Shortcuts

Custom Fleet Nz

Type: Nz Unlimited Company (Ultd)
9429038724596
NZBN
621355
Company Number
Registered
Company Status
L661935
Industry classification code
Other Transport Equipment Leasing
Industry classification description
K623030
Industry classification code
Non-depository Financing
Industry classification description
Current address
Buddle Findlay, Level 18
Pwc Tower, 188 Quay Street
Auckland 1010
New Zealand
Other address (Address for Records) used since 16 Jul 2010
8 Tangihua Street
Auckland 1010
New Zealand
Registered & physical & service address used since 13 Jul 2017
Level 18, Hsbc Tower
188 Quay Street
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 11 Feb 2021

Custom Fleet Nz, a registered company, was started on 28 Jun 1994. 9429038724596 is the NZ business identifier it was issued. "Other transport equipment leasing" (ANZSIC L661935) is how the company is classified. The company has been run by 44 directors: Aaron Baxter - an active director whose contract started on 30 Sep 2015,
Aaron Patrick Baxter - an active director whose contract started on 30 Sep 2015,
Damien Berrell - an active director whose contract started on 15 May 2018,
Daniel Malpass - an active director whose contract started on 29 Sep 2021,
Christopher Tulloch - an active director whose contract started on 03 Aug 2022.
Updated on 24 Mar 2024, our data contains detailed information about 3 addresses this company uses, specifically: an address for records at Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 (other address),
Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 (records address),
8 Tangihua Street, Auckland, 1010 (registered address),
8 Tangihua Street, Auckland, 1010 (physical address) among others.
Custom Fleet Nz had been using 188 Quay Street, Level 18, Pricewaterhousecoopers Tower, Auckland as their registered address up until 13 Jul 2017.
Former names used by this company, as we managed to find at BizDb, included: from 26 Jul 1996 to 30 Oct 2006 they were called Custom Fleet (Nz) Limited, from 07 Jul 1995 to 26 Jul 1996 they were called Custom Fleet Limited and from 28 Jun 1994 to 07 Jul 1995 they were called Romney (No.25) Limited.
One entity controls all company shares (exactly 1032 shares) - Efn (New Zealand) Limited - located at 1010, Auckland Central, Auckland.

Addresses

Principal place of activity

8 Tangihua Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: 188 Quay Street, Level 18, Pricewaterhousecoopers Tower, Auckland, 1010 New Zealand

Registered & physical address used from 12 Feb 2016 to 13 Jul 2017

Address #2: 8 Tangihua Street, Auckland, 1010 New Zealand

Physical & registered address used from 16 May 2008 to 12 Feb 2016

Address #3: 106 Customs Str West, Viaduct Basin, Auckland, (attn: Geoff Palmano, Legal, Counsel)

Registered & physical address used from 18 Aug 2006 to 16 May 2008

Address #4: Level 14, Bnz Tower, 125 Queen Street, Auckland

Physical & registered address used from 17 Apr 2003 to 18 Aug 2006

Address #5: Level 3, Bnz Centre, 1 Willis St, Wellington

Physical address used from 21 May 1999 to 17 Apr 2003

Address #6: Level 24, Bnz Centre, 1 Willis Street, Wellington

Physical address used from 21 May 1999 to 21 May 1999

Address #7: Level 24, Bnz Centre, 1 Willis Street, Wellington

Registered address used from 23 Mar 1998 to 17 Apr 2003

Address #8: Level 16, Bnz Centre, 1 Willis Street, Wellington

Registered address used from 13 Aug 1996 to 23 Mar 1998

Address #9: Level 16, Bnz Centre, 1 Willis Street, Wellington

Physical address used from 28 Jun 1994 to 21 May 1999

Contact info
61 466424606
Phone
zwang@customfleet.com.au
Email
https://www.customfleet.co.nz/index.html
02 Jul 2021 Website
Financial Data

Basic Financial info

Total number of Shares: 1032

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 08 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1032
Entity (NZ Limited Company) Efn (new Zealand) Limited
Shareholder NZBN: 9429041870198
Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Ge Fleet New Zealand
Shareholder NZBN: 9429035090830
Company Number: 1574866
Entity Bank Of New Zealand
Shareholder NZBN: 9429039342188
Company Number: 428849
Entity Ge Fleet New Zealand
Shareholder NZBN: 9429035090830
Company Number: 1574866
Entity Ge Finance And Insurance
Shareholder NZBN: 9429036559510
Company Number: 1199684
Other Ge Capital Global Financial Holdings, Inc.
Entity Bank Of New Zealand
Shareholder NZBN: 9429039342188
Company Number: 428849
Other Null - Ge Capital Global Financial Holdings, Inc.
Entity Ge Finance And Insurance
Shareholder NZBN: 9429036559510
Company Number: 1199684

Ultimate Holding Company

27 Oct 2016
Effective Date
Element Fleet Management Corporation
Name
Overseas Company
Type
1887371
Ultimate Holding Company Number
CA
Country of origin
Directors

Aaron Baxter - Director

Appointment date: 30 Sep 2015

ASIC Name: Custom Fleet Pty Ltd

Address: Parramatta, New South Wales, 2150 Australia

Address: Canterbury, Victoria, 3126 Australia

Address used since 30 Sep 2015

Address: Parramatta, New South Wales, 2150 Australia


Aaron Patrick Baxter - Director

Appointment date: 30 Sep 2015

ASIC Name: Custom Fleet Pty Ltd

Address: Canterbury, Victoria, 3126 Australia

Address used since 30 Sep 2015

Address: Parramatta, New South Wales, 2150 Australia


Damien Berrell - Director

Appointment date: 15 May 2018

ASIC Name: Custom Service Leasing Pty Ltd

Address: Artarmon, New South Wales, 2064 Australia

Address used since 15 May 2018

Address: Parramatta, New South Wales, 2150 Australia


Daniel Malpass - Director

Appointment date: 29 Sep 2021

Address: Khandallah, Wellington, 6035 New Zealand

Address used since 29 Sep 2021


Christopher Tulloch - Director

Appointment date: 03 Aug 2022

Address: Torquay, 3228 Australia

Address used since 03 Aug 2022


Aaron Patrick David Baxter - Director (Inactive)

Appointment date: 30 Sep 2015

Termination date: 03 Aug 2022

ASIC Name: Custom Fleet Pty Ltd

Address: Canterbury, Victoria, 3126 Australia

Address used since 30 Sep 2015

Address: Parramatta, New South Wales, 2150 Australia


Michelle Margaret Herlihy - Director (Inactive)

Appointment date: 20 May 2019

Termination date: 29 Sep 2021

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 20 May 2019


Damien James Berrell - Director (Inactive)

Appointment date: 15 May 2018

Termination date: 25 Nov 2019

ASIC Name: Custom Service Leasing Pty Ltd

Address: Parramatta, New South Wales, 2150 Australia

Address: Artarmon, New South Wales, 2064 Australia

Address used since 15 May 2018


Vito Culmone - Director (Inactive)

Appointment date: 16 Jul 2018

Termination date: 20 Sep 2019

Address: Calgary, Ab, T2m 3e6, Canada

Address used since 16 Jul 2018


Daniel Jauernig - Director (Inactive)

Appointment date: 06 Jul 2017

Termination date: 19 Jul 2018

Address: Toronto, Ontario, M4N 1N2 Canada

Address used since 06 Jul 2017


Samir Zabaneh - Director (Inactive)

Appointment date: 06 Jul 2017

Termination date: 16 Jul 2018

Address: Toronto, Ontario, M4N 1B1 Canada

Address used since 06 Jul 2017


Mitchel Booth - Director (Inactive)

Appointment date: 30 Sep 2015

Termination date: 27 Jun 2018

Address: Pinehill, Auckland, 0632 New Zealand

Address used since 30 Sep 2015


Michel Beland - Director (Inactive)

Appointment date: 30 Sep 2015

Termination date: 31 Dec 2016

Address: The Blue Mountains, Ontario, L9Y 0S9 Canada

Address used since 30 Sep 2015


Jim Nikopoulos - Director (Inactive)

Appointment date: 30 Sep 2015

Termination date: 03 Oct 2016

Address: Toronto, Ontario, M1N 1B7 Canada

Address used since 30 Sep 2015


Bruce Alan Bernacchi - Director (Inactive)

Appointment date: 22 Jun 2015

Termination date: 30 Sep 2015

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 22 Jun 2015


Mitchel Booth - Director (Inactive)

Appointment date: 03 Sep 2008

Termination date: 25 Sep 2015

Address: Pinehill, Auckland, 0632 New Zealand

Address used since 03 Sep 2008


Angela Julie Hunter - Director (Inactive)

Appointment date: 30 Sep 2013

Termination date: 07 Aug 2015

Address: 26 Albert Street, Auckland, 1010 New Zealand

Address used since 29 Jul 2014


Aaron Patrick Baxter - Director (Inactive)

Appointment date: 11 Oct 2011

Termination date: 19 Mar 2013

Address: Auckland, 1010 New Zealand

Address used since 11 Oct 2011


Kerry Louise Conway - Director (Inactive)

Appointment date: 11 Oct 2011

Termination date: 31 Jan 2013

Address: Glen Innes, Auckland, 1072 New Zealand

Address used since 11 Oct 2011


Tania Maree Betts - Director (Inactive)

Appointment date: 04 May 2010

Termination date: 04 Sep 2012

Address: Remuera, Auckland, 1050 New Zealand

Address used since 15 Jun 2011


Alexander James Cock - Director (Inactive)

Appointment date: 08 Jul 2009

Termination date: 02 Sep 2011

Address: Brighton, Melbourne 3186, Australia,

Address used since 08 Jul 2009


John Alexander Malcolm - Director (Inactive)

Appointment date: 23 Feb 2010

Termination date: 10 Jun 2010

Address: Armadale, Victoria, 3143, Australia,

Address used since 23 Feb 2010


Simon Paul James - Director (Inactive)

Appointment date: 08 Jul 2009

Termination date: 22 Apr 2010

Address: Parnell, Auckland, 1052 New Zealand

Address used since 08 Jul 2009


Steven Andrew Sargent - Director (Inactive)

Appointment date: 31 Jul 2006

Termination date: 19 Feb 2010

Address: Mosman, Nsw 2088, Australia,

Address used since 31 Jul 2006


Peter Neil Robb - Director (Inactive)

Appointment date: 15 Nov 2007

Termination date: 15 Jul 2009

Address: Camberwell, Melbourne, Victoria 3124, Australia,

Address used since 15 Apr 2009


Geoffrey Tipene - Director (Inactive)

Appointment date: 31 Oct 2006

Termination date: 06 Mar 2009

Address: Meadowbank, Auckland,

Address used since 19 Mar 2008


Todd Smith - Director (Inactive)

Appointment date: 31 Jul 2006

Termination date: 19 Dec 2008

Address: Mosman, Nsw 2088, Australia,

Address used since 31 Jul 2006


Gregory Russell White - Director (Inactive)

Appointment date: 12 Dec 2006

Termination date: 09 Sep 2008

Address: St Heliers, Auckland,

Address used since 12 Dec 2006


Bruce Alan Bernacchi - Director (Inactive)

Appointment date: 31 Jul 2006

Termination date: 31 Oct 2007

Address: Kohimarama, Auckland,

Address used since 31 Jul 2006


Robert John Zubielevitch - Director (Inactive)

Appointment date: 31 Jul 2006

Termination date: 31 Oct 2006

Address: Epsom, Auckland, 1023,

Address used since 31 Jul 2006


Gregory Russell White - Director (Inactive)

Appointment date: 12 Oct 2006

Termination date: 31 Oct 2006

Address: Balwyn, Vic 3103, Australia,

Address used since 12 Oct 2006


Alexander James Cock - Director (Inactive)

Appointment date: 31 Jul 2006

Termination date: 12 Oct 2006

Address: Herne Bay, Auckland,

Address used since 31 Jul 2006


Peter Leonard Thodey - Director (Inactive)

Appointment date: 02 Aug 1996

Termination date: 31 Jul 2006

Address: 125 Queen Street, Auckland,

Address used since 29 May 2003


Ronald Herbert Polkinghorne - Director (Inactive)

Appointment date: 02 Aug 1996

Termination date: 31 Jul 2006

Address: Mosman, Nsw, Australia,

Address used since 02 Aug 1996


Mark Charles Dowland - Director (Inactive)

Appointment date: 26 Oct 2001

Termination date: 31 Jul 2006

Address: The Dominion Buildings, 80 Victoria Street, Wellington,

Address used since 07 Jun 2005


Geoffrey Tipene - Director (Inactive)

Appointment date: 30 Jan 2003

Termination date: 31 Jul 2006

Address: Remuera, Auckland,

Address used since 30 Jan 2003


Janine Laurel Smith - Director (Inactive)

Appointment date: 03 Feb 2006

Termination date: 31 Jul 2006

Address: Epsom, Auckland,

Address used since 03 Feb 2006


Edwin Gilmour Johnson - Director (Inactive)

Appointment date: 23 Jan 2003

Termination date: 17 Feb 2006

Address: 14 Guernsey Road, Rd1, Blenheim,

Address used since 23 Jan 2003


Colin Robertson Campbell - Director (Inactive)

Appointment date: 23 May 1997

Termination date: 07 Sep 2001

Address: Oriental Bay, Wellington,

Address used since 23 May 1997


Gordon John Wheaton - Director (Inactive)

Appointment date: 08 May 1998

Termination date: 22 Mar 2000

Address: South Yarra 3141, Melbourne, Australia,

Address used since 08 May 1998


David Grant Devonport - Director (Inactive)

Appointment date: 02 Aug 1996

Termination date: 08 May 1998

Address: Khandallah, Wellington,

Address used since 02 Aug 1996


Geoffrey Gilbert Cullen - Director (Inactive)

Appointment date: 02 Aug 1996

Termination date: 23 May 1997

Address: Wellington,

Address used since 02 Aug 1996


Denis Kieran Clifford - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 02 Aug 1996

Address: Kelburn, Wellington,

Address used since 28 Jun 1994


David John Chapman - Director (Inactive)

Appointment date: 28 Jun 1994

Termination date: 02 Aug 1996

Address: Wadestown, Wellington,

Address used since 28 Jun 1994

Nearby companies
Similar companies

Adventure Motorcycle Rentals (nz) Limited
C/- Withers Tsang & Co

Blue Box Storage Limited
1/1 Hamilton Road

C D T Equip Limited
Level 3, 142 Broadway

Fillflex Limited
Level 2, 408 Khyber Pass Road

L.a Leasing Limited
202 Ponsonby Road

Trade Lease (nz) Limited
Level 5