Shortcuts

Penguin Random House New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040493725
NZBN
94099
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
J541310
Industry classification code
Book And Other Publishing (excluding Printing)
Industry classification description
Current address
Ground Floor, Air New Zealand Building
74 Taharoto Road, Smales Farm
Auckland 0622
New Zealand
Registered & physical address used since 12 Nov 2018
Ground Floor, Air New Zealand Building
74 Taharoto Road, Smales Farm
Auckland 0622
New Zealand
Invoice & postal & office & delivery address used since 06 Sep 2019
Ground Floor, Aon House
74 Taharoto Road, Smales Farm
Auckland 0622
New Zealand
Registered & service address used since 21 Dec 2022

Penguin Random House New Zealand Limited, a registered company, was started on 03 Jan 1969. 9429040493725 is the NZ business identifier it was issued. "Book and other publishing (excluding printing)" (business classification J541310) is how the company is classified. This company has been supervised by 28 directors: Julie Burland - an active director whose contract began on 25 Feb 2016,
Anita Alessandro - an active director whose contract began on 25 Jan 2017,
Becky Winifred Innes - an active director whose contract began on 25 Oct 2021,
Nicola Kathleen Faisandier - an inactive director whose contract began on 28 Feb 2020 and was terminated on 16 Aug 2023,
Carrie Anne Bettelheim - an inactive director whose contract began on 10 Apr 2018 and was terminated on 23 Aug 2019.
Last updated on 10 Apr 2024, our data contains detailed information about 1 address: Ground Floor, Aon House, 74 Taharoto Road, Smales Farm, Auckland, 0622 (type: registered, service).
Penguin Random House New Zealand Limited had been using 67 Apollo Drive, Rosedale, Auckland as their physical address until 12 Nov 2018.
Previous names used by the company, as we identified at BizDb, included: from 10 Oct 1989 to 01 Jan 2016 they were named Random House New Zealand Limited, from 20 Oct 1971 to 10 Oct 1989 they were named Book Reps (New Zealand) Limited and from 03 Jan 1969 to 20 Oct 1971 they were named Antipodes Publishing Company Limited.

Addresses

Principal place of activity

Ground Floor, Air New Zealand Building, 74 Taharoto Road, Smales Farm, Auckland, 0622 New Zealand


Previous addresses

Address #1: 67 Apollo Drive, Rosedale, Auckland, 0632 New Zealand

Physical & registered address used from 26 Mar 2015 to 12 Nov 2018

Address #2: 18 Poland Road, Wairau Valley, Auckland, 0627 New Zealand

Physical & registered address used from 09 Sep 2011 to 26 Mar 2015

Address #3: 18 Poland Road, Wairau Valley, North Shore City 0627 New Zealand

Registered & physical address used from 06 Oct 2009 to 09 Sep 2011

Address #4: 18 Poland Road, Glenfield, Auckland

Physical address used from 20 Jun 1997 to 06 Oct 2009

Address #5: 18 Poland Rd, Glenfield, Auckland

Registered address used from 20 Jun 1997 to 06 Oct 2009

Contact info
64 9 4427400
02 Nov 2018 Phone
www.penguin.co.nz
02 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 836452

Annual return filing month: September

Financial report filing month: December

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 836452
Other (Other) Rm Elfte Beteiligungsverwaltungs Gmbh

Previous Shareholders

Shareholder Type Shareholder Name Address
Other The Random House Group Limited

Ultimate Holding Company

08 Dec 2020
Effective Date
Rm Elfte Beteiligungsverwaltungs Gmbh
Name
Company
Type
91524515
Ultimate Holding Company Number
DE
Country of origin
Directors

Julie Burland - Director

Appointment date: 25 Feb 2016

ASIC Name: Penguin Random House Australia Pty Ltd

Address: Mona Vale, Nsw, 2103 Australia

Address used since 31 Mar 2020

Address: 707 Collins Street, Docklands, 3008 Australia

Address: Canada Bay, Nsw, 2046 Australia

Address used since 25 Feb 2016

Address: 707 Collins Street, Docklands, 3008 Australia


Anita Alessandro - Director

Appointment date: 25 Jan 2017

ASIC Name: Penguin Random House Australia Pty Ltd

Address: Carnegie, Victoria, 3163 Australia

Address used since 25 Jan 2017

Address: Victoria, 3008 Australia

Address: Victoria, 3008 Australia


Becky Winifred Innes - Director

Appointment date: 25 Oct 2021

Address: Waterview, Auckland, 1026 New Zealand

Address used since 01 Sep 2023

Address: Waterview, Auckland, 1026 New Zealand

Address used since 25 Oct 2021


Nicola Kathleen Faisandier - Director (Inactive)

Appointment date: 28 Feb 2020

Termination date: 16 Aug 2023

Address: Oratia, Auckland, 0604 New Zealand

Address used since 28 Feb 2020


Carrie Anne Bettelheim - Director (Inactive)

Appointment date: 10 Apr 2018

Termination date: 23 Aug 2019

Address: Glendene, Auckland, 0602 New Zealand

Address used since 10 Apr 2018


Margaret Ann Thompson - Director (Inactive)

Appointment date: 01 Aug 2014

Termination date: 17 Jul 2017

Address: Northcote, Auckland, 0627 New Zealand

Address used since 01 Aug 2014


Graham B. - Director (Inactive)

Appointment date: 13 Nov 2014

Termination date: 24 Apr 2017


Antoni Richard John Alweyn - Director (Inactive)

Appointment date: 25 Feb 2016

Termination date: 18 Jan 2017

ASIC Name: Penguin Random House Australia Pty Ltd

Address: 707 Collins Street, Docklands, 3008 Australia

Address: 707 Collins Street, Docklands, 3008 Australia

Address: Avondale Heights, Victoria, 3034 Australia

Address used since 25 Feb 2016


Mark G. - Director (Inactive)

Appointment date: 17 Sep 2001

Termination date: 01 Jan 2016


Margaret Leone Seale - Director (Inactive)

Appointment date: 17 Sep 2001

Termination date: 01 Jan 2016

ASIC Name: Random House Australia Pty Ltd

Address: Docklands, Vic, 3008 Australia

Address: Northbridge, Nsw, 2063 Australia

Address used since 10 Jul 2015

Address: Docklands, Vic, 3008 Australia


Andrew Donald Davis - Director (Inactive)

Appointment date: 17 Sep 2001

Termination date: 01 Jan 2016

ASIC Name: Random House Australia Pty Ltd

Address: 8-12 Park Avenue, Mosman N S W, 2088 Australia

Address used since 08 Oct 2012

Address: Docklands, Vic, 3008 Australia

Address: Docklands, Vic, 3008 Australia


Gabrielle Jane Coyne - Director (Inactive)

Appointment date: 13 Nov 2014

Termination date: 20 Nov 2015

ASIC Name: Random House Australia Pty Ltd

Address: 10 Waltham Place, Richmond, 3121 Australia

Address used since 13 Nov 2014

Address: Docklands, 3008 Australia

Address: Docklands, 3008 Australia


Paul Francis Whittaker - Director (Inactive)

Appointment date: 01 May 1999

Termination date: 30 Jun 2015

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 01 May 1999


Brian John Davies - Director (Inactive)

Appointment date: 03 Oct 1994

Termination date: 13 Nov 2014

Address: 8london, Sw 18 2ny, England,

Address used since 03 Oct 1994


Nicola Mary Legat - Director (Inactive)

Appointment date: 01 Nov 2005

Termination date: 31 Oct 2014

Address: Grey Lynn, Auckalnd, 1021 New Zealand

Address used since 01 Nov 2005


Karen Anne Ferns - Director (Inactive)

Appointment date: 01 Dec 1999

Termination date: 16 May 2014

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 29 Sep 2009


Michael Patrick Moynahan - Director (Inactive)

Appointment date: 27 Feb 1995

Termination date: 12 Feb 2009

Address: Epsom, Auckland, 1023 New Zealand

Address used since 27 Feb 1995


Thomas Eugene Beran - Director (Inactive)

Appointment date: 22 Mar 2002

Termination date: 01 Nov 2005

Address: Takapuna, Auckland,

Address used since 22 Mar 2002


Jane Bronwyn Connor - Director (Inactive)

Appointment date: 30 Apr 1998

Termination date: 22 Mar 2002

Address: Mt Eden, Auckland,

Address used since 30 Apr 1998


Juliet Mary Rogers - Director (Inactive)

Appointment date: 10 May 1991

Termination date: 17 Sep 2001

Address: Balgowlah, N S W 2093, Australia,

Address used since 10 May 1991


Anthony Sudlow Mcconnell - Director (Inactive)

Appointment date: 03 Oct 1994

Termination date: 17 Sep 2001

Address: 173 Rosebury Avenue, London Ecir4un, England,

Address used since 03 Oct 1994


Brian David Phillips - Director (Inactive)

Appointment date: 30 Apr 1998

Termination date: 31 Dec 1999

Address: Northcote, Auckland,

Address used since 30 Apr 1998


Peter Olson - Director (Inactive)

Appointment date: 01 Jul 1998

Termination date: 15 Jun 1999

Address: White Plains, N Y 10605, United Sates,

Address used since 01 Jul 1998


Robyn Maree Jacobson - Director (Inactive)

Appointment date: 27 Feb 1995

Termination date: 01 Sep 1998

Address: Mt Roskill, Auckland,

Address used since 27 Feb 1995


Humphrey Simon Harcourt Master - Director (Inactive)

Appointment date: 10 May 1991

Termination date: 03 Oct 1994

Address: London, Sw18 3rh, Uk,

Address used since 10 May 1991


John Michael Mottram - Director (Inactive)

Appointment date: 06 Oct 1992

Termination date: 03 Oct 1994

Address: Broom Way Weybridge, Surrey Kt139 Tg, United Kingdom,

Address used since 06 Oct 1992


David Robert Maurice Ling - Director (Inactive)

Appointment date: 10 May 1991

Termination date: 20 Mar 1992

Address: Birkenhead,

Address used since 10 May 1991


Anthony John Valerian Cheetham - Director (Inactive)

Appointment date: 10 May 1991

Termination date: 31 Oct 1991

Address: London Sw5 8lh, United Kingdom,

Address used since 10 May 1991

Nearby companies

Eastcliffe Properties Limited
Unit 4 Building D

Callaghan Futures Limited
Unit 4 Building D, 63 Apollo Drive

Threebyone Nz Holdings Limited
Unit 4, Bldg D, 63 Apollo Drive

Te Arai Point Health And Life Limited
C/-jmv Limited

Consumer Product Sourcing Limited
Unit 4, Bldg D, 63 Apollo Drive

Harpercollins Publishers Holdings (new Zealand)
Unit D1, 63 Apollo Drive

Similar companies

Ap Publishing Limited
1 Melmore Place

Auckland Entrepreneurs Group Limited
Unit 2, 101 Apollo Drive

Harper Collins Publishers (new Zealand) Limited
Unit D1

Pk Motorsport Limited
1/594 East Coast Rd

Schilmil Games Limited
Unit H2, 14-22 Triton Drive

Upstart Press Limited
B3, 72 Apollo Drive