General information

Go Rentals (auckland) Limited

Type: NZ Limited Company (Ltd)
9429037935269
New Zealand Business Number
889355
Company Number
Registered
Company Status

Go Rentals (Auckland) Limited (issued an NZBN of 9429037935269) was started on 22 Dec 1997. 2 addresses are in use by the company: Unit K1/75 Corinthian Drive, Albany, Auckland, 0632 (type: physical, registered). Dcl Limited, Hallmark Building, Hillary Square, Orewa had been their physical address, up until 17 Jun 2011. Go Rentals (Auckland) Limited used more names, namely: Auto Leasing Limited from 22 Dec 1997 to 12 Feb 2001. 100000 shares are allotted to 9 shareholders who belong to 7 shareholder groups. The first group contains 3 entities and holds 14999 shares (15% of shares), namely:
Dalglish, James Robert Meyricke (an individual) located at Titirangi, Auckland postcode 0604,
Dalglish, Kirsty Elizabeth (an individual) located at Titirangi, Auckland postcode 0604,
Wilson Mckay Trustee Company (D202640) Limited (an entity) located at Remuera, Auckland postcode 1050. When considering the second group, a total of 1 shareholder holds 4% of all shares (exactly 3999 shares); it includes
Helen Briar Limited (an entity) - located at Albany, Auckland. Next there is the 3rd group of shareholders, share allotment (79999 shares, 80%) belongs to 1 entity, namely:
Jao Investment Trustee Limited, located at Albany, Auckland (an entity). Our data was updated on 09 Apr 2024.

Current address Type Used since
Unit K1/75 Corinthian Drive, Albany, Auckland, 0632 Physical & registered & service 17 Jun 2011
Directors
Name and Address Role Period
John Anthony Osborne
Ponsonby, Auckland, 1011
Address used since 04 Mar 2016
Mission Bay, Auckland, 1071
Address used since 31 May 2017
Director 22 Dec 1997 - current
James Robert Meyricke Dalglish
Titirangi, Auckland, 0604
Address used since 14 Jul 2021
Onehunga, Auckland, 1061
Address used since 15 Dec 2017
Epsom, Auckland, 1023
Address used since 06 Jun 2019
Director 15 Dec 2017 - current
Tuyen Kim Huynh
Kohimarama, Auckland, 1071
Address used since 01 Sep 2021
Director 01 Sep 2021 - current
Grant Raymond Lilly
Remuera, Auckland, 1050
Address used since 12 Mar 2018
Director 12 Mar 2018 - 31 Jul 2020
Philip Brent Wheeler
Mosgiel, Mosgiel, 9024
Address used since 15 Dec 2017
Director 15 Dec 2017 - 28 Jul 2020
Addresses
Previous address Type Period
Dcl Limited, Hallmark Building, Hillary Square, Orewa Physical 26 Feb 2007 - 17 Jun 2011
Dcl Ltd, Hallmark Building, Hiillary Square, Orewa Registered 26 Feb 2007 - 17 Jun 2011
531b Great South Road, Penrose, Auckland Registered 26 Apr 2005 - 26 Feb 2007
688 Great South Road, Penrose, Auckland Registered 12 Apr 2000 - 26 Apr 2005
688 Great South Road, Penrose, Auckland Physical 23 Dec 1997 - 26 Feb 2007
Financial Data
Financial info
100000
Total number of Shares
May
Annual return filing month
14 Jun 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 14999
Shareholder Name Address Period
Dalglish, James Robert Meyricke
Individual
Titirangi
Auckland
0604
28 Mar 2024 - current
Dalglish, Kirsty Elizabeth
Individual
Titirangi
Auckland
0604
28 Mar 2024 - current
Wilson Mckay Trustee Company (d202640) Limited
Shareholder NZBN: 9429051962081
Entity (NZ Limited Company)
Remuera
Auckland
1050
28 Mar 2024 - current
Shares Allocation #2 Number of Shares: 3999
Shareholder Name Address Period
Helen Briar Limited
Shareholder NZBN: 9429047483828
Entity (NZ Limited Company)
Albany
Auckland
0632
13 Mar 2024 - current
Shares Allocation #3 Number of Shares: 79999
Shareholder Name Address Period
Jao Investment Trustee Limited
Shareholder NZBN: 9429049185249
Entity (NZ Limited Company)
Albany
Auckland
0632
13 Mar 2024 - current
Shares Allocation #4 Number of Shares: 1
Shareholder Name Address Period
Osborne, Helen Briar
Individual
Kohimarama
Auckland
1071
12 Feb 2018 - current
Shares Allocation #5 Number of Shares: 1
Shareholder Name Address Period
Dalglish, James Robert Meyricke
Director
Titirangi
Auckland
0604
12 Feb 2018 - current
Shares Allocation #6 Number of Shares: 1
Shareholder Name Address Period
Osborne, John Anthony
Director
Mission Bay
Auckland
1071
22 Jun 2017 - current
Shares Allocation #7 Number of Shares: 1000
Shareholder Name Address Period
Dang, Kevin Van Hieu
Individual
Orewa
Orewa
0931
12 Feb 2018 - current

Historic shareholders

Shareholder Name Address Period
Osbourne, John Anthony
Individual
Mission Bay
Auckland
1071
22 Dec 1997 - 22 Jun 2017
Location
Companies nearby
Element Builders Limited
Flat 1, 75b Corinthian Drive
Katalyma Hotels & Hospitality Limited
Flat 1, 75b Corinthian Drive
Electrical Pro NZ Limited
K1, 75 Corinthian Drive
Hard Yardz (2013) Limited
K1/75 Corinthian Drive
Kowkop Farms Limited
Flat 1, 75b Corinthian Drive
Oasis Interior Construction Limited
Unit G1, 75 Corinthian Drive