Shortcuts

Corporate Cars Penrose Limited

Type: NZ Limited Company (Ltd)
9429045924668
NZBN
6217880
Company Number
Registered
Company Status
G391110
Industry classification code
Car Dealer - New And/or Used (including Associated Vehicle Servicing)
Industry classification description
Current address
Level 4
82 Willis Street
Wellington 6011
New Zealand
Physical & service address used since 16 Jul 2018
344 Church Street
Penrose
Auckland 1061
New Zealand
Registered address used since 17 Jun 2020
18 Industry Road
Penrose
Auckland 1061
New Zealand
Registered address used since 19 Mar 2024

Corporate Cars Penrose Limited was launched on 26 Jan 2017 and issued an NZ business identifier of 9429045924668. The registered LTD company has been run by 3 directors: Cory David Browne - an active director whose contract started on 26 Jan 2017,
Glenn Charles Tulloch - an active director whose contract started on 16 Jan 2024,
Glenn Charles Tulloch - an inactive director whose contract started on 26 Jan 2017 and was terminated on 08 Feb 2022.
As stated in BizDb's data (last updated on 12 Apr 2024), this company uses 1 address: 18 Industry Road, Penrose, Auckland, 1061 (types include: registered, registered).
Up to 17 Jun 2020, Corporate Cars Penrose Limited had been using 3A Auld Street, Torbay, Auckland as their registered address.
BizDb found other names used by this company: from 24 Jan 2017 to 12 Nov 2019 they were named Corporate Cars North Shore Limited.
A total of 1000 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 500 shares are held by 1 entity, namely:
Van Geet, Joanne Marie (an individual) located at Penrose, Auckland postcode 1061.
Another group consists of 1 shareholder, holds 50 per cent shares (exactly 500 shares) and includes
Browne, Cory David - located at West Harbour, Auckland. Corporate Cars Penrose Limited is classified as "Car dealer - new and/or used (including associated vehicle servicing)" (business classification G391110).

Addresses

Previous addresses

Address #1: 3a Auld Street, Torbay, Auckland, 0630 New Zealand

Registered address used from 29 Aug 2018 to 17 Jun 2020

Address #2: Level 4, 82 Willis Street, Wellington, 6011 New Zealand

Registered address used from 16 Jul 2018 to 29 Aug 2018

Address #3: Level 9, 57 Willis Street, Wellington Central, Wellington, 6011 New Zealand

Physical address used from 21 Feb 2017 to 16 Jul 2018

Address #4: 174 Great North Road, Grey Lynn, Auckland, 1021 New Zealand

Registered address used from 03 Feb 2017 to 16 Jul 2018

Address #5: 3 Steyne Avenue, Plimmerton, Wellington, 5026 New Zealand

Registered address used from 26 Jan 2017 to 03 Feb 2017

Address #6: 3 Steyne Avenue, Plimmerton, Wellington, 5026 New Zealand

Physical address used from 26 Jan 2017 to 21 Feb 2017

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: October

Annual return last filed: 03 Oct 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 500
Individual Van Geet, Joanne Marie Penrose
Auckland
1061
New Zealand
Shares Allocation #2 Number of Shares: 500
Director Browne, Cory David West Harbour
Auckland
0618
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Van Geet, Joanne Penrose
Auckland
1061
New Zealand
Entity Anzus Trading Limited
Shareholder NZBN: 9429034425862
Company Number: 1729700
Wairau Valley
Auckland
0627
New Zealand
Entity Anzus Trading Limited
Shareholder NZBN: 9429034425862
Company Number: 1729700
Penrose
Auckland
1061
New Zealand
Directors

Cory David Browne - Director

Appointment date: 26 Jan 2017

Address: West Harbour, Auckland, 0618 New Zealand

Address used since 14 Jul 2021

Address: Torbay, Auckland, 0630 New Zealand

Address used since 26 Jan 2017


Glenn Charles Tulloch - Director

Appointment date: 16 Jan 2024

Address: Houghton Bay, Wellington, 6023 New Zealand

Address used since 16 Jan 2024


Glenn Charles Tulloch - Director (Inactive)

Appointment date: 26 Jan 2017

Termination date: 08 Feb 2022

Address: Parnell, Auckland, 1052 New Zealand

Address used since 14 Jul 2021

Address: Auckland, 1010 New Zealand

Address used since 13 Feb 2017

Nearby companies

Waxeye Limited
9b Kirk Street

Digilowcost (asia Pacific) Limited
196 Great North Road

Auckland Photographic Supplies Limited
175 Great North Road

Prisoners Action Trust
159 Great North Road

Tea Leaf Trustee Limited
3/171 Great North Road

Amalgamated Workers Union Welfare Trust
Trades Hall

Similar companies

4s Motors Limited
247 Great North Road

Cooper Motors Nz Limited
22-24 Pollen Street

Kazbar Holdings Pty Limited
235 Great North Road

Markham Motors Limited
Flat 3b, 31 Scanlan Street

Mkm Investments Limited
Withers Tsang & Co Ltd

Mustang Motors Limited
327 Great North Road