canada

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Avis Asia Pacific Limited
Other Null - Avis International Limited
Other Null - Ab Canada Holdings I Limited Partnership
Other Avis International Limited
Other Ab Canada Holdings I Limited Partnership
Other Avis Asia Pacific Limited

Ultimate Holding Company

21 Jul 1991
Effective Date
Avis Budget Group, Inc
Name
Company
Type
91524515
Ultimate Holding Company Number
US
Country of origin
Directors

Paul F. - Director

Appointment date: 24 Mar 2015


Thomas Rush Mooney - Director

Appointment date: 02 May 2019

ASIC Name: W T H Pty Ltd

Address: Manly, Nsw, 2095 Australia

Address used since 02 May 2019

Address: Mascot, Nsw, 2020 Australia


Thomas Mooney - Director

Appointment date: 02 May 2019

ASIC Name: W T H Pty Ltd

Address: Manly, Nsw, 2095 Australia

Address used since 02 May 2019

Address: Mascot, Nsw, 2020 Australia


Eric Ashley Johnston - Director

Appointment date: 28 Mar 2024

ASIC Name: Budget Rent A Car Australia Pty. Ltd.

Address: Beecroft, Nsw, 2119 Australia

Address used since 28 Mar 2024


Barbara Galloon - Director (Inactive)

Appointment date: 09 Mar 2018

Termination date: 28 Mar 2024

ASIC Name: W T H Pty Ltd

Address: 197-201 Coward Street, Nsw, 2011 Australia

Address: Willoughby, New South Wales, 2068 Australia

Address used since 09 Mar 2018


Kaye Ellen Ceille - Director (Inactive)

Appointment date: 08 Jul 2016

Termination date: 19 Mar 2018

ASIC Name: W T H Pty Ltd

Address: Nsw, 2011 Australia

Address: Potts Point, Nsw, 2011 Australia

Address used since 03 Feb 2017

Address: Nsw, 2011 Australia


Kathryn Marie O'neil - Director (Inactive)

Appointment date: 28 Mar 2001

Termination date: 31 Aug 2017

Address: Greenlane, Auckland, 1061 New Zealand

Address used since 01 Sep 2008


George Johan Proos - Director (Inactive)

Appointment date: 11 Aug 2008

Termination date: 08 Jul 2016

ASIC Name: Avis Management Pty Ltd

Address: Mascot, Sydney, Australia

Address: Mascot, Sydney, Australia

Address: Potts Point, Nsw 2011, Australia

Address used since 11 Aug 2008


Ronald N. - Director (Inactive)

Appointment date: 11 Sep 2009

Termination date: 31 Aug 2015

Address: Peapack, N J 07977, United States

Address used since 11 Sep 2009


Patric S. - Director (Inactive)

Appointment date: 25 Oct 1988

Termination date: 24 Mar 2015

Address: Greenlawn, New York 11740, United States

Address used since 25 Oct 1988


Michael P Collins - Director (Inactive)

Appointment date: 30 Sep 1988

Termination date: 01 Oct 2006

Address: Huntington New York, U.s.a.,

Address used since 30 Sep 1988


Barry James Culham - Director (Inactive)

Appointment date: 28 Feb 1995

Termination date: 07 Apr 2001

Address: Remuera, Auckland, New Zealand,

Address used since 28 Feb 1995


Gordon James Howlett - Director (Inactive)

Appointment date: 25 Oct 1988

Termination date: 01 Mar 1994

Address: Roseville, Nsw 2069, Australia,

Address used since 25 Oct 1988


Edmund Alfred O'halloran - Director (Inactive)

Appointment date: 30 Sep 1988

Termination date: 30 Oct 1992

Address: Greenwich, N.s.w., Australia,

Address used since 30 Sep 1988

Nearby companies

Apex Car Rentals
Millennium 2, Building C, Level 3

Myfinance Limited
Level 1, Building B

Instant Finance Nz Limited
600 Great South Road

Ed 2001 Limited
Level 1, Building B

Myhome Nz Limited
600 Gt South Road

Easy Driver Limited
Level 1, Building B

Similar companies

Apex Car Rentals
Millennium 2, Building C, Level 3

Budget Rent A Car Limited
Millennium 2, Building C, Level 3

Cfs Leasing Limited
2 Sultan Street

Hotelbids Nz Limited
822 Manukau Road

Lease Solutions Limited
27b Armadale Road

The Series Experience Limited
642 Great South Road