Ezi Car Rental Limited (NZBN 9429037861018) was started on 24 Apr 1998. 7 addresess are currently in use by the company: Po Box 17 065, Greenlane, Auckland, 1546 (type: postal, office). 395A Manukau Road, Epsom, Auckland had been their physical address, until 23 Sep 2020. Ezi Car Rental Limited used other aliases, namely: Ezi-Rent Car Hire Limited from 13 Jul 1998 to 04 Nov 2014, Nationwide Rental Cars (South Island) Limited (24 Apr 1998 to 13 Jul 1998). 100 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Nz Leisure Limited (an entity) located at 602 Great South Rd, Greenlane, Auckland postcode 1546. Our information was updated on 02 May 2025.
| Current address | Type | Used since |
|---|---|---|
| Level 1, 17 Great South Road, Epsom, Auckland, 1051 | Physical & registered & service | 23 Sep 2020 |
| 3rd Floor, The Toyota Building, The Millennium Centre, 602 Great South Rd, Greenlane, Auckland, 1546 | Registered & service | 10 Oct 2023 |
| Po Box 17 065, Greenlane, Auckland, 1546 | Postal | 03 Sep 2024 |
| 3rd Floor, The Toyota Building, The Millennium Centre, 602 Great South Rd, Greenlane, Auckland, 1546 | Office & delivery | 03 Sep 2024 |
| 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 |
| Regina Sara Albuquerque Soares Da Silva | Director | 01 Jun 2024 - current |
| Carlos Adrian Gruebler | Director | 02 Oct 2023 - 31 May 2024 |
|
Kevin Garry Walker
Rd 1, Waiheke Island, 1971
Address used since 12 Nov 2019
Oneroa, Waiheke Island, 1081
Address used since 13 Feb 2012 |
Director | 29 Jul 2011 - 02 Oct 2023 |
|
Brett Anthony Kilburn
Pukekohe, Pukekohe, 2120
Address used since 29 Jul 2016 |
Director | 29 Jul 2011 - 22 Mar 2022 |
|
Sean Michael Parry
Mairangi Bay, Auckland, 0630
Address used since 29 Jul 2011 |
Director | 29 Jul 2011 - 28 Jun 2013 |
|
Mark Peter Barton
Totara Park, Auckland, 2016
Address used since 29 Jul 2011 |
Director | 29 Jul 2011 - 27 Aug 2012 |
|
Margaret Kay Petersen
Ohaeawai,
Address used since 24 Apr 1998 |
Director | 24 Apr 1998 - 01 Aug 2011 |
|
George Peter Petersen
Ohaeawai,
Address used since 24 Apr 1998 |
Director | 24 Apr 1998 - 01 Aug 2011 |
| Type | Used since | |
|---|---|---|
| 3rd Floor, The Toyota Building, The Millennium Centre, 602 Great South Rd, Greenlane, Auckland, 1546 | Office & delivery | 03 Sep 2024 |
| Previous address | Type | Period |
|---|---|---|
| 395a Manukau Road, Epsom, Auckland, 1023 | Physical & registered | 18 May 2016 - 23 Sep 2020 |
| Level 3, 12 Kent Street, Newmarket, Auckland, 1023 | Physical & registered | 06 Sep 2011 - 18 May 2016 |
| 69 Broadway, Kaikohe 0440 | Physical & registered | 01 Sep 2009 - 06 Sep 2011 |
| 69 Broadway, Kaikohe | Registered | 12 Apr 2000 - 01 Sep 2009 |
| 69 Broadway, Kaikohe | Physical | 24 Apr 1998 - 01 Sep 2009 |
| Shareholder Name | Address | Period |
|---|---|---|
|
NZ Leisure Limited Shareholder NZBN: 9429034828151 Entity (NZ Limited Company) |
602 Great South Rd, Greenlane Auckland 1546 |
13 Apr 2018 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Petersen, Margaret Kay Individual |
Ohaeawai |
24 Apr 1998 - 29 Aug 2011 |
|
Petersen, George Peter Individual |
Ohaeawai |
24 Apr 1998 - 29 Aug 2011 |
|
Moto Car Rental Limited Shareholder NZBN: 9429032467352 Company Number: 2193170 Entity |
29 Aug 2011 - 13 Apr 2018 | |
|
Moto Car Rental Limited Shareholder NZBN: 9429032467352 Company Number: 2193170 Entity |
29 Aug 2011 - 13 Apr 2018 | |
|
Nationwide Rental Cars (2011) Limited Shareholder NZBN: 9429032467352 Company Number: 2193170 Entity |
Epsom Auckland 1023 |
29 Aug 2011 - 13 Apr 2018 |
| Effective Date | 12 Apr 2018 |
| Name | NZ Leisure Limited |
| Type | Ltd |
| Ultimate Holding Company Number | 1622160 |
| Country of origin | NZ |
| Address |
395a Manukau Road Epsom Auckland 1023 |
![]() |
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 |
![]() |
K A Lindberg Limited 371 Manukau Road |
![]() |
Head Held High Limited 371 Manukau Road |