Efn (New Zealand) Limited was launched on 27 Jul 2015 and issued an NZ business identifier of 9429041870198. The registered LTD company has been run by 14 directors: Aaron Patrick Baxter - an active director whose contract began on 19 Feb 2016,
Damien Berrell - an active director whose contract began on 15 May 2018,
Daniel Malpass - an active director whose contract began on 29 Sep 2021,
Christopher Tulloch - an active director whose contract began on 03 Aug 2022,
Aaron Patrick David Baxter - an inactive director whose contract began on 19 Feb 2016 and was terminated on 03 Aug 2022.
According to our data (last updated on 20 Mar 2024), the company uses 3 addresses: an address for records at 188 Quay Street, Auckland Central, Auckland, 1010 (other address),
188 Quay Street, Auckland Central, Auckland, 1010 (records address),
8 Tangihua Street, Auckland Central, Auckland, 1010 (physical address),
8 Tangihua Street, Auckland Central, Auckland, 1010 (registered address) among others.
Until 14 Aug 2017, Efn (New Zealand) Limited had been using 188 Quay Street, Level 18, Pricewaterhousecoopers Tower, Auckland as their registered address.
A total of 3641667 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 1001 shares are held by 1 entity, namely:
Efn (Australia) Pty Limited (an other) located at Parramatta postcode 2150.
Then there is a group that consists of 1 shareholder, holds 99.97 per cent shares (exactly 3640666 shares) and includes
Efn (Australia) Pty Limited - located at Parramatta. Efn (New Zealand) Limited was classified as "Car leasing, hiring or renting - except licensed hire cars or taxi cabs" (business classification L661110).
Previous addresses
Address #1: 188 Quay Street, Level 18, Pricewaterhousecoopers Tower, Auckland, 1010 New Zealand
Registered & physical address used from 12 Feb 2016 to 14 Aug 2017
Address #2: 48 Shortland Street, Auckland, 1010 New Zealand
Physical & registered address used from 27 Jul 2015 to 12 Feb 2016
Basic Financial info
Total number of Shares: 3641667
Annual return filing month: April
Financial report filing month: December
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1001 | |||
Other (Other) | Efn (australia) Pty Limited |
Parramatta 2150 Australia |
05 May 2021 - |
Shares Allocation #2 Number of Shares: 3640666 | |||
Other (Other) | Efn (australia) Pty Limited |
Parramatta 2150 Australia |
05 May 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Efn (netherlands) Cooperatief U.a. | 27 Jul 2015 - 05 May 2021 | |
Other | Efn (netherlands) Cooperatief U.a. | 27 Jul 2015 - 05 May 2021 |
Ultimate Holding Company
Aaron Patrick Baxter - Director
Appointment date: 19 Feb 2016
ASIC Name: Custom Fleet Pty Ltd
Address: Parramatta, New South Wales, 2150 Australia
Address: Melbourne, Victoria, 3126 Australia
Address used since 19 Feb 2016
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, Vic, 3228 Australia
Address used since 03 Aug 2022
Aaron Patrick David Baxter - Director (Inactive)
Appointment date: 19 Feb 2016
Termination date: 03 Aug 2022
ASIC Name: Custom Fleet Pty Ltd
Address: Parramatta, New South Wales, 2150 Australia
Address: Melbourne, Victoria, 3126 Australia
Address used since 19 Feb 2016
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: Artarmon, New South Wales, 2064 Australia
Address used since 15 May 2018
Address: Parramatta, New South Wales, 2150 Australia
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: 06 Jul 2017
Termination date: 27 Jun 2018
Address: Pinehill, Auckland, 0632 New Zealand
Address used since 06 Jul 2017
Michel Beland - Director (Inactive)
Appointment date: 27 Jul 2015
Termination date: 31 Dec 2016
Address: The Blue Mountains, Ontario, L9Y 0S9 Canada
Address used since 27 Jul 2015
Jim Nikopoulos - Director (Inactive)
Appointment date: 27 Jul 2015
Termination date: 03 Oct 2016
Address: Toronto, Ontario, M1N 1B7 Canada
Address used since 27 Jul 2015
Peter Kensey - Director (Inactive)
Appointment date: 27 Jul 2015
Termination date: 14 Mar 2016
ASIC Name: Professional Lending Providers Pty Limited
Address: Pymble, Nsw, 2073 Australia
Address used since 27 Jul 2015
Address: Nsw, Australia
Address: Nsw, Australia
Neuren Trustee Limited
Lowndes Jordan, Level 15 Pwc Tower
Industrial And Commercial Bank Of China (new Zealand) Limited
Level 11
Klouwens Trustee Limited
Level 20
Vernon Quoi Trustee Company Limited
Level 20
Newbranch Limited
188 Quay Street
A1 Rentals Northland 2015 Limited
Level 5
Alpha One Transport Limited
Suite G20, 239 Queen Street
Budget Rent A Car Limited
83 Beach Road
Orange Hill Investments Limited
Level 10
Sg Fleet Nz Limited
Level 26, Pwc Tower
Waiheke Budget Car Rentals Limited
Level 10, 203 Queen Street