Fleetpartners Holding (Nz) Limited, a registered company, was started on 30 Aug 2006. 9429033932842 is the NZBN it was issued. The company has been managed by 20 directors: Paul Verhoeven - an active director whose contract started on 01 Dec 2014,
Dennis Michael Kelly - an active director whose contract started on 01 Dec 2014,
Russell John Webber - an active director whose contract started on 20 Dec 2017,
James Richard Owens - an active director whose contract started on 08 Aug 2023,
Paul Warren Verhoeven - an inactive director whose contract started on 01 Dec 2014 and was terminated on 14 Dec 2019.
Updated on 24 Apr 2024, the BizDb data contains detailed information about 1 address: Level 4, 57 Fort Street, Auckland, 1010 (category: physical, service).
Fleetpartners Holding (Nz) Limited had been using Level 4, 57 Fort Street, Auckland as their registered address up until 14 Apr 2020.
Old names for this company, as we identified at BizDb, included: from 30 Aug 2006 to 15 Aug 2017 they were called Fleet Holding (Nz) Limited.
A single entity controls all company shares (exactly 21896201 shares) - Leasing Finance (Nz) Limited - located at 1010, 57 Fort Street, Auckland.
Previous addresses
Address #1: Level 4, 57 Fort Street, Auckland, 1010 New Zealand
Registered address used from 08 May 2019 to 14 Apr 2020
Address #2: Level 4, 57 Fort Street, Auckland, 1010 New Zealand
Physical address used from 08 May 2019 to 15 Jul 2021
Address #3: Level 5, 57 Fort Street, Auckland New Zealand
Registered & physical address used from 22 Dec 2009 to 08 May 2019
Address #4: 61 Mountain Road, Mount Wellington, Auckland
Registered & physical address used from 09 Jan 2009 to 22 Dec 2009
Address #5: C/-russell Mcveagh, Level 30, Vero Centre, 48 Shortland Street, Auckland
Registered & physical address used from 31 Oct 2006 to 09 Jan 2009
Address #6: C/-minter Ellison Rudd Watts, Level 17, 125 The Terrace, Wellington
Physical & registered address used from 30 Aug 2006 to 31 Oct 2006
Basic Financial info
Total number of Shares: 21896201
Annual return filing month: July
Financial report filing month: September
Annual return last filed: 12 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 21896201 | |||
Entity (NZ Limited Company) | Leasing Finance (nz) Limited Shareholder NZBN: 9429033932705 |
57 Fort Street Auckland 1010 New Zealand |
30 Aug 2006 - |
Ultimate Holding Company
Paul Verhoeven - Director
Appointment date: 01 Dec 2014
Address: Coatesville, Coatesville, 0793 New Zealand
Address used since 01 Dec 2014
Dennis Michael Kelly - Director
Appointment date: 01 Dec 2014
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 01 Dec 2014
Russell John Webber - Director
Appointment date: 20 Dec 2017
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 20 Dec 2017
James Richard Owens - Director
Appointment date: 08 Aug 2023
Address: Nsw, 2041 Australia
Address used since 08 Aug 2023
Paul Warren Verhoeven - Director (Inactive)
Appointment date: 01 Dec 2014
Termination date: 14 Dec 2019
Address: Coatesville, Coatesville, 0793 New Zealand
Address used since 01 Dec 2014
Garry John Mclennan - Director (Inactive)
Appointment date: 27 Mar 2014
Termination date: 05 Jul 2019
ASIC Name: Eclipx Group Limited
Address: West Pennant Hills, Nsw, 2125 Australia
Address used since 27 Mar 2014
Address: Sydney, Nsw, 2000 Australia
Irwin David Klotz - Director (Inactive)
Appointment date: 27 Mar 2014
Termination date: 10 May 2019
ASIC Name: Eclipx Group Limited
Address: Sydney, Nsw, 2000 Australia
Address: Bellevue Hill, New South Wales, 2023 Australia
Address used since 09 Dec 2016
Gregory James Ruddock - Director (Inactive)
Appointment date: 25 Nov 2010
Termination date: 01 Dec 2014
Address: Bronte, NSW 2024 Australia
Address used since 25 Nov 2010
Holger Dirk Michaelis - Director (Inactive)
Appointment date: 13 Apr 2011
Termination date: 01 Dec 2014
Address: 679788 Singapore, Singapore
Address used since 13 Apr 2011
Thomas Geoffrey Woolley - Director (Inactive)
Appointment date: 22 Nov 2012
Termination date: 01 Dec 2014
Address: Coogee, Nsw, 2034 Australia
Address used since 22 Nov 2012
Edward John Russell - Director (Inactive)
Appointment date: 26 Sep 2008
Termination date: 11 Apr 2014
Address: Toorak, Victoria, 3142 Australia
Address used since 01 Apr 2014
Nick Andrew Johnson - Director (Inactive)
Appointment date: 30 Aug 2006
Termination date: 28 Mar 2014
Address: Lower Plenty, Victoria, Australia,
Address used since 16 Nov 2009
Mayukh Mitter - Director (Inactive)
Appointment date: 26 Sep 2008
Termination date: 13 Apr 2011
Address: #20-11 Singapore 138680, Singapore,
Address used since 26 Sep 2008
Gene Lorenz - Director (Inactive)
Appointment date: 30 Aug 2006
Termination date: 27 Aug 2009
Address: Stanmore, Nsw 2048, Australia,
Address used since 30 Aug 2006
Janine Louise Middleton - Director (Inactive)
Appointment date: 06 Oct 2006
Termination date: 26 Sep 2008
Address: Mosman, Nsw 2088, Australia,
Address used since 06 Oct 2006
Nathan Cleary - Director (Inactive)
Appointment date: 19 Oct 2006
Termination date: 26 Sep 2008
Address: Crows Nest, Nsw 2065, Australia,
Address used since 19 Oct 2006
Rob Nichols - Director (Inactive)
Appointment date: 19 Oct 2006
Termination date: 26 Sep 2008
Address: Warriewood, Nsw 2102, Australia,
Address used since 19 Oct 2006
Chris Davies - Director (Inactive)
Appointment date: 19 Oct 2006
Termination date: 26 Sep 2008
Address: Paddington, Nsw 2021, Australia,
Address used since 19 Oct 2006
Graeme David Quigley - Director (Inactive)
Appointment date: 31 Jan 2007
Termination date: 31 Jan 2007
Address: Parnell, Auckland,
Address used since 31 Jan 2007
Grant William Schmidt - Director (Inactive)
Appointment date: 30 Aug 2006
Termination date: 06 Oct 2006
Address: Elizabeth Bay, Nsw 2011, Australia,
Address used since 30 Aug 2006
Summit Forests New Zealand Limited
Level 10
Emergent Limited
Level 7
Emergent Group Limited
Level 7
Ama Capital Management Limited
Level 11
Delta Insurance Nominees Limited
Level 8
Tutorconnect Limited
57 Fort Street