Affordable Car Rentals Nz Limited (issued a business number of 9429030503083) was started on 24 Sep 2012. 5 addresess are currently in use by the company: 38 Birmingham Drive, Middleton, Christchurch, 8024 (type: registered, service). Unit 4, 14 Acheron Drive, Riccarton, Christchurch had been their physical address, until 04 Jan 2017. 100 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group consists of 1 entity and holds 90 shares (90 per cent of shares), namely:
Lijon Investments Limited (an entity) located at Richmond Hill, Christchurch postcode 8081. In the second group, a total of 1 shareholder holds 5 per cent of all shares (5 shares); it includes
Capill, Judith Louise (an individual) - located at Redwood, Christchurch. The next group of shareholders, share allotment (5 shares, 5%) belongs to 1 entity, namely:
Capill, Graham John, located at Redwood, Christchurch (an individual). "Car leasing, hiring or renting - except licensed hire cars or taxi cabs" (ANZSIC L661110) is the classification the ABS issued Affordable Car Rentals Nz Limited. Businesscheck's database was last updated on 03 May 2025.
| Current address | Type | Used since |
|---|---|---|
| 52 Athol Terrace, Upper Riccarton, Christchurch, 8041 | Registered & physical | 04 Jan 2017 |
| 38 Birmingham Drive, Middleton, Christchurch, 8024 | Registered & service | 14 Dec 2022 |
| 38 Birmingham Drive, Middleton, Christchurch, 8024 | Registered | 09 Dec 2024 |
| 6 De Thier Lane, Richmond Hill, Christchurch, 8081 | Service | 09 Dec 2024 |
| Name and Address | Role | Period |
|---|---|---|
|
Jonathan Charles Davies
Christchurch, 8081
Address used since 24 Nov 2023
Redcliffs, Christchurch, 8081
Address used since 13 Nov 2019
Ilam, Christchurch, 8053
Address used since 24 Sep 2012 |
Director | 24 Sep 2012 - current |
|
Judith Louise Capill
Redwood, Christchurch, 8051
Address used since 25 May 2020
Rd 6, Christchurch, 7676
Address used since 24 Sep 2012 |
Director | 24 Sep 2012 - 23 Mar 2022 |
|
Stephen John Capill
Wattle Downs, Auckland, 2103
Address used since 19 Dec 2016
Woodend, Woodend, 7610
Address used since 10 Sep 2019 |
Director | 13 Mar 2015 - 23 Mar 2022 |
|
Danielle Capill
Wattle Downs, Auckland, 2103
Address used since 01 Mar 2015 |
Director | 24 Sep 2012 - 13 Mar 2015 |
| Type | Used since | |
|---|---|---|
| 6 De Thier Lane, Richmond Hill, Christchurch, 8081 | Service | 09 Dec 2024 |
| Previous address | Type | Period |
|---|---|---|
| Unit 4, 14 Acheron Drive, Riccarton, Christchurch, 8041 | Physical & registered | 16 Oct 2012 - 04 Jan 2017 |
| Unit 12, 14 Acheron Drive, Riccarton, Christchurch, 8041 | Physical & registered | 24 Sep 2012 - 16 Oct 2012 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Lijon Investments Limited Shareholder NZBN: 9429031730730 Entity (NZ Limited Company) |
Richmond Hill Christchurch 8081 |
24 Sep 2012 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Capill, Judith Louise Individual |
Redwood Christchurch 8051 |
07 Sep 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Capill, Graham John Individual |
Redwood Christchurch 8051 |
07 Sep 2020 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Windermere Products Limited Shareholder NZBN: 9429034745113 Company Number: 1638986 Entity |
Burnside Christchurch 8053 |
24 Sep 2012 - 07 Sep 2020 |
|
Capill, Danielle Individual |
Woodend Woodend 7610 |
24 Sep 2012 - 27 Apr 2022 |
|
Windermere Products Limited Shareholder NZBN: 9429034745113 Company Number: 1638986 Entity |
Burnside Christchurch 8053 |
24 Sep 2012 - 07 Sep 2020 |
![]() |
Lijon Investments (2020) Limited 52 Athol Terrace |
![]() |
Vici International Limited 44 Athol Terrace |
![]() |
Fireforce Limited 25 Siska Place |
![]() |
College House 100 Waimairi Rd |
![]() |
Redemption Church Christchurch Trust 48 Peer Street |
![]() |
Marclairlee Investments Limited 15 Ilam Park Place |
|
Zing Car Leasing Limited Level 1, 136 Ilam Road |
|
Yitu Car Rental Limited 222 Main South Road |
|
Paramount Group (nz) Limited Level 1 |
|
Lease Direct (nz) Limited 105 St Asaph Street |
|
Langsar Holdings Limited 52 Edward Avenue |
|
Vacation Plus Limited 130a Birdwood Avenue |