General information

Snap Rentals Limited

Type: NZ Limited Company (Ltd)
9429030356740
New Zealand Business Number
4271461
Company Number
Registered
Company Status
110743678
GST Number
L661120 - Rental Of Motor Vehicles
Industry classification codes with description

Snap Rentals Limited (issued an NZ business identifier of 9429030356740) was incorporated on 13 Feb 2013. 6 addresess are currently in use by the company: 80H Richard Pearse Drive, Mangere, Auckland, 2022 (type: postal, office). 60-64 The Strand, Parnell, Auckland had been their registered address, up to 18 Aug 2022. 120 shares are allocated to 7 shareholders who belong to 4 shareholder groups. The first group is composed of 1 entity and holds 1 share (0.83 per cent of shares), namely:
Bennett, Jamie Paul (a director) located at Hillsborough, Auckland postcode 1042. In the second group, a total of 2 shareholders hold 49.17 per cent of all shares (59 shares); it includes
Broadbent, Patrick George Peter (a director) - located at Fendalton, Christchurch,
Broadbent, Helen Emily (an individual) - located at Fendalton, Christchurch. Moving on to the next group of shareholders, share allocation (59 shares, 49.17%) belongs to 3 entities, namely:
Veritas (2015) Limited, located at Christchurch Central, Christchurch (an entity),
Bennett, Jamie Paul, located at Hillsborough, Auckland (a director),
Bundy, Sophie Rose, located at Hillsborough, Auckland (an individual). "Rental of motor vehicles" (ANZSIC L661120) is the category the Australian Bureau of Statistics issued Snap Rentals Limited. Businesscheck's data was last updated on 07 Mar 2024.

Current address Type Used since
33 Crummer Road, Grey Lynn, Auckland, 1021 Office & postal 04 Mar 2021
Unit 8, 80 Richard Pearse Drive, Mangere, Auckland, 2022 Registered & physical & service 18 Aug 2022
80h Richard Pearse Drive, Mangere, Auckland, 2022 Postal & office 30 Oct 2023
Contact info
64 9 9752438
Phone (Phone)
info@snaprentals.co.nz
Email
www.snaprentals.co.nz
Website
Directors
Name and Address Role Period
Jamie Paul Bennett
Hillsborough, Auckland, 1042
Address used since 01 Oct 2021
Parnell, Auckland, 1010
Address used since 17 May 2021
Ponsonby, Auckland, 1021
Address used since 16 Jun 2020
Hillsborough, Auckland, 1042
Address used since 01 Oct 2019
Burnside, Christchurch, 8053
Address used since 30 Mar 2016
Grey Lynn, Auckland, 1021
Address used since 16 Jul 2019
Director 13 Feb 2013 - current
Patrick George Peter Broadbent
Fendalton, Christchurch, 8041
Address used since 01 Sep 2023
Ilam, Christchurch, 8041
Address used since 01 Oct 2021
Parenll, Auckland, 1010
Address used since 17 May 2021
Ponsonby, Auckland, 1021
Address used since 16 Jun 2020
Ilam, Christchurch, 8041
Address used since 01 Oct 2019
Burnside, Christchurch, 8053
Address used since 30 Mar 2016
Grey Lynn, Auckland, 1021
Address used since 16 Jul 2019
Director 13 Feb 2013 - current
Christopher Nathaniel Whiteside
Mangere, Auckland, 2022
Address used since 13 Feb 2013
Director 13 Feb 2013 - 24 Jun 2013
Addresses
Principal place of activity
33 Crummer Road , Grey Lynn , Auckland , 1021
Previous address Type Period
60-64 The Strand, Parnell, Auckland, 10110 Registered & physical 25 May 2021 - 18 Aug 2022
33 Crummer Road, Grey Lynn, Auckland, 1021 Registered & physical 24 Jul 2019 - 25 May 2021
40 Rennie Drive, Mangere, Auckland, 2022 Physical 16 Jun 2017 - 24 Jul 2019
40 Rennie Drive, Mangere, Auckland, 2022 Registered 10 May 2017 - 24 Jul 2019
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 Physical 24 Apr 2017 - 16 Jun 2017
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 Registered 24 Apr 2017 - 10 May 2017
Level 1, 100 Moorhouse Avenue, Addington, Christchurch, 8011 Physical & registered 22 Jul 2014 - 24 Apr 2017
7c Brigade Road, Mangere, Auckland, 2022 Physical & registered 13 Nov 2013 - 22 Jul 2014
Suite 3a, 117 Victoria Street, Auckland Central, Auckland, 1010 Physical & registered 13 Feb 2013 - 13 Nov 2013
Financial Data
Financial info
120
Total number of Shares
March
Annual return filing month
26 Mar 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Bennett, Jamie Paul
Director
Hillsborough
Auckland
1042
13 Feb 2013 - current
Shares Allocation #2 Number of Shares: 59
Shareholder Name Address Period
Broadbent, Patrick George Peter
Director
Fendalton
Christchurch
8041
13 Feb 2013 - current
Broadbent, Helen Emily
Individual
Fendalton
Christchurch
8041
23 Dec 2016 - current
Shares Allocation #3 Number of Shares: 59
Shareholder Name Address Period
Veritas (2015) Limited
Shareholder NZBN: 9429041607930
Entity (NZ Limited Company)
Christchurch Central
Christchurch
8013
23 Dec 2016 - current
Bennett, Jamie Paul
Director
Hillsborough
Auckland
1042
13 Feb 2013 - current
Bundy, Sophie Rose
Individual
Hillsborough
Auckland
1042
23 Dec 2016 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Broadbent, Patrick George Peter
Director
Fendalton
Christchurch
8041
13 Feb 2013 - current

Historic shareholders

Shareholder Name Address Period
Group W Limited
Shareholder NZBN: 9429033391281
Company Number: 1943315
Entity
13 Feb 2013 - 26 Aug 2014
Group W Limited
Shareholder NZBN: 9429033391281
Company Number: 1943315
Entity
13 Feb 2013 - 26 Aug 2014
Location
Companies nearby
Dexters NZ Limited
36 Rennie Drive
Burkert New Zealand Limited
44 Rennie Drive
Rwb Communications Limited
39c Rennie Drive
U.b. Freight Limited
95 Montgomerie Road
Endraulic Limited
47 Rennie Drive
Post 2 U Limited
7 Kingsford Smith Place
Similar companies
Wendekreisen Travel Limited
Unit6, 197 Montgomerie Road
Kcc Rentals Limited
23a Mahunga Drive
Romeo Rentals Limited
20 Lachlan Place
Sterling Mota Limited
55 Neilson Street
Picme Limited
9a Lippiatt Road
I-re Investment Limited
3 Gothic Place