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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 836452 | |||
Other (Other) | Rm Elfte Beteiligungsverwaltungs Gmbh | 16 Dec 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | The Random House Group Limited | 03 Jan 1969 - 16 Dec 2020 |
Ultimate Holding Company
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
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
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