Shortcuts

Fleetplus Limited

Type: NZ Limited Company (Ltd)
9429034089262
NZBN
1822105
Company Number
Registered
Company Status
Current address
Level 4
57 Fort Street
Auckland 1010
New Zealand
Registered address used since 14 Apr 2020
Level 4
57 Fort Street
Auckland 1010
New Zealand
Physical & service address used since 28 Sep 2020

Fleetplus Limited, a registered company, was incorporated on 16 Jun 2006. 9429034089262 is the NZ business identifier it was issued. The company has been run by 10 directors: Dennis Michael Kelly - an active director whose contract began on 01 Dec 2014,
Russell John Webber - an active director whose contract began on 22 Feb 2018,
James Richard Owens - an active director whose contract began on 08 Aug 2023,
Paul Verhoeven - an inactive director whose contract began on 01 Dec 2014 and was terminated on 14 Dec 2019,
Garry John Mclennan - an inactive director whose contract began on 01 Aug 2014 and was terminated on 05 Jul 2019.
Last updated on 24 Mar 2024, our database contains detailed information about 1 address: Level 4, 57 Fort Street, Auckland, 1010 (type: physical, service).
Fleetplus Limited had been using Level 4, 57 Fort Street, Auckland Central, Auckland as their physical address up to 28 Sep 2020.
One entity controls all company shares (exactly 100 shares) - Fleetplus Pty Ltd - located at 1010, St Leonards, New South Wales.

Addresses

Previous addresses

Address #1: Level 4, 57 Fort Street, Auckland Central, Auckland, 1010 New Zealand

Physical address used from 08 May 2019 to 28 Sep 2020

Address #2: Level 4, 57 Fort Street, Auckland Central, Auckland, 1010 New Zealand

Registered address used from 08 May 2019 to 14 Apr 2020

Address #3: Level 5, 57 Fort Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 21 Aug 2014 to 08 May 2019

Address #4: 25/930 Great South Road, Penrose, Auckland New Zealand

Physical & registered address used from 20 Jul 2009 to 21 Aug 2014

Address #5: C/-ross Melville Pkf, Level 5, 50 Anzac Avenue, Auckland

Physical & registered address used from 18 Sep 2007 to 20 Jul 2009

Address #6: Level 27, Pwc Tower, 188 Quay Street, Auckland New Zealand

Physical & registered address used from 16 Jun 2006 to 18 Sep 2007

Financial Data

Basic Financial info

Total number of Shares: 100

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
Shares Allocation Number of Shares: 100
Other (Other) Fleetplus Pty Ltd St Leonards
New South Wales
2065
Australia

Ultimate Holding Company

30 Apr 2020
Effective Date
Eclipx Group Limited
Name
Company
Type
91524515
Ultimate Holding Company Number
AU
Country of origin
Level 32, 1 O'connell Street
Sydney, Nsw 2000
Australia
Address
Directors

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: 22 Feb 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 22 Feb 2018


James Richard Owens - Director

Appointment date: 08 Aug 2023

Address: Nsw, 2041 Australia

Address used since 08 Aug 2023


Paul Verhoeven - Director (Inactive)

Appointment date: 01 Dec 2014

Termination date: 14 Dec 2019

Address: Coatesville, 0793 New Zealand

Address used since 01 Dec 2014


Garry John Mclennan - Director (Inactive)

Appointment date: 01 Aug 2014

Termination date: 05 Jul 2019

ASIC Name: Eclipx Group Limited

Address: West Pennant Hills, NSW 2125 Australia

Address used since 01 Aug 2014

Address: Syndey, Nsw, 2000 Australia

Address: Syndey, Nsw, 2000 Australia


Irwin David Klotz - Director (Inactive)

Appointment date: 01 Aug 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

Address: Sydney, Nsw, 2000 Australia


Gregory James Ruddock - Director (Inactive)

Appointment date: 01 Aug 2014

Termination date: 01 Dec 2014

Address: Bronte, NSW 2024 Australia

Address used since 01 Aug 2014


Holger Dirk Michaelis - Director (Inactive)

Appointment date: 01 Aug 2014

Termination date: 01 Dec 2014

Address: #02-63, Singapore, 109700 Singapore

Address used since 01 Aug 2014


Thomas Geoffrey Woolley - Director (Inactive)

Appointment date: 01 Aug 2014

Termination date: 01 Dec 2014

Address: Coogee, NSW 2034 Australia

Address used since 01 Aug 2014


Scott Donald Taylor - Director (Inactive)

Appointment date: 16 Jun 2006

Termination date: 01 Aug 2014

Address: Lane Cove, Nsw, 2066 Australia

Address used since 19 Jun 2012

Nearby companies

Bucklands Beach Investments Limited
Level 6, 59 High Street

Maui Finance Limited
Level 10, 34 Shortland Street

Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street

Lzy Trustee Company Limited
Level 1, 2 Princes Street

New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street

Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street