Shortcuts

Tourism Enterprises Limited

Type: NZ Limited Company (Ltd)
9429035610960
NZBN
1470092
Company Number
Registered
Company Status
082062211
GST Number
L661120
Industry classification code
Rental Of Motor Vehicles
Industry classification description
Current address
39 The Strand
Parnell
Auckland 1010
New Zealand
Registered address used since 19 Feb 2019
39 The Strand
Parnell
Auckland 1010
New Zealand
Service & physical address used since 10 Oct 2019
39 The Strand
Parnell
Auckland 1010
New Zealand
Office & delivery address used since 03 Feb 2021

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.

Addresses

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

Contact info
64 03 3586744
Phone
64 21 944927
19 Feb 2024
64 03 3586748
24 Feb 2023
mparish@hertz.com
Email
lauren.lim@hertz.com
24 Feb 2023 Email
https://www.acenz.org.nz
24 Feb 2023 Website
Financial Data

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
Shares Allocation Number of Shares: 850000
Entity (NZ Limited Company) Hertz New Zealand Holdings Limited
Shareholder NZBN: 9429034422595
Christchurch
Christchurch
8053
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Mcm Investments Limited
Shareholder NZBN: 9429038383687
Company Number: 706919
Entity Mandate Holdings Limited
Shareholder NZBN: 9429035090144
Company Number: 1575083
Entity W K Purdie Trustee Limited
Shareholder NZBN: 9429033388144
Company Number: 1943861
Individual Chatterley, Michael Francis Albany
Auckland
Individual Murray, Elizabeth Charon Remuera
Auckland

New Zealand
Individual Chatterley, John Henry Birkenhead
Auckland
Individual Chatterley, Jacqueline Anne Albany
Auckland
Entity Amp Capital Investments No. 3 Limited
Shareholder NZBN: 9429037431716
Company Number: 1002012
Individual Purdie, Warwick Kent Remuera
Auckland
Individual Chatterley, Margaret Anne Birkenhead
Auckland
Entity Mandate Holdings Limited
Shareholder NZBN: 9429035090144
Company Number: 1575083
Individual Lyons, Anthony Maurice Ponsonby
Auckland

New Zealand
Individual Murray, Ian Baxter Remuera
Auckland
Entity W K Purdie Trustee Limited
Shareholder NZBN: 9429033388144
Company Number: 1943861
Entity Amp Capital Investments No. 3 Limited
Shareholder NZBN: 9429037431716
Company Number: 1002012
Entity Mcm Investments Limited
Shareholder NZBN: 9429038383687
Company Number: 706919

Ultimate Holding Company

Hertz International Limited
Name
Company
Type
US
Country of origin
225 Brae Boulevard Park Ridge
New Jersey United States
Address
Directors

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

Nearby companies

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

Similar companies

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