Shortcuts

Penske New Zealand

Type: Nz Unlimited Company (Ultd)
9429032261783
NZBN
107518
Company Number
Registered
Company Status
Current address
Level 15, Pwc Tower, 15 Customs Street West
Auckland 1010
New Zealand
Registered & physical & service address used since 19 Aug 2020

Penske New Zealand was incorporated on 22 Jan 1980 and issued a number of 9429032261783. This registered ULTD company has been supervised by 28 directors: Randall S. - an active director whose contract started on 30 Aug 2013,
Robert K. - an active director whose contract started on 30 Aug 2013,
Robert K. - an active director whose contract started on 30 Aug 2013,
Shelley H. - an active director whose contract started on 07 Jun 2021,
Hamish Alastair Leigh Christie-Johnston - an active director whose contract started on 07 Jun 2021.
As stated in our database (updated on 17 Apr 2024), the company uses 1 address: Level 15, Pwc Tower, 15 Customs Street West, Auckland, 1010 (type: registered, physical).
Until 19 Aug 2020, Penske New Zealand had been using Dla Piper Tower, 205 Queen Street, Auckland as their registered address.
BizDb found other names used by the company: from 23 Dec 2013 to 01 Apr 2020 they were named Penske Commercial Vehicles Nz, from 16 Sep 2013 to 23 Dec 2013 they were named Penske Commercial Vehicles Limited and from 16 Sep 2013 to 23 Dec 2013 they were named Penske Commercial Vehicles Limited.
A total of 33000000 shares are allotted to 1 group (1 sole shareholder). In the first group, 33000000 shares are held by 1 entity, namely:
Penske Commercial Vehicles Investments Nz Pty Ltd (an other) located at Wacol, Queensland postcode 4076.

Addresses

Previous addresses

Address: Dla Piper Tower, 205 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 14 Jul 2015 to 19 Aug 2020

Address: Level 18, Dla Phillips Fox Tower, 205 Queen Street, Auckland, 1010 New Zealand

Registered & physical address used from 24 Sep 2013 to 14 Jul 2015

Address: 86 Lunn Avenue, Mt Wellington, Auckland New Zealand

Registered & physical address used from 14 Aug 2006 to 24 Sep 2013

Address: C/-markhams Mri Auckland Limited, Level 10, Q & V Building, 203 Queen Street, Auckland

Registered & physical address used from 07 Oct 2005 to 14 Aug 2006

Address: Level 6, Salvation Army Building, 369 Queen Street, Auckland

Registered address used from 10 Sep 2001 to 07 Oct 2005

Address: C/- Deloitte Touche Tohmatsu, Level 4, Deloitte House, 8 Nelson Street, Auckland

Registered address used from 08 Apr 2000 to 10 Sep 2001

Address: Same As Registered Office Address

Physical address used from 08 Apr 2000 to 08 Apr 2000

Address: Level 6, Salvation Army Building, 369 Queens Street, Auckland

Physical address used from 08 Apr 2000 to 08 Apr 2000

Address: 13th Floor, Tower Two, Shortland Centre, Shortland Street, Auckland

Physical address used from 08 Feb 1999 to 08 Apr 2000

Address: 17 Aerovista Place, Wiri, Manukau City, Auckland

Registered address used from 08 Feb 1999 to 08 Apr 2000

Address: 13th Floor, Tower Two, Shortland Centre, Shortland Street, Auckland

Registered address used from 07 Oct 1997 to 08 Feb 1999

Address: 31/33 Fremlin Place, Avondale, Auckland

Registered address used from 31 Jan 1995 to 07 Oct 1997

Financial Data

Basic Financial info

Total number of Shares: 33000000

Annual return filing month: August

Financial report filing month: December

Annual return last filed: 29 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 33000000
Other (Other) Penske Commercial Vehicles Investments Nz Pty Ltd Wacol
Queensland
4076
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Penske Commercial Vehicles Pty Ltd
Other Null - Penske Commercial Vehicles Pty Ltd

Ultimate Holding Company

21 Jul 1991
Effective Date
Penske Automotive Group, Inc
Name
Company
Type
2248490
Ultimate Holding Company Number
US
Country of origin
Directors

Randall S. - Director

Appointment date: 30 Aug 2013

ASIC Name: Penske Australia Pty Ltd

Address: Wacol, Qld, 4076 Australia

Address: Chelmer, Qld, 4068 Australia

Address used since 12 Oct 2019

Address: Chelmer, Qld, 4068 Australia

Address used since 02 Feb 2018

Address: Wacol, Qld, 4076 Australia

Address: Graceville, Qld, 4075 Australia

Address used since 26 Aug 2014


Robert K. - Director

Appointment date: 30 Aug 2013

Address: Birmingham, Michigan, 48009 United States

Address used since 30 Aug 2013


Robert K. - Director

Appointment date: 30 Aug 2013

Address: Birmingham, Michigan, 48009 United States

Address used since 14 Aug 2019


Shelley H. - Director

Appointment date: 07 Jun 2021


Hamish Alastair Leigh Christie-johnston - Director

Appointment date: 07 Jun 2021

ASIC Name: Penske Australia Pty Ltd

Address: Wacol Qld, 4076 Australia

Address: Glen Iris, Victoria, 3146 Australia

Address used since 25 Aug 2021

Address: Glen Iris, Vic, 3146 Australia

Address used since 07 Jun 2021


Brian John Wilson - Director

Appointment date: 20 Dec 2023

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 20 Dec 2023


Brent Watts Warner - Director (Inactive)

Appointment date: 09 Mar 2020

Termination date: 01 Dec 2023

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 09 Mar 2020


John Anthony Disalvo - Director (Inactive)

Appointment date: 14 Dec 2015

Termination date: 07 Jun 2021

ASIC Name: Penske Power Systems Pty Ltd

Address: Wacol, Qld, 4076 Australia

Address: New Farm, Queensland, 4005 Australia

Address used since 23 Feb 2019

Address: New Farm, Queensland, 4005 Australia

Address used since 14 Dec 2015


John Dennis C. - Director (Inactive)

Appointment date: 22 Jul 2015

Termination date: 01 Jun 2021

Address: Bloomfield Township, Michigan, 48304 United States

Address used since 22 Jul 2015


James Earnest Livermore - Director (Inactive)

Appointment date: 26 Oct 2018

Termination date: 02 Mar 2020

Address: Grafton, Auckland, 1023 New Zealand

Address used since 26 Oct 2018


Paul Anthony Glavac - Director (Inactive)

Appointment date: 09 Jun 2011

Termination date: 30 Oct 2015

ASIC Name: Penske Commercial Vehicles Pty Ltd

Address: Bardon, Queensland, 4065 Australia

Address used since 09 Jun 2011

Address: Wacol, Qld, 4076 Australia

Address: Wacol, Qld, 4076 Australia


David J. - Director (Inactive)

Appointment date: 30 Aug 2013

Termination date: 26 Jun 2015

Address: 411 S Old Woodward Avenue, Birmingham, Michigan, 48009 United States

Address used since 30 Aug 2013


Kevin Gerard Campbell - Director (Inactive)

Appointment date: 27 Jan 2011

Termination date: 30 Aug 2013

Address: 32 Macrossan Street, Brisbane, 4000 Australia

Address used since 27 Jan 2011


Harold William Grundell - Director (Inactive)

Appointment date: 10 Dec 2007

Termination date: 07 Jun 2011

Address: Kedron, Queensland 4031, Australia,

Address used since 10 Dec 2007


Trevor John Coonan - Director (Inactive)

Appointment date: 15 Aug 2007

Termination date: 27 Jan 2011

Address: Paddington, Queensland 4064, Australia,

Address used since 15 Aug 2007


Terrence Elmore Peabody - Director (Inactive)

Appointment date: 08 Mar 2000

Termination date: 30 Jun 2010

Address: Moggill, Queensland, Australia,

Address used since 08 Mar 2000


John Mcleod Dryburgh - Director (Inactive)

Appointment date: 27 Jun 2007

Termination date: 27 Nov 2008

Address: Bucklands Beach, Auckland,

Address used since 27 Jun 2007


Stewart Gordan Smith - Director (Inactive)

Appointment date: 08 Mar 2000

Termination date: 31 Mar 2008

Address: 501 Queen St, Brisbane, Queensland, Australia,

Address used since 08 Mar 2000


Howard Lloyd Wilson - Director (Inactive)

Appointment date: 07 Nov 2003

Termination date: 15 Aug 2007

Address: Bardon, Queensland 4065, Australia,

Address used since 27 Jul 2007


David John Jonassen - Director (Inactive)

Appointment date: 08 Mar 2000

Termination date: 20 Jun 2001

Address: Forest Place, Queensland 4078, Australia,

Address used since 08 Mar 2000


Edward Allan Hogan - Director (Inactive)

Appointment date: 08 Mar 2000

Termination date: 13 Dec 2000

Address: Sinnamon Park, Queensland 4073, Australia,

Address used since 08 Mar 2000


David Lawrence Burke - Director (Inactive)

Appointment date: 08 Mar 2000

Termination date: 26 Sep 2000

Address: Westbank, British Columbia, Canada V4t 1t6,

Address used since 08 Mar 2000


Herbert Stifter - Director (Inactive)

Appointment date: 15 Feb 1999

Termination date: 08 Mar 2000

Address: Sandringham, Victoria 3191, Australia,

Address used since 15 Feb 1999


Michael Kenneth Newey Smith - Director (Inactive)

Appointment date: 01 May 1996

Termination date: 31 Dec 1999

Address: Frankton, Vic 3199, Australia,

Address used since 01 May 1996


Friedrich Wilhelm Wehrmann - Director (Inactive)

Appointment date: 08 May 1991

Termination date: 31 Mar 1999

Address: Sunbury, Vic 3429, Australia,

Address used since 08 May 1991


Rudolf Rupprecht - Director (Inactive)

Appointment date: 30 Jun 1993

Termination date: 15 Jul 1996

Address: 8900 Augsburg, Germany,

Address used since 30 Jun 1993


Ferdinand P Von Merveldt - Director (Inactive)

Appointment date: 22 Apr 1991

Termination date: 30 Jun 1993

Address: Manly Nsw 2095, Australia,

Address used since 22 Apr 1991


Wilfried Lochte - Director (Inactive)

Appointment date: 08 May 1991

Termination date: 30 Jun 1993

Address: Munich, West Germany,

Address used since 08 May 1991

Nearby companies

Djm Trustees No. 95 Limited
Level 9, Tower One

Brookfields Lawyers Limited
Level 9, Tower One

Djm Trustees No. 94 Limited
Level 9, Tower One

Djn Trustees No. 2 Limited
Level 9, Tower One

Hpj Trustees No. 66 Limited
Level 9, Tower One

Hpj Trustees No. 65 Limited
Level 9, Tower One