Tourism Enterprises Limited, a registered company, was registered on 23 Jan 2004. 9429035610960 is the NZ business identifier it was issued. "Rental of motor vehicles" (ANZSIC L661120) is how the company has been categorised. This company has been managed by 15 directors: Eoin Macneill - an active director whose contract began on 17 Mar 2017,
Michael Gerard Parish - an active director whose contract began on 31 Mar 2023,
Mark Laurence Righton - an inactive director whose contract began on 11 Feb 2011 and was terminated on 12 Apr 2023,
Dustin Keith Fisher - an inactive director whose contract began on 02 Mar 2015 and was terminated on 30 Jun 2019,
Christopher Jay Rusden - an inactive director whose contract began on 11 Feb 2011 and was terminated on 17 Mar 2017.
Updated on 28 Mar 2024, the BizDb database contains detailed information about 1 address: 801 Wairakei Road, Christchurch Airport, Christchurch, 8053 (category: registered, service).
Tourism Enterprises Limited had been using Level 5, 79 Cashel Street, Christchurch as their physical address up until 10 Oct 2019.
More names for the company, as we found at BizDb, included: from 23 Jan 2004 to 26 Aug 2005 they were named Ace Tourist Rentals Holdings Limited.
One entity owns all company shares (exactly 850000 shares) - Hertz New Zealand Holdings Limited - located at 8053, Christchurch, Christchurch.
Other active addresses
Address #4: Private Bag 4716, Christchurch, 8140 New Zealand
Postal address used from 03 Feb 2021
Address #5: 801 Wairakei Road, Christchurch Airport, Christchurch, 8053 New Zealand
Office & delivery address used from 24 Feb 2023
Address #6: 801 Wairakei Road, Christchurch Airport, Christchurch, 8053 New Zealand
Registered & service address used from 06 Mar 2023
Principal place of activity
39 The Strand, Parnell, Auckland, 1010 New Zealand
Previous addresses
Address #1: Level 5, 79 Cashel Street, Christchurch, 8011 New Zealand
Physical address used from 09 Jul 2018 to 10 Oct 2019
Address #2: Level 5, 79 Cashel Street, Christchurch, 8011 New Zealand
Registered address used from 09 Jul 2018 to 19 Feb 2019
Address #3: Kpmg, 62 Worcester Boulevard, Christchurch, 8140 New Zealand
Registered & physical address used from 07 Mar 2013 to 09 Jul 2018
Address #4: C/-the Business Advisory Group Ltd, Level 13, 34 Shortland Street, Auckland 1010 New Zealand
Physical & registered address used from 26 Nov 2009 to 07 Mar 2013
Address #5: Level 3, 117 St Georges Bay Road, Parnell, Auckland
Physical & registered address used from 23 Jan 2004 to 26 Nov 2009
Basic Financial info
Total number of Shares: 850000
Annual return filing month: February
Annual return last filed: 19 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 850000 | |||
Entity (NZ Limited Company) | Hertz New Zealand Holdings Limited Shareholder NZBN: 9429034422595 |
Christchurch Christchurch 8053 New Zealand |
11 Feb 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Mcm Investments Limited Shareholder NZBN: 9429038383687 Company Number: 706919 |
23 Jan 2004 - 11 Feb 2011 | |
Entity | Mandate Holdings Limited Shareholder NZBN: 9429035090144 Company Number: 1575083 |
19 Dec 2005 - 11 Feb 2011 | |
Entity | W K Purdie Trustee Limited Shareholder NZBN: 9429033388144 Company Number: 1943861 |
05 Aug 2009 - 11 Feb 2011 | |
Individual | Chatterley, Michael Francis |
Albany Auckland |
23 Jan 2004 - 11 Feb 2011 |
Individual | Murray, Elizabeth Charon |
Remuera Auckland New Zealand |
23 Jan 2004 - 11 Feb 2011 |
Individual | Chatterley, John Henry |
Birkenhead Auckland |
23 Jan 2004 - 11 Feb 2011 |
Individual | Chatterley, Jacqueline Anne |
Albany Auckland |
23 Jan 2004 - 11 Feb 2011 |
Entity | Amp Capital Investments No. 3 Limited Shareholder NZBN: 9429037431716 Company Number: 1002012 |
18 Feb 2005 - 11 Feb 2011 | |
Individual | Purdie, Warwick Kent |
Remuera Auckland |
23 Jan 2004 - 19 Dec 2005 |
Individual | Chatterley, Margaret Anne |
Birkenhead Auckland |
23 Jan 2004 - 11 Feb 2011 |
Entity | Mandate Holdings Limited Shareholder NZBN: 9429035090144 Company Number: 1575083 |
19 Dec 2005 - 11 Feb 2011 | |
Individual | Lyons, Anthony Maurice |
Ponsonby Auckland New Zealand |
18 Feb 2005 - 11 Feb 2011 |
Individual | Murray, Ian Baxter |
Remuera Auckland |
23 Jan 2004 - 11 Feb 2011 |
Entity | W K Purdie Trustee Limited Shareholder NZBN: 9429033388144 Company Number: 1943861 |
05 Aug 2009 - 11 Feb 2011 | |
Entity | Amp Capital Investments No. 3 Limited Shareholder NZBN: 9429037431716 Company Number: 1002012 |
18 Feb 2005 - 11 Feb 2011 | |
Entity | Mcm Investments Limited Shareholder NZBN: 9429038383687 Company Number: 706919 |
23 Jan 2004 - 11 Feb 2011 |
Ultimate Holding Company
Eoin Macneill - Director
Appointment date: 17 Mar 2017
ASIC Name: Hertz Australia Pty. Limited
Address: 636 St Kilda Road, Melbourne, 3004 Australia
Address: Middle Park, Vic, 3206 Australia
Address used since 17 Mar 2017
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: 11 Feb 2011
Termination date: 12 Apr 2023
ASIC Name: Hertz Australia Pty. Limited
Address: Melbourne, Vic, 3004 Australia
Address: South Yarra, Melbourne, 3141 Australia
Address used since 01 Jun 2020
Address: Shirley, Christchurch, 8061 New Zealand
Address used since 11 Feb 2011
Dustin Keith Fisher - Director (Inactive)
Appointment date: 02 Mar 2015
Termination date: 30 Jun 2019
ASIC Name: Hertz Australia Pty. Limited
Address: Melbourne, Australia
Address: Brighton, Melbourne, 3186 Australia
Address used since 02 Mar 2015
Christopher Jay Rusden - Director (Inactive)
Appointment date: 11 Feb 2011
Termination date: 17 Mar 2017
ASIC Name: Hertz Australia Pty. Limited
Address: Elsternwick, Victoria, 3185 Australia
Address used since 11 Feb 2011
Address: Melbourne, Australia
Toby M. - Director (Inactive)
Appointment date: 11 Feb 2011
Termination date: 31 Aug 2016
Dominic Mittiga - Director (Inactive)
Appointment date: 23 Jan 2004
Termination date: 11 Feb 2011
Address: 204 Okura River Road, R D 2, Albany,
Address used since 23 Jan 2004
Michael Francis Chatterley - Director (Inactive)
Appointment date: 23 Jan 2004
Termination date: 11 Feb 2011
Address: Albany, Auckland,
Address used since 23 Jan 2004
Roderick David Gethen - Director (Inactive)
Appointment date: 30 Jan 2004
Termination date: 11 Feb 2011
Address: Muritai, Lower Hutt, 5013 New Zealand
Address used since 11 Feb 2010
John Henry Chatterley - Director (Inactive)
Appointment date: 02 Feb 2004
Termination date: 11 Feb 2011
Address: Birkenhead, Auckland,
Address used since 02 Feb 2004
John David Sandford - Director (Inactive)
Appointment date: 17 Jul 2007
Termination date: 11 Feb 2011
Address: Takapuna, North Shore City, 0622 New Zealand
Address used since 11 Feb 2010
Ian Baxter Murray - Director (Inactive)
Appointment date: 23 Jan 2004
Termination date: 17 Jul 2007
Address: Remuera, Auckland,
Address used since 14 Feb 2006
Warwick Kent Purdie - Director (Inactive)
Appointment date: 23 Jan 2004
Termination date: 17 Jul 2007
Address: Remuera, Auckland,
Address used since 23 Jan 2004
Shawn Richard Beck - Director (Inactive)
Appointment date: 30 Jan 2004
Termination date: 17 Jul 2007
Address: Eastbourne, Hutt City,
Address used since 01 Sep 2005
John Henry Chatterley - Director (Inactive)
Appointment date: 23 Jan 2004
Termination date: 30 Jan 2004
Address: Birkenhead, Auckland,
Address used since 23 Jan 2004
Bremner Charitable Trust
Goldman Sachs Jbwere (nz) Ltd
Gac (new Zealand) Limited
Level 9
R C & P J Flannery Limited
Level 9 Hsbc Tower
Nz.com Limited
Hsbc Tower, 62 Worcester Boulevard
New Zealand On The Web Limited
Hsbc Tower, 62 Worcester Boulevard
Software House Christchurch Limited
Hsbc Tower
D Mcdonald Motors Limited
Level 3 Landborough House
Drive Waiheke Limited
Level 1, 25 Mandeville Street
Global Planet (rentals) Limited
28a Armagh Street
Motorcycle Rentals Limited
C/o 7 Rutherglen Ave
Nzfesl Limited
28a Armagh Street
Visitor Kiosks Limited
Level 2