Darn Cheap Rentals Limited, a registered company, was started on 24 Mar 1982. 9429040773100 is the number it was issued. The company has been managed by 2 directors: Peter Arthur Sear - an active director whose contract began on 24 Mar 1982,
Josephine Mary Sear - an inactive director whose contract began on 26 Feb 1991 and was terminated on 16 Feb 2001.
Updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: 51 Dudley Street, Hutt Central, Lower Hutt, 5010 (types include: registered, physical).
Darn Cheap Rentals Limited had been using 245, Level 1 High Street, Lower Hutt, Wellington as their registered address up until 01 Mar 2023.
Old names used by the company, as we identified at BizDb, included: from 24 Mar 1982 to 06 Dec 1991 they were named Fleet Hire Nz Ltd.
All shares (20000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Sear, Andrew James (an individual) located at York Bay, Lower Hutt postcode 5013,
Sear, Peter (an individual) located at Te Aro, Wellington postcode 6011.
Previous addresses
Address #1: 245, Level 1 High Street, Lower Hutt, Wellington, 5011 New Zealand
Registered address used from 28 Feb 2022 to 01 Mar 2023
Address #2: Same As Registered Office New Zealand
Physical address used from 11 Jun 1997 to 23 Apr 2021
Address #3: 51 Dudley Street, Lower Hutt New Zealand
Registered address used from 27 Feb 1997 to 28 Feb 2022
Address #4: 19 Wakefield St, Petone
Registered address used from 27 Feb 1997 to 27 Feb 1997
Basic Financial info
Total number of Shares: 20000
Annual return filing month: February
Annual return last filed: 04 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 20000 | |||
Individual | Sear, Andrew James |
York Bay Lower Hutt 5013 New Zealand |
22 Feb 2021 - |
Individual | Sear, Peter |
Te Aro Wellington 6011 New Zealand |
24 Mar 1982 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Adams, La |
Lower Hutt |
24 Mar 1982 - 06 Jul 2017 |
Individual | Sear, Andrew John |
York Bay Lower Hutt 5013 New Zealand |
06 Jul 2017 - 22 Feb 2021 |
Individual | Sear, Josephine M |
Paraparaumu |
24 Mar 1982 - 27 Jun 2010 |
Peter Arthur Sear - Director
Appointment date: 24 Mar 1982
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 22 Feb 2021
Address: York Bay, Eastbourne, 5013 New Zealand
Address used since 15 Oct 2004
Josephine Mary Sear - Director (Inactive)
Appointment date: 26 Feb 1991
Termination date: 16 Feb 2001
Address: Paraparaumu,
Address used since 26 Feb 1991
Voideck Wgtn Limited
51 Dudley Street
Pencarrow Solutions Limited
51 Dudley Street
Avisons Home & Giftware Limited
51 Dudley Street
Retaining & Civil Construction Limited
51 Dudley Street
Tom Walker Building Limited
51 Dudley Street
Heretaunga Developments Limited
51 Dudley Street