Shortcuts

Efn (new Zealand) Limited

Type: NZ Limited Company (Ltd)
9429041870198
NZBN
5759228
Company Number
Registered
Company Status
L661110
Industry classification code
Car Leasing, Hiring Or Renting - Except Licensed Hire Cars Or Taxi Cabs
Industry classification description
Current address
188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Other address (Address for Records) used since 02 Aug 2017
8 Tangihua Street
Auckland Central
Auckland 1010
New Zealand
Physical & registered & service address used since 14 Aug 2017
188 Quay Street
Auckland Central
Auckland 1010
New Zealand
Other (Address for Records) & records address (Address for Records) used since 05 Aug 2019

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).

Addresses

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

Contact info
61 466424606
Phone
64 800 453274
Phone
mherlihy@customfleet.co.nz
Email
zwang@customfleet.com.au
Email
www.customfleet.co.nz
13 Aug 2018 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 1001
Other (Other) Efn (australia) Pty Limited Parramatta
2150
Australia
Shares Allocation #2 Number of Shares: 3640666
Other (Other) Efn (australia) Pty Limited Parramatta
2150
Australia

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Efn (netherlands) Cooperatief U.a.
Other Efn (netherlands) Cooperatief U.a.

Ultimate Holding Company

21 Jul 1991
Effective Date
Element Fleet Management Corporation
Name
Company
Type
1887371
Ultimate Holding Company Number
CA
Country of origin
Directors

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

Similar companies

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