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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Van Geet, Joanne Marie |
Penrose Auckland 1061 New Zealand |
19 Dec 2023 - |
Shares Allocation #2 Number of Shares: 500 | |||
Director | Browne, Cory David |
West Harbour Auckland 0618 New Zealand |
26 Jan 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Van Geet, Joanne |
Penrose Auckland 1061 New Zealand |
27 Oct 2021 - 19 Dec 2023 |
Entity | Anzus Trading Limited Shareholder NZBN: 9429034425862 Company Number: 1729700 |
Wairau Valley Auckland 0627 New Zealand |
26 Jan 2017 - 27 Oct 2021 |
Entity | Anzus Trading Limited Shareholder NZBN: 9429034425862 Company Number: 1729700 |
Penrose Auckland 1061 New Zealand |
26 Jan 2017 - 27 Oct 2021 |
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
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
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