Koocar Nz Limited, a registered company, was launched on 29 Sep 2014. 9429041431801 is the NZ business identifier it was issued. "Car leasing, hiring or renting - except licensed hire cars or taxi cabs" (ANZSIC L661110) is how the company is classified. This company has been supervised by 5 directors: Xiaoling Peng - an active director whose contract started on 01 Aug 2019,
Min Yang - an inactive director whose contract started on 26 Feb 2016 and was terminated on 01 Aug 2019,
Di Zhao - an inactive director whose contract started on 01 Aug 2016 and was terminated on 15 May 2017,
Guangjie Zhang - an inactive director whose contract started on 29 Sep 2014 and was terminated on 01 Mar 2016,
Yi Yang - an inactive director whose contract started on 29 Sep 2014 and was terminated on 26 Feb 2016.
Updated on 15 Feb 2024, our data contains detailed information about 1 address: 37 Robins Road, Queenstown, Queenstown, 9300 (types include: postal, office).
Koocar Nz Limited had been using 36 Perkins Road, Frankton, Queenstown as their physical address until 08 Feb 2022.
More names used by the company, as we established at BizDb, included: from 26 Sep 2014 to 13 Oct 2017 they were named Gold Car Rent Limited.
A single entity owns all company shares (exactly 193548 shares) - Easygo Nz Limited - located at 9300, Queenstown, Queenstown.
Principal place of activity
36 Perkins Road, Frankton, Queenstown, 9300 New Zealand
Previous addresses
Address #1: 36 Perkins Road, Frankton, Queenstown, 9300 New Zealand
Physical address used from 13 May 2019 to 08 Feb 2022
Address #2: 111 Glenda Drive, Frankton, Queenstown, 9300 New Zealand
Physical address used from 11 May 2018 to 13 May 2019
Address #3: 36 Perkins Road, Frankton, Queenstown, 9300 New Zealand
Registered address used from 23 May 2017 to 08 Feb 2022
Address #4: 36 Perkins Road, Frankton, Queenstown, 9300 New Zealand
Physical address used from 23 May 2017 to 11 May 2018
Address #5: 115 Wynyard Crescent, Queenstown, 9300 New Zealand
Physical & registered address used from 07 Mar 2016 to 23 May 2017
Address #6: No.5 Westlink Mall, 8-10 Brake Street, Christchurch, 8041 New Zealand
Registered & physical address used from 29 Sep 2014 to 07 Mar 2016
Basic Financial info
Total number of Shares: 193548
Annual return filing month: May
Annual return last filed: 10 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 193548 | |||
Entity (NZ Limited Company) | Easygo Nz Limited Shareholder NZBN: 9429041895092 |
Queenstown Queenstown 9300 New Zealand |
17 Nov 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wu, Yang |
Frankton Queenstown 9300 New Zealand |
04 Dec 2017 - 03 May 2019 |
Individual | Zhang, Guangjie |
Wigram Christchurch 8042 New Zealand |
29 Sep 2014 - 26 Feb 2016 |
Individual | Yang, Yi |
Avonhead Christchurch 8042 New Zealand |
29 Sep 2014 - 26 Feb 2016 |
Other | Ironrock Family Pty Ltd Company Number: 622320003 |
Sydney Nsw 2046 Australia |
04 Dec 2017 - 30 Mar 2020 |
Director | Yi Yang |
Avonhead Christchurch 8042 New Zealand |
29 Sep 2014 - 26 Feb 2016 |
Individual | Yang, Min |
Fernhill Queenstown 9300 New Zealand |
08 Dec 2015 - 17 Nov 2017 |
Director | Guangjie Zhang |
Wigram Christchurch 8042 New Zealand |
29 Sep 2014 - 26 Feb 2016 |
Individual | Zhao, Di |
Rd 1 Queenstown 9371 New Zealand |
05 Aug 2016 - 21 Nov 2016 |
Other | Ironrock Family Pty Ltd Company Number: 622320003 |
Sydney Nsw 2046 Australia |
04 Dec 2017 - 30 Mar 2020 |
Xiaoling Peng - Director
Appointment date: 01 Aug 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 Jan 2022
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 01 Aug 2019
Min Yang - Director (Inactive)
Appointment date: 26 Feb 2016
Termination date: 01 Aug 2019
Address: Frankton, Queenstown, 9300 New Zealand
Address used since 03 May 2018
Address: Fernhill, Queenstown, 9300 New Zealand
Address used since 26 Feb 2016
Di Zhao - Director (Inactive)
Appointment date: 01 Aug 2016
Termination date: 15 May 2017
Address: Rd 1, Queenstown, 9371 New Zealand
Address used since 01 Aug 2016
Guangjie Zhang - Director (Inactive)
Appointment date: 29 Sep 2014
Termination date: 01 Mar 2016
Address: Wigram, Christchurch, 8042 New Zealand
Address used since 29 Sep 2014
Yi Yang - Director (Inactive)
Appointment date: 29 Sep 2014
Termination date: 26 Feb 2016
Address: Avonhead, Christchurch, 8042 New Zealand
Address used since 29 Sep 2014
Luxe Guides Limited
28b Perkins Road
Sorkaktani Holdings Limited
697 Frankton Rd
S W Freelance Limited
30/716 Frankton Road
Nucleus Real Estate Limited
13/1 Marina Drive
Nucleus Investments Limited
13/1 Marina Drive
Project Usb Limited
6 Viscount Lane
401k Limited
74 Brookside Rd
Direct Rentals Limited
14 Closeburn Road
Mill Creek Hire Limited
151 Burnett Street
Nz Zuche Limited
206 Dalefield Road
Revolution Travel Limited
2/60 Hallenstein Street
Shua Limited
39 Fairhurst Place