Shortcuts

Hertz New Zealand Limited

Type: NZ Limited Company (Ltd)
9429031900447
NZBN
131464
Company Number
Registered
Company Status
020247711
GST Number
L661120
Industry classification code
Rental Of Motor Vehicles
Industry classification description
Current address
801 Wairakei Road
Christchurch New Zealand
Registered address used since 04 Dec 1993
801 Wairakei Road
Christchurch New Zealand
Physical & service address used since 03 Jun 1997
Private Bag 4716
Christchurch
New Zealand 8140
New Zealand
Postal address used since 09 Apr 2021

Hertz New Zealand Limited, a registered company, was registered on 02 Dec 1952. 9429031900447 is the business number it was issued. "Rental of motor vehicles" (ANZSIC L661120) is how the company is categorised. The company has been managed by 16 directors: Eoin Macneill - an active director whose contract started on 16 Mar 2017,
Michael Gerard Parish - an active director whose contract started on 31 Mar 2023,
Mark Laurence Righton - an inactive director whose contract started on 01 Apr 2009 and was terminated on 12 Apr 2023,
Dustin Keith Fisher - an inactive director whose contract started on 12 Feb 2014 and was terminated on 30 Jun 2019,
Christopher Jay Rusden - an inactive director whose contract started on 27 Sep 2010 and was terminated on 17 Mar 2017.
Updated on 14 Mar 2024, our database contains detailed information about 1 address: Private Bag 4716, Christchurch, New Zealand, 8140 (category: postal, office).
Hertz New Zealand Limited had been using 48 Lichfield Street, Christchurch as their registered address up until 04 Dec 1993.
A total of 5500000 shares are allocated to 2 shareholders (2 groups). The first group includes 5499998 shares (100%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 2 shares (0%).

Addresses

Other active addresses

Address #4: 801 Wairakei Road, Christchurch, New Zealand, 8053 New Zealand

Office address used from 09 Apr 2021

Address #5: 801 Wairakei Road, Christchurch, Christchurch, 8053 New Zealand

Delivery address used from 09 Apr 2021

Principal place of activity

801 Wairakei Road, Christchurch, New Zealand, 8053 New Zealand


Previous addresses

Address #1: 48 Lichfield Street, Christchurch

Registered address used from 04 Dec 1993 to 04 Dec 1993

Address #2: 40 42 Lichfield St, Christchurch

Registered address used from 03 Dec 1993 to 04 Dec 1993

Contact info
64 03 3586744
Phone
mparish@hertz.com
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 5500000

Annual return filing month: April

Financial report filing month: December

Annual return last filed: 28 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5499998
Entity (NZ Limited Company) Hertz New Zealand Holdings Limited
Shareholder NZBN: 9429034422595
Christchurch
Christchurch
8053
New Zealand
Shares Allocation #2 Number of Shares: 2
Other (Other) Hertz System Inc Estero
Florida
33928
United States

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Hertz International Limited
Other Hertz International Limited

Ultimate Holding Company

Hertz Global Holdings Inc
Name
Company
Type
US
Country of origin
Directors

Eoin Macneill - Director

Appointment date: 16 Mar 2017

ASIC Name: Hertz Australia Pty. Limited

Address: Melbourne, Victoria, 3004 Australia

Address: Middlepark, Melbourne, Victoria, 3206 Australia

Address used since 16 Mar 2017

Address: Melbourne, Victoria, 3004 Australia


Michael Gerard Parish - Director

Appointment date: 31 Mar 2023

ASIC Name: Hertz Australia Pty. Limited

Address: Brighton, Melbourne, Victoria, 3186 Australia

Address used since 31 Mar 2023


Mark Laurence Righton - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 12 Apr 2023

ASIC Name: Hertz Australia Pty. Limited

Address: Virctoria, 3004 Australia

Address: South Yarra, Victoria, 3141 Australia

Address used since 01 Jan 2020

Address: Shirley, Christchurch, 8061 New Zealand

Address used since 01 Apr 2009


Dustin Keith Fisher - Director (Inactive)

Appointment date: 12 Feb 2014

Termination date: 30 Jun 2019

ASIC Name: Hertz Australia Pty. Limited

Address: Melbourne / Victoria, 3004 Australia

Address: Brighton, Melbourne, 3186 Australia

Address used since 12 Feb 2014

Address: Melbourne / Victoria, 3004 Australia


Christopher Jay Rusden - Director (Inactive)

Appointment date: 27 Sep 2010

Termination date: 17 Mar 2017

ASIC Name: Hertz Australia Pty. Limited

Address: Melbourne / Victoria, 3004 Australia

Address: Elsternwick, Victoria, 3185 Australia

Address used since 27 Sep 2010

Address: Melbourne / Victoria, 3004 Australia


Toby M. - Director (Inactive)

Appointment date: 01 Mar 2011

Termination date: 31 Aug 2016


Kyle S. - Director (Inactive)

Appointment date: 27 Sep 2010

Termination date: 28 Feb 2011


Jacqueline Lehmann Vogel - Director (Inactive)

Appointment date: 01 Apr 2009

Termination date: 27 Sep 2010

Address: East Brighton, Victoria 3187, Australia,

Address used since 01 Apr 2009


Murray John Hodges - Director (Inactive)

Appointment date: 01 Apr 2000

Termination date: 24 Feb 2010

Address: Rangiora, 7400 New Zealand

Address used since 12 Mar 2003


Joseph Northwang - Director (Inactive)

Appointment date: 02 Feb 2000

Termination date: 12 Dec 2009

Address: New Jersey 07458, United States Of, America,

Address used since 02 Feb 2000


David John Schulte - Director (Inactive)

Appointment date: 23 Nov 2004

Termination date: 29 Dec 2008

Address: Melbourne, Victoria 3004, Australia,

Address used since 23 Nov 2004


James Anthony Bowyer - Director (Inactive)

Appointment date: 27 Apr 1998

Termination date: 23 Nov 2004

Address: Glen Iris, Victoria, Australia,

Address used since 27 Apr 1998


Paul Siracusa - Director (Inactive)

Appointment date: 23 Apr 1998

Termination date: 29 Jan 2003

Address: Montvale, New Jersey 07645, U S A,

Address used since 23 Apr 1998


Ian William Neville Thomas - Director (Inactive)

Appointment date: 01 Feb 1991

Termination date: 01 Apr 2000

Address: Christchurch,

Address used since 01 Feb 1991


Frank Albert Olson - Director (Inactive)

Appointment date: 28 Feb 1991

Termination date: 01 Jan 2000

Address: Ridgewood, New Jersey, United States Of America,

Address used since 28 Feb 1991


William Sider - Director (Inactive)

Appointment date: 28 Feb 1991

Termination date: 01 Feb 1998

Address: Cos Cob, Ct06807, U.s.a,

Address used since 28 Feb 1991

Nearby companies

Smjv Limited
73 Orchard Road

Antarctic Heritage Trust Limited
Ground Floor, Administration Building

Leidos New Zealand Limited
38 Orchard Road

Pratt & Whitney Holdings Sas
115 Orchard Road

Astonishhairandbeauty Limited
Shop 13 Spitfire Square, 544 Memorial Avenue

Taichi Christchurch Limited
544 Memorial Avenue

Similar companies

Blue Key Car Rentals Limited
152 Orchard Road

Bvjv Limited
73 Orchard Road

Hertz New Zealand Holdings Limited
801 Wairakei Road

Smjv Limited
73 Orchard Road

Yesaway New Zealand Holding Limited
78 Orchard Road

Yesaway New Zealand Limited
78 Orchard Road