Luxury European Rentals Limited, a registered company, was launched on 16 Feb 1999. 9429037670788 is the New Zealand Business Number it was issued. "Family Trust" (business classification L661120) is how the company was categorised. The company has been supervised by 2 directors: Geoffrey Nigel Kenrick Brown - an active director whose contract started on 16 Feb 1999,
Lance John Bain - an inactive director whose contract started on 16 Feb 1999 and was terminated on 20 Aug 2009.
Last updated on 04 Apr 2024, BizDb's database contains detailed information about 1 address: P O Box 2150, Shortland Street, Auckland, 1140 (type: postal, office).
Luxury European Rentals Limited had been using 411 Great South Rd, Penroseauckland 6 as their physical address until 06 Dec 2010.
Past names used by the company, as we established at BizDb, included: from 16 Feb 1999 to 23 Jul 2018 they were called Corvette Finance Limited.
A total of 1000 shares are allotted to 6 shareholders (5 groups). The first group consists of 84 shares (8.4%) held by 2 entities. Next we have the second group which includes 1 shareholder in control of 290 shares (29%). Lastly the next share allotment (42 shares 4.2%) made up of 1 entity.
Principal place of activity
411 Great South Rd, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 411 Great South Rd, Penroseauckland 6 New Zealand
Physical address used from 16 Nov 2004 to 06 Dec 2010
Address #2: 411 Great South Rd, Penrose, Auckland 6 New Zealand
Registered address used from 16 Nov 2004 to 06 Dec 2010
Address #3: Level 2, 8 Manukau Rod, Epsom, Auckland 1003
Registered address used from 12 Apr 2000 to 16 Nov 2004
Address #4: Level 2, 8 Manukau Rod, Epsom, Auckland 1003
Physical address used from 17 Feb 1999 to 16 Nov 2004
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 02 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 84 | |||
Individual | Brown, John Miles Kenrick |
Remuera Auckland |
16 Feb 1999 - |
Individual | Brown, Geoffrey Nigel Kenrick |
Orakei Auckland 1071 New Zealand |
16 Feb 1999 - |
Shares Allocation #2 Number of Shares: 290 | |||
Individual | Brown, Geoffrey Nigel Kenrick |
Orakei Auckland 1071 New Zealand |
16 Feb 1999 - |
Shares Allocation #3 Number of Shares: 42 | |||
Individual | Brown, John Miles Kenrick |
Remuera Auckland |
16 Feb 1999 - |
Shares Allocation #4 Number of Shares: 500 | |||
Individual | Merlo, Robert Laurie |
Eden Terrace Auckland 1010 New Zealand |
25 Sep 2009 - |
Shares Allocation #5 Number of Shares: 84 | |||
Individual | Allan, Dianne Faye |
Ellerslie Auckland 1051 New Zealand |
16 Feb 1999 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Geoffrey Malcolm John |
Orakei Auckland 1071 New Zealand |
16 Feb 1999 - 20 Jun 2022 |
Individual | Bain, Lance John |
Orakei Auckland 1071 |
16 Feb 1999 - 15 Nov 2006 |
Geoffrey Nigel Kenrick Brown - Director
Appointment date: 16 Feb 1999
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 26 Nov 2010
Lance John Bain - Director (Inactive)
Appointment date: 16 Feb 1999
Termination date: 20 Aug 2009
Address: Orakei, Auckland 1071,
Address used since 15 Nov 2006
G H Macindoe Holdings Limited
411 Great South Rd
Asara Holdings Limited
830 Great South Road
Broadlands Limited
830 Great South Road
Natwest Investments Limited
830 Great South Road
Natwest Holdings Limited
830 Great South Rd
Natwest Finance Limited
830 Great South Road
Arc Coach Limited
710 Great South Road
Avisbudget Group Limited
Level 1 Building 4
Rental Cars 4 U Limited
491 Great South Road
Rgd Coach Limited
Suite 2, 710 Great South Road
Springboard Enterprises Limited
Unit 16, 930 Great South Road
Viphire Car Rentals Limited
328c Neilson Street