Fleetcor Technologies New Zealand Limited was registered on 20 Feb 2013 and issued an NZ business number of 9429030365384. This registered LTD company has been managed by 5 directors: Samuel Harris Steel - an active director whose contract started on 28 Nov 2016,
Dawn C. - an active director whose contract started on 01 Jun 2022,
Steven P. - an inactive director whose contract started on 20 Feb 2013 and was terminated on 31 May 2022,
Michael Shurlin - an inactive director whose contract started on 20 Mar 2017 and was terminated on 30 Sep 2020,
Paul Robert Holland - an inactive director whose contract started on 12 Jul 2013 and was terminated on 30 Nov 2016.
As stated in BizDb's database (updated on 01 Apr 2024), this company registered 3 addresses: Level 11, 41 Shortland Street, Auckland, 1010 (registered address),
Level 5, Building 2, 666 Great South Road, Penrose, Auckland, 1051 (physical address),
Level 5, Building 2, 666 Great South Road, Penrose, Auckland, 1051 (service address),
Level 12, 55 Shortland Street, Auckland, 1010 (other address) among others.
Until 11 Jun 2019, Fleetcor Technologies New Zealand Limited had been using Level 12, 55 Shortland Street, Auckland as their registered address.
A total of 44565988 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 38720012 shares are held by 1 entity, namely:
Business Fuel Cards Pty Ltd (an other) located at Sydney, Nsw postcode 2000.
Then there is a group that consists of 1 shareholder, holds 0% shares (exactly 100 shares) and includes
Business Fuel Cards Pty Ltd - located at Sydney, Nsw.
The next share allocation (5845876 shares, 13.12%) belongs to 1 entity, namely:
Business Fuel Cards Pty Ltd, located at Sydney, Nsw (an other). Fleetcor Technologies New Zealand Limited was classified as "Holding company operation - passive investment in subsidiary companies" (ANZSIC K624030).
Previous addresses
Address #1: Level 12, 55 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 18 Aug 2017 to 11 Jun 2019
Address #2: 37-41 Carbine Road, Mt Wellington, Auckland, 1060 New Zealand
Physical address used from 12 Aug 2015 to 18 Aug 2017
Address #3: 37-41 Carbine Road, Mt Wellington, Auckland, 1060 New Zealand
Physical address used from 30 Jan 2014 to 12 Aug 2015
Address #4: 37-41 Carbine Road, Mt Wellington, Auckland, 1060 New Zealand
Registered address used from 30 Jan 2014 to 18 Aug 2017
Address #5: 21 Queen Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 20 Feb 2013 to 30 Jan 2014
Basic Financial info
Total number of Shares: 44565988
Annual return filing month: August
Financial report filing month: December
Annual return last filed: 03 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 38720012 | |||
Other (Other) | Business Fuel Cards Pty Ltd |
Sydney Nsw 2000 Australia |
20 Feb 2013 - |
Shares Allocation #2 Number of Shares: 100 | |||
Other (Other) | Business Fuel Cards Pty Ltd |
Sydney Nsw 2000 Australia |
20 Feb 2013 - |
Shares Allocation #3 Number of Shares: 5845876 | |||
Other (Other) | Business Fuel Cards Pty Ltd |
Sydney Nsw 2000 Australia |
20 Feb 2013 - |
Ultimate Holding Company
Samuel Harris Steel - Director
Appointment date: 28 Nov 2016
Address: Devonport, Auckland, 0624 New Zealand
Address used since 29 May 2023
Address: Devonport, Auckland, 0624 New Zealand
Address used since 28 Nov 2016
Dawn C. - Director
Appointment date: 01 Jun 2022
Steven P. - Director (Inactive)
Appointment date: 20 Feb 2013
Termination date: 31 May 2022
Address: Kenner, Louisiana, 70065 United States
Address used since 20 Feb 2013
Michael Shurlin - Director (Inactive)
Appointment date: 20 Mar 2017
Termination date: 30 Sep 2020
ASIC Name: Business Fuel Cards Pty Ltd
Address: Mentone, Victoria, 3194 Australia
Address used since 20 Mar 2017
Address: 201 Elizabeth Street, Sydney Nsw, 2000 Australia
Paul Robert Holland - Director (Inactive)
Appointment date: 12 Jul 2013
Termination date: 30 Nov 2016
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 18 Sep 2015
Indufor Asia Pacific Limited
Level 7
Hastings Estates Limited
Level 18
Te Rapa Outlet Centre Limited
Oyster Group - Level 18
Mitsui & Co Nz Limited
Level 17, The Shortland Centre
Ad Law Trustees (no.27) Limited
Level 8
Ad Law Trustees (no.26) Limited
Level 8
Conner Holdings (2009) Limited
C/-smith Chilcott Bertelsen Harry Limit
Dnc Investments Limited
Level 5
M J Thornton Securities Limited
Whk Gosling Chapman, A Division Of Whk
Sub Mh Limited
Level 14
Two Oaks Limited
Level 14
Vinsen Holdings Limited
Level 14