Nz Leisure Limited (New Zealand Business Number 9429034828151) was launched on 18 Apr 2005. 4 addresses are currently in use by the company: 3Rd Floor, The Toyota Building, The Millennium Centre, 602 Great South Rd, Greenlane, Auckland, 1546 (type: registered, service). 395A Manukau Road, Epsom, Auckland had been their registered address, up until 23 Sep 2020. Nz Leisure Limited used more aliases, namely: A 2 B Rentals Limited from 23 Feb 2009 to 28 Oct 2011, Countrywide Car Rentals Limited (09 Jun 2006 to 23 Feb 2009) and Nz Taxi Professionals Limited (25 Aug 2005 - 09 Jun 2006). 1200 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 1200 shares (100 per cent of shares), namely:
Toyota Finance New Zealand Limited (an entity) located at The Millennium Centre, 602 Great South Rd, Greenlane, Auckland postcode 1546. The Businesscheck information was last updated on 30 Jan 2024.
Current address | Type | Used since |
---|---|---|
Level 1, 17 Great South Road, Epsom, Auckland, 1051 | Physical & service & registered | 23 Sep 2020 |
3rd Floor, The Toyota Building, The Millennium Centre, 602 Great South Rd, Greenlane, Auckland, 1546 | Registered & service | 10 Oct 2023 |
Name and Address | Role | Period |
---|---|---|
Brenton Ian Knight
Remuera, Auckland, 1050
Address used since 02 Oct 2023 |
Director | 02 Oct 2023 - current |
Brett Martin Carrington
Mount Eden, Auckland, 1024
Address used since 02 Oct 2023 |
Director | 02 Oct 2023 - current |
Carlos Adrian Gruebler | Director | 02 Oct 2023 - current |
Kevin Garry Walker
Oneroa, Waiheke Island, 1081
Address used since 13 Feb 2012
Rd 1, Waiheke Island, 1971
Address used since 12 Nov 2019 |
Director | 18 Dec 2008 - 02 Oct 2023 |
Brett Anthony Kilburn
Pukekohe, Pukekohe, 2120
Address used since 29 Jul 2016 |
Director | 18 Apr 2005 - 12 Nov 2021 |
Sean Michael Parrey
Castor Bay, Auckland, 0620
Address used since 14 Feb 2013 |
Director | 18 Dec 2008 - 28 Jun 2013 |
Mark Peter Barton
Totara Park, Manukau, 2016
Address used since 08 Oct 2009 |
Director | 18 Dec 2008 - 07 Jun 2012 |
Shaun Rishi Moses
Flat Bush, Manukau 2016,
Address used since 05 Oct 2009 |
Director | 18 Dec 2008 - 29 Jul 2011 |
Stephen Peter Goulding
Titirangi, Auckland, 0604
Address used since 18 Dec 2008 |
Director | 18 Dec 2008 - 29 Oct 2010 |
Previous address | Type | Period |
---|---|---|
395a Manukau Road, Epsom, Auckland, 1023 | Registered & physical | 18 May 2016 - 23 Sep 2020 |
Level 3, 12 Kent Street, Newmarket, Auckland, 1023 | Registered & physical | 19 Mar 2009 - 18 May 2016 |
684 Great South Road, Manukau City, Manukau 2104 | Registered & physical | 28 May 2008 - 19 Mar 2009 |
686 Great South Road, Manukau City | Registered & physical | 15 Feb 2006 - 28 May 2008 |
142 West Coast Road, Glen Eden, Auckland | Registered & physical | 18 Apr 2005 - 15 Feb 2006 |
Shareholder Name | Address | Period |
---|---|---|
Toyota Finance New Zealand Limited Shareholder NZBN: 9429039528681 Entity (NZ Limited Company) |
The Millennium Centre 602 Great South Rd, Greenlane, Auckland 1546 |
02 Oct 2023 - current |
Shareholder Name | Address | Period |
---|---|---|
Walker, Kevin Garry Individual |
Rd 1 Waiheke Island 1971 |
31 Mar 2009 - 02 Oct 2023 |
Walker, Kevin Garry Individual |
Oneroa Waiheke Island 1081 |
31 Mar 2009 - 02 Oct 2023 |
Walker, Kevin Garry Individual |
Rd 1 Waiheke Island 1971 |
31 Mar 2009 - 02 Oct 2023 |
Walker, Kevin Garry Individual |
Rd 1 Waiheke Island 1971 |
31 Mar 2009 - 02 Oct 2023 |
Karaka & Puriri Trustee Limited Shareholder NZBN: 9429031250757 Company Number: 3242237 Entity |
Epsom Auckland 1023 |
30 May 2011 - 02 Oct 2023 |
Karaka & Puriri Trustee Limited Shareholder NZBN: 9429031250757 Company Number: 3242237 Entity |
Epsom Auckland 1051 |
30 May 2011 - 02 Oct 2023 |
Kilburn, Joyce Patricia Individual |
Pukekohe Pukekohe 2120 |
31 Mar 2009 - 16 Nov 2021 |
Kilburn, Brett Anthony Individual |
Pukekohe Pukekohe 2120 |
31 Mar 2009 - 16 Nov 2021 |
Parrey, Deirdre Elizabeth Individual |
Castor Bay Auckland 0620 |
31 Mar 2009 - 30 Apr 2014 |
Goulding, Annette Maureen Individual |
Titirangi Auckland |
31 Mar 2009 - 07 Dec 2010 |
Kilburn, Joyce Patricia Individual |
St Heliers Auckland |
18 Apr 2005 - 26 Feb 2009 |
Goulding, Stephen Peter Individual |
Titirangi Auckland |
31 Mar 2009 - 07 Dec 2010 |
Raemar Trustee Limited Shareholder NZBN: 9429032832228 Company Number: 2111933 Entity |
31 Mar 2009 - 08 Jun 2012 | |
Matters-walker, Linda Anne Individual |
Omiha Waiheke Island 1971 |
31 Mar 2009 - 08 Oct 2015 |
Evozero Limited Shareholder NZBN: 9429032545043 Company Number: 2176288 Entity |
31 Mar 2009 - 11 Aug 2011 | |
Parrey, Sean Michael Individual |
Castor Bay Auckland 0620 |
31 Mar 2009 - 30 Apr 2014 |
Raemar Trustee Limited Shareholder NZBN: 9429032832228 Company Number: 2111933 Entity |
31 Mar 2009 - 08 Jun 2012 | |
Evozero Limited Shareholder NZBN: 9429032545043 Company Number: 2176288 Entity |
31 Mar 2009 - 11 Aug 2011 | |
Kilburn, Brett Anthony Individual |
St Heliers Auckland |
18 Apr 2005 - 26 Feb 2009 |
Macdonald, Marcus Arthur Individual |
Greenhithe North Shore City 0632 |
31 Mar 2009 - 30 May 2011 |
Sports Lab Rehabilitation Limited 395a Manukau Road |
|
Keith Mcleod Electrical Limited 371 Manukau Road |
|
The Healing Company Limited 371 Manukau Road |
|
Sg1 Enterprises Limited 371 Manukau Road |
|
Delmont Holdings Limited 371 Manukau Road |
|
K A Lindberg Limited 371 Manukau Road |