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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 9000000 | |||
Entity (NZ Limited Company) | Fleetpartners Holding (nz) Limited Shareholder NZBN: 9429033932842 |
57 Fort Street Auckland 1010 New Zealand |
01 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | U D C Finance Limited Shareholder NZBN: 9429040968070 Company Number: 3580 |
14 Feb 1990 - 27 Jun 2010 | |
Entity | U D C Finance Limited Shareholder NZBN: 9429040968070 Company Number: 3580 |
14 Feb 1990 - 27 Jun 2010 |
Ultimate Holding Company
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
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