Shortcuts

Truck Leasing Limited

Type: NZ Limited Company (Ltd)
9429039241467
NZBN
462461
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

Truck Leasing Limited was incorporated on 14 Feb 1990 and issued a business number of 9429039241467. This registered LTD company has been supervised by 38 directors: Dennis Michael Kelly - an active director whose contract started on 01 Dec 2014,
Russell John Webber - an active director whose contract started on 22 Feb 2018,
James Richard Owens - an active director whose contract started on 08 Aug 2023,
Paul Verhoefen - an inactive director whose contract started on 01 Dec 2014 and was terminated on 14 Dec 2019,
Garry John Mclennan - an inactive director whose contract started on 27 Mar 2014 and was terminated on 05 Jul 2019.
As stated in our information (updated on 31 Mar 2024), the company filed 1 address: Level 4, 57 Fort Street, Auckland, 1010 (types include: physical, service).
Up to 28 Sep 2020, Truck Leasing Limited had been using Level 4, 57 Fort Street, Auckland as their physical address.
BizDb found previous names used by the company: from 14 Feb 1990 to 25 Aug 1991 they were named Actaeon Holdings Limited.
A total of 9000000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 9000000 shares are held by 1 entity, namely:
Fleetpartners Holding (Nz) Limited (an entity) located at 57 Fort Street, Auckland postcode 1010.

Addresses

Previous addresses

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

Physical address used from 08 May 2019 to 28 Sep 2020

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

Registered address used from 08 May 2019 to 14 Apr 2020

Address #3: Level 5, 57 Fort Street, Auckland 1141 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

Physical & registered address used from 01 Nov 2006 to 09 Jan 2009

Address #6: Level 14, Anz Tower, 215-229 Lambton Quay, Wellington

Physical & registered address used from 10 May 2005 to 01 Nov 2006

Address #7: Level 10, 2 Hunter Street, Wellington

Registered & physical address used from 06 Oct 2004 to 10 May 2005

Address #8: Level 15, Anz Tower, 215-229 Lambton Quay, Wellington

Registered address used from 28 Jul 2004 to 06 Oct 2004

Address #9: 61 Mountain Road, Mt Wellington, Auckland

Physical address used from 13 Dec 2000 to 13 Dec 2000

Address #10: Truck Leasing Ltd, 61 Mountain Road, Mt Wellington, Auckland

Physical address used from 13 Dec 2000 to 06 Oct 2004

Address #11: Truck Leasing Limited, 705 Tremaine Avenue, Palmerston North

Physical address used from 08 Dec 2000 to 13 Dec 2000

Address #12: Secretary's Department, Level 5, A N Z Tower, 215-229 Lambton Quay, Wellington

Registered address used from 08 Dec 2000 to 28 Jul 2004

Address #13: Secretary's Department, Level 5, Anz Bank Building, 215-229 Lambton Quay, Wellington

Registered address used from 28 Jul 2000 to 08 Dec 2000

Address #14: 705 Tremaine Avenue, Palmerston North

Physical address used from 17 Nov 1998 to 17 Nov 1998

Address #15: Truck Leasing Limited, 679-689 Tremaine Avenue, Palmerston North

Physical address used from 17 Nov 1998 to 08 Dec 2000

Address #16: Secretary's Department, Level 8, A N Z Bank Building, 215-229 Lambton Quay, Wellington

Registered address used from 27 Oct 1998 to 28 Jul 2000

Address #17: Level 6, 45 Knights Road, Lower Hutt

Registered address used from 28 Jul 1998 to 27 Oct 1998

Address #18: Level 6, 45 Knights Road, Lower Hutt

Physical address used from 28 Jul 1998 to 17 Nov 1998

Address #19: C/sherwin Chan And Walshe, Auto Point House, 20 Daly Street, Lower Hutt

Registered address used from 15 May 1997 to 28 Jul 1998

Financial Data

Basic Financial info

Total number of Shares: 9000000

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: 9000000
Entity (NZ Limited Company) Fleetpartners Holding (nz) Limited
Shareholder NZBN: 9429033932842
57 Fort Street
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity U D C Finance Limited
Shareholder NZBN: 9429040968070
Company Number: 3580
Entity U D C Finance Limited
Shareholder NZBN: 9429040968070
Company Number: 3580

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
Syndey, 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 Verhoefen - 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: 27 Mar 2014

Termination date: 05 Jul 2019

ASIC Name: Eclipx Group Limited

Address: Sydney, Nsw, 2000 Australia

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: Bellevue Hill, New South Wales, 2023 Australia

Address used since 09 Dec 2016

Address: Syndey, Nsw, 2000 Australia

Address: Syndey, Nsw, 2000 Australia


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


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: 31 Oct 2006

Termination date: 28 Mar 2014

Address: Lower Plenty, Vic 3093, Australia,

Address used since 16 Nov 2009


Janine Louise Middleton - Director (Inactive)

Appointment date: 31 Oct 2006

Termination date: 27 Aug 2009

Address: Mosman, Nsw 2088, Australia,

Address used since 31 Oct 2006


Gene Lorenz - Director (Inactive)

Appointment date: 31 Oct 2006

Termination date: 27 Aug 2009

Address: Stanmore, Nsw 2048, Australia,

Address used since 31 Oct 2006


Chris Davies - Director (Inactive)

Appointment date: 31 Oct 2006

Termination date: 26 Sep 2008

Address: Paddington, Nsw 2021, Australia,

Address used since 31 Oct 2006


Nathan Cleary - Director (Inactive)

Appointment date: 31 Oct 2006

Termination date: 26 Sep 2008

Address: Crows Nest, Nsw 2065, Australia,

Address used since 31 Oct 2006


Rob Nichols - Director (Inactive)

Appointment date: 31 Oct 2006

Termination date: 26 Sep 2008

Address: Warriewood, Nsw 2102, Australia,

Address used since 31 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


Anthony Robert Wildman - Director (Inactive)

Appointment date: 20 Aug 2004

Termination date: 31 Oct 2006

Address: South Yarra, Melbourne, Australia 3141,

Address used since 20 Aug 2004


David Duncan Hisco - Director (Inactive)

Appointment date: 02 Dec 2005

Termination date: 31 Oct 2006

Address: Camberwell, Victoria 3124,

Address used since 11 Feb 2006


Malcolm Charles Tilbrook - Director (Inactive)

Appointment date: 06 Mar 2006

Termination date: 31 Oct 2006

Address: Remuera, Auckland,

Address used since 06 Jul 2006


Glenn Raymond Tasker - Director (Inactive)

Appointment date: 23 Nov 2005

Termination date: 06 Mar 2006

Address: Mt Albert, Auckland,

Address used since 23 Nov 2005


Elizabeth Mary Proust - Director (Inactive)

Appointment date: 04 Mar 2002

Termination date: 09 Dec 2005

Address: Melbourne, Victoria 3000,

Address used since 20 Jan 2003


Garry Rex Fissenden - Director (Inactive)

Appointment date: 12 Jan 2004

Termination date: 04 Nov 2005

Address: St Heliers, Auckland, New Zealand,

Address used since 04 Jun 2004


Simon Paul Kelland - Director (Inactive)

Appointment date: 20 Dec 2002

Termination date: 19 Aug 2004

Address: Sandringham, Vic, 3191, Australia,

Address used since 29 Apr 2003


David John Butler - Director (Inactive)

Appointment date: 25 Mar 1998

Termination date: 13 May 2004

Address: Malvern, Victoria 3144, Australia,

Address used since 25 Mar 1998


Brenton Ian Knight - Director (Inactive)

Appointment date: 25 Mar 1998

Termination date: 14 Nov 2003

Address: Remuera, Auckland 5,

Address used since 25 Mar 1998


Nicholas Andrew Johnson - Director (Inactive)

Appointment date: 28 Jun 2000

Termination date: 11 Dec 2002

Address: Kew, Victoria 3101, Australia,

Address used since 28 Jun 2000


Michael Shane Guerin - Director (Inactive)

Appointment date: 28 Jun 2000

Termination date: 10 May 2002

Address: Ellerslie, Auckland,

Address used since 28 Jun 2000


Peter Clarence Mcmahon - Director (Inactive)

Appointment date: 25 Mar 1998

Termination date: 28 Feb 2002

Address: South Yarra, Melbourne 3141, Australia,

Address used since 25 Mar 1998


David Duncan Hisco - Director (Inactive)

Appointment date: 17 Mar 1999

Termination date: 09 Jun 2000

Address: St Heliers, Auckland,

Address used since 17 Mar 1999


Robert Arthur Hayward - Director (Inactive)

Appointment date: 02 Aug 1999

Termination date: 09 Jun 2000

Address: Tawa, Wellington,

Address used since 02 Aug 1999


Rodney George Ravenscroft - Director (Inactive)

Appointment date: 25 Mar 1998

Termination date: 02 Aug 1999

Address: Carlton, Melbourne 3053, Australia,

Address used since 25 Mar 1998


Graham Michael Collinson - Director (Inactive)

Appointment date: 10 Jul 1995

Termination date: 28 Aug 1998

Address: St Heliers, Auckland,

Address used since 10 Jul 1995


Robert Edward Baker - Director (Inactive)

Appointment date: 22 Oct 1992

Termination date: 16 Oct 1997

Address: Wellington,

Address used since 22 Oct 1992


Ronald Hugh Carpenter - Director (Inactive)

Appointment date: 22 Oct 1992

Termination date: 28 Aug 1997

Address: R D 8, Palmerston North,

Address used since 22 Oct 1992


Warwick David Brian Johnstone - Director (Inactive)

Appointment date: 22 Oct 1992

Termination date: 10 Jul 1995

Address: Tawa, Wellington,

Address used since 22 Oct 1992


Robbie Graham Valentine Dyce - Director (Inactive)

Appointment date: 19 Oct 1992

Termination date: 30 Sep 1993

Address: R D Richmond, Nelson,

Address used since 19 Oct 1992


George Herbert Exton - Director (Inactive)

Appointment date: 22 Oct 1992

Termination date: 09 Jun 1993

Address: Rd3, Hunua,

Address used since 22 Oct 1992


Francis John Cameron - Director (Inactive)

Appointment date: 07 Dec 1992

Termination date: 09 Jun 1993

Address: High Street North, Carterton,

Address used since 07 Dec 1992


Dean Ross Hamilton - Director (Inactive)

Appointment date: 22 Oct 1992

Termination date: 06 Nov 1992

Address: Roseneath, Wellington,

Address used since 22 Oct 1992