Shortcuts

Turners Fleet Limited

Type: NZ Limited Company (Ltd)
9429040425085
NZBN
101812
Company Number
Registered
Company Status
Current address
Ground Floor, Building 7, Central Park, 660 Great South Road
Greenlane
Auckland 1051 1051
New Zealand
Registered address used since 18 Dec 2020
Ground Floor, Building 7, Central Park, 660 Great South Road
Greenlane
Auckland 1051 1051
New Zealand
Physical address used since 20 Jan 2021
First Floor, Building 8, Central Park, 660 Great South Road,
Greenlane
Auckland 1051 1051
New Zealand
Registered & service address used since 30 Nov 2022

Turners Fleet Limited, a registered company, was launched on 14 Oct 1977. 9429040425085 is the NZ business identifier it was issued. This company has been supervised by 15 directors: Aaron Dean Saunders - an active director whose contract started on 29 Feb 2008,
Todd William Hunter - an active director whose contract started on 23 May 2013,
Paul Anthony Byrnes - an inactive director whose contract started on 16 Dec 2014 and was terminated on 18 Feb 2022,
Graham Bruce Roberts - an inactive director whose contract started on 16 May 2005 and was terminated on 01 Mar 2013,
Anthony Paul Coombe - an inactive director whose contract started on 12 Apr 2002 and was terminated on 29 Feb 2008.
Updated on 05 Apr 2024, the BizDb data contains detailed information about 1 address: First Floor, Building 8, Central Park, 660 Great South Road,, Greenlane, Auckland 1051, 1051 (category: registered, service).
Turners Fleet Limited had been using Turners Group Nz Limited, Cnr Leonard & Penrose Roads, Penrose, Auckland as their registered address until 18 Dec 2020.
Old names for this company, as we established at BizDb, included: from 24 Sep 1985 to 21 Feb 1989 they were named Cawthray Motors (S.i.) Limited, from 14 Oct 1977 to 24 Sep 1985 they were named Turners Auto Traders Limited.
A single entity owns all company shares (exactly 1100000 shares) - Turners Group Nz Limited - located at 1051, Greenlane, Auckland.

Addresses

Previous addresses

Address #1: Turners Group Nz Limited, Cnr Leonard & Penrose Roads, Penrose, Auckland, 1642 New Zealand

Registered address used from 18 Jun 2015 to 18 Dec 2020

Address #2: Turners Group Nz Limited, Cnr Leonard & Penrose Roads, Penrose, Auckland, 1642 New Zealand

Physical address used from 18 Jun 2015 to 20 Jan 2021

Address #3: 1st Floor, Turners Auctions Building, Cnr Leonard & Penrose Roads, Penrose, Auckland New Zealand

Registered & physical address used from 13 May 2002 to 18 Jun 2015

Address #4: Mt Weelington Markets Complex, 2 Monahan Road, Mt Wellington, Auckland

Physical address used from 16 Feb 1998 to 16 Feb 1998

Address #5: Mt Wellington Markets Complex, 2 Monahan Road, Mt Wellington, Auckland

Physical address used from 16 Feb 1998 to 13 May 2002

Address #6: 70 Symonds Street, Auckland

Physical address used from 16 Feb 1998 to 16 Feb 1998

Address #7: 70 Symonds Street, Auckland

Registered address used from 16 Feb 1998 to 13 May 2002

Address #8: C/o Turners & Growers Ltd, City Markets, Customs St West, Auckland 1

Registered address used from 16 Jun 1993 to 16 Feb 1998

Financial Data

Basic Financial info

Total number of Shares: 1100000

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1100000
Entity (NZ Limited Company) Turners Group Nz Limited
Shareholder NZBN: 9429040626451
Greenlane
Auckland
1051
New Zealand

Ultimate Holding Company

Turners Automotive Group Limited
Name
Ltd
Type
247933
Ultimate Holding Company Number
NZ
Country of origin
Level 8
34 Shortland Street
Auckland New Zealand
Address
Directors

Aaron Dean Saunders - Director

Appointment date: 29 Feb 2008

Address: Sandringham, Auckland, 1025 New Zealand

Address used since 22 Sep 2020

Address: Waterview, Auckland, 1026 New Zealand

Address used since 29 Feb 2008


Todd William Hunter - Director

Appointment date: 23 May 2013

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 23 May 2013


Paul Anthony Byrnes - Director (Inactive)

Appointment date: 16 Dec 2014

Termination date: 18 Feb 2022

Address: Hauraki, Auckland, 0622 New Zealand

Address used since 16 Dec 2014


Graham Bruce Roberts - Director (Inactive)

Appointment date: 16 May 2005

Termination date: 01 Mar 2013

Address: Parnell, Auckland, 1052 New Zealand

Address used since 31 Dec 2007


Anthony Paul Coombe - Director (Inactive)

Appointment date: 12 Apr 2002

Termination date: 29 Feb 2008

Address: Epsom, Auckland,

Address used since 17 Oct 2003


Jeffery Michael Wesley - Director (Inactive)

Appointment date: 20 Feb 2002

Termination date: 13 May 2005

Address: Kohimarama, Auckland,

Address used since 20 Feb 2002


Donald Harvey Turner - Director (Inactive)

Appointment date: 19 Oct 1988

Termination date: 02 May 2002

Address: Northcote 9,

Address used since 19 Oct 1988


John Anthony Hambling - Director (Inactive)

Appointment date: 08 Jun 1992

Termination date: 02 May 2002

Address: George Street, Newmarket, Auckland,

Address used since 08 Jun 1992


Mark Graeme Tregidga - Director (Inactive)

Appointment date: 20 Feb 2002

Termination date: 02 May 2002

Address: Mangere, Auckland,

Address used since 20 Feb 2002


Anthony Ian Gibbs - Director (Inactive)

Appointment date: 20 Feb 2002

Termination date: 02 May 2002

Address: Parkland Apartments, 68 Greys Avenue, Auckland,

Address used since 20 Feb 2002


Maurice William Loomes - Director (Inactive)

Appointment date: 20 Feb 2002

Termination date: 02 May 2002

Address: Oxford Falls Road, Sydney 2100, Australia,

Address used since 20 Feb 2002


Michael Robert Dossor - Director (Inactive)

Appointment date: 20 Feb 2002

Termination date: 02 May 2002

Address: Wellington,

Address used since 20 Feb 2002


John Harold Boswell - Director (Inactive)

Appointment date: 19 Oct 1988

Termination date: 20 Jun 1996

Address: Auckland 10,

Address used since 19 Oct 1988


Grahame Harvey Turner - Director (Inactive)

Appointment date: 19 Oct 1988

Termination date: 08 Jun 1992

Address: Auckland 9,

Address used since 19 Oct 1988


Jeffery John Turner - Director (Inactive)

Appointment date: 19 Oct 1988

Termination date: 08 Jun 1992

Address: Auckland 3,

Address used since 19 Oct 1988

Nearby companies

Retro Vehicle Enhancement Limited
88 Leonard Road

H W Coyle Limited
Corner Penrose & Leonard Roads

Quix Commercial Limited
Corner Leonard & Penrose Roads

Access Solutions Limited
100 Leonard Road

Kiwi Empire Confectionery Limited
72 Leonard Road

Rayanz Investments Limited
47 Portman Road