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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1032 | |||
Entity (NZ Limited Company) | Efn (new Zealand) Limited Shareholder NZBN: 9429041870198 |
Auckland Central Auckland 1010 New Zealand |
30 Sep 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Ge Fleet New Zealand Shareholder NZBN: 9429035090830 Company Number: 1574866 |
07 Aug 2006 - 27 Jun 2010 | |
Entity | Bank Of New Zealand Shareholder NZBN: 9429039342188 Company Number: 428849 |
28 Jun 1994 - 27 Jul 2006 | |
Entity | Ge Fleet New Zealand Shareholder NZBN: 9429035090830 Company Number: 1574866 |
07 Aug 2006 - 27 Jun 2010 | |
Entity | Ge Finance And Insurance Shareholder NZBN: 9429036559510 Company Number: 1199684 |
03 Sep 2012 - 30 Sep 2015 | |
Other | Ge Capital Global Financial Holdings, Inc. | 14 Jun 2007 - 03 Sep 2012 | |
Entity | Bank Of New Zealand Shareholder NZBN: 9429039342188 Company Number: 428849 |
28 Jun 1994 - 27 Jul 2006 | |
Other | Null - Ge Capital Global Financial Holdings, Inc. | 14 Jun 2007 - 03 Sep 2012 | |
Entity | Ge Finance And Insurance Shareholder NZBN: 9429036559510 Company Number: 1199684 |
03 Sep 2012 - 30 Sep 2015 |
Ultimate Holding Company
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
Efn Fleet Nz Limited
8 Tangihua Street
Hallmark General Insurance Company Ltd.
8 Tangihua Street
Hallmark Life Insurance Company Limited
8 Tangihua Street
Latitude Financial Services Limited
8 Tangihua Street
Efn (new Zealand) Limited
8 Tangihua Street
The Pink Retreat Limited
8 Tangihua Street
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