United Rentals New Zealand (issued an NZ business number of 9429037156138) was incorporated on 28 Aug 2000. 2 addresses are currently in use by the company: 2-8 Jarvis Way, East Tamaki, Auckland, 2016 (type: physical, registered). Whk, Level 6, 51-53 Shortland Street, Auckland 1010 had been their physical address, up to 05 Mar 2014. United Rentals New Zealand used more aliases, namely: Royalwolf Trading New Zealand Limited from 28 Aug 2000 to 10 Jun 2021. 2039615 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 2039615 shares (100 per cent of shares), namely:
Acn 620 127 791 - United Rentals Asia Pacific Holdings Pty Ltd (an other) located at Gordon, Nsw postcode 2072. "Container hiring" (ANZSIC L661925) is the classification the Australian Bureau of Statistics issued United Rentals New Zealand. The Businesscheck data was last updated on 03 Apr 2024.
Current address | Type | Used since |
---|---|---|
2-8 Jarvis Way, East Tamaki, Auckland, 2016 | Physical & registered & service | 05 Mar 2014 |
Name and Address | Role | Period |
---|---|---|
Gregory Brian Baker
Winston Hills Nsw, 2153
Address used since 02 Feb 2024
Carlingford Nsw, 2118
Address used since 06 Feb 2023
Winston Hills Nsw, 2153
Address used since 11 Jan 2010
Winston Hills Nsw, 2153
Address used since 01 Jan 1970 |
Director | 11 Jan 2010 - current |
Neil Raymond Littlewood
Newport Nsw, 2106
Address used since 01 Jul 2016
Hornsby Nsw, 2077
Address used since 01 Jan 1970
Hornsby Nsw, 2077
Address used since 01 Jan 1970 |
Director | 01 Jul 2016 - current |
Joli Lyn Gross | Director | 27 May 2021 - current |
Darren Paul Creighton
Flat Bush, Auckland, 2016
Address used since 12 May 2022 |
Director | 12 May 2022 - current |
Jessica Trocchi Graziano | Director | 27 May 2021 - 12 May 2022 |
Darren Paul Creighton
Flat Bush, Auckland, 2016
Address used since 13 Oct 2014 |
Director | 05 Feb 2013 - 27 May 2021 |
Robert George Allan
Fairlight, Nsw 2094,
Address used since 12 Jan 2010
Hornsby Nsw, 2077
Address used since 01 Jan 1970
Hornsby Nsw, 2077
Address used since 01 Jan 1970 |
Director | 01 May 2008 - 01 Jul 2016 |
Peter Linden Mccann
Nsw 2076, Australia,
Address used since 01 May 2008 |
Director | 01 May 2008 - 11 Jan 2010 |
Michael Gurcke
18 Queens Street, Hamilton, Bermuda,
Address used since 11 May 2007 |
Director | 11 May 2007 - 01 May 2008 |
Douglas Byron Trussler
Suite 1230, Santa Monica, California 90401, Usa,
Address used since 11 May 2007 |
Director | 11 May 2007 - 01 May 2008 |
Christopher Wolpert
Glendale, California 91203, Usa,
Address used since 11 May 2007 |
Director | 11 May 2007 - 01 May 2008 |
Randolph Lawson Gilbert
San Rafael, California, U S A,
Address used since 11 Mar 2003 |
Director | 11 Mar 2003 - 11 May 2007 |
Robert Alan Carey
San Francisco, California, U S A,
Address used since 11 Mar 2003 |
Director | 11 Mar 2003 - 11 May 2007 |
Robert Thomas Skinner
San Francisco, California, U S A,
Address used since 11 Mar 2003 |
Director | 11 Mar 2003 - 11 May 2007 |
Michael Paul Baxter
Woywoy Bay, Sydney N S W, Australia,
Address used since 19 Oct 2000 |
Director | 19 Oct 2000 - 10 Dec 2003 |
James Harold Warren
Lane Cove, 2066 N S W,
Address used since 10 Apr 2002 |
Director | 10 Apr 2002 - 10 Dec 2003 |
Richard Alexander Bruce Gaffikin
Christchurch,
Address used since 28 Aug 2000 |
Director | 28 Aug 2000 - 19 Oct 2000 |
Previous address | Type | Period |
---|---|---|
Whk, Level 6, 51-53 Shortland Street, Auckland 1010 | Physical & registered | 02 Mar 2010 - 05 Mar 2014 |
Whk Gosling Chapman, Level 6, 51-53 Shortland Street, Auckland | Registered & physical | 23 Jun 2008 - 02 Mar 2010 |
C/o Staples Rodway Taranaki Limited, 109-113 Powderham Street, New Plymouth, 4340 | Registered & physical | 16 Aug 2007 - 23 Jun 2008 |
C/-gilligan & Company, Level 4, Corner Kent & Crowhurst Streets, Newmarket, Auckland | Registered | 24 Mar 2006 - 16 Aug 2007 |
4 Ormiston Road, East Tamaki, Auckland | Physical | 21 Feb 2006 - 16 Aug 2007 |
8 Ormiston Road, East Tamaki, Auckland | Physical | 15 Apr 2003 - 21 Feb 2006 |
8 Ormiston, East Tamiki, Auckland | Physical | 15 Apr 2002 - 15 Apr 2003 |
254 Montreal Street, Christchurch | Registered | 22 Mar 2001 - 24 Mar 2006 |
254 Montreal Street, Christchurch | Physical | 12 Mar 2001 - 12 Mar 2001 |
100 Portage Road, Otahuhu, Auckland | Physical | 12 Mar 2001 - 15 Apr 2002 |
Shareholder Name | Address | Period |
---|---|---|
Acn 620 127 791 - United Rentals Asia Pacific Holdings Pty Ltd Other (Other) |
Gordon Nsw 2072 |
24 Jun 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Royalwolf NZ Acquisition Co. Limited Shareholder NZBN: 9429032811674 Company Number: 2115393 Entity |
East Tamaki Auckland 2016 |
01 Apr 2009 - 31 Jul 2018 |
United Rentals Australia Pty Limited Other |
Gordon Nsw 2072 |
31 Jul 2018 - 24 Jun 2022 |
Royalwolf NZ Acquisition Co. Limited Shareholder NZBN: 9429032811674 Company Number: 2115393 Entity |
East Tamaki Auckland 2016 |
01 Apr 2009 - 31 Jul 2018 |
Royalwolf NZ Acquisition Co. Limited Shareholder NZBN: 9429032811674 Company Number: 2115393 Entity |
East Tamaki Auckland 2016 |
01 Apr 2009 - 31 Jul 2018 |
Rwnz Acquisition Co. Limited Shareholder NZBN: 9429033425368 Company Number: 1937693 Entity |
15 May 2007 - 15 May 2007 | |
Null - Triton Csa International Bv Other |
21 Jan 2005 - 03 May 2007 | |
Null - Triton Container International Limited Other |
25 Feb 2004 - 27 Jun 2010 | |
Null - Triton International B.v. Other |
28 Aug 2000 - 21 Jan 2005 | |
Rwnz Acquisition Co. Limited Shareholder NZBN: 9429033425368 Company Number: 1937693 Entity |
15 May 2007 - 15 May 2007 | |
Triton Csa International Bv Other |
21 Jan 2005 - 03 May 2007 | |
Triton Container International Limited Other |
25 Feb 2004 - 27 Jun 2010 | |
Triton International B.v. Other |
28 Aug 2000 - 21 Jan 2005 |
Effective Date | 24 May 2021 |
Name | United Rentals, Inc. |
Type | Company |
Ultimate Holding Company Number | 2115393 |
Country of origin | US |
Address |
2-8 Jarvis Way East Tamaki Auckland 2016 |
Conslab Limited 21 Heritage Way |
|
Broadway Auto Services Limited Unit 19, 45 Ormiston Road |
|
Jbm Plumbing & Gasfitting Limited 7/19 Ormiston Rd |
|
Rapid Property Group Limited Unit 730-732, 19 Ormiston Road |
|
Complete Reinforcing Limited 21 Heritage Way |
|
Euro Corporation Holdings Limited 21 Heritage Way |
Saicontainer Limited Flat 1, 3c View Road |
Axis Logistics NZ Limited 54 Seaview Road |
Restart Containers Limited 7-9 Mccoll Street |
Kinaroad Limited Level 4 |
Containers Secure Limited 24 Veronica Street |
Boxx Containers Limited 166 Opanuku Road |