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%).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5499998 | |||
Entity (NZ Limited Company) | Hertz New Zealand Holdings Limited Shareholder NZBN: 9429034422595 |
Christchurch Christchurch 8053 New Zealand |
20 Dec 2005 - |
Shares Allocation #2 Number of Shares: 2 | |||
Other (Other) | Hertz System Inc |
Estero Florida 33928 United States |
02 Dec 1952 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Hertz International Limited | 02 Dec 1952 - 20 Dec 2005 | |
Other | Hertz International Limited | 02 Dec 1952 - 20 Dec 2005 |
Ultimate Holding Company
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
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
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