Hertz New Zealand Limited (issued a business number of 9429031900447) was registered on 02 Dec 1952. 5 addresess are currently in use by the company: Private Bag 4716, Christchurch, New Zealand, 8140 (type: postal, office). 48 Lichfield Street, Christchurch had been their registered address, up until 04 Dec 1993. 5500000 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group includes 1 entity and holds 5499998 shares (100 per cent of shares), namely:
Hertz New Zealand Holdings Limited (an entity) located at Christchurch, Christchurch postcode 8053. As far as the second group is concerned, a total of 1 shareholder holds 0 per cent of all shares (2 shares); it includes
Hertz System Inc (an other) - located at Estero, Florida. "Rental of motor vehicles" (ANZSIC L661120) is the category the Australian Bureau of Statistics issued Hertz New Zealand Limited. The Businesscheck information was last updated on 23 Apr 2024.
Current address | Type | Used since |
---|---|---|
801 Wairakei Road, Christchurch | Registered | 04 Dec 1993 |
801 Wairakei Road, Christchurch | Physical & service | 03 Jun 1997 |
Private Bag 4716, Christchurch, New Zealand, 8140 | Postal | 09 Apr 2021 |
801 Wairakei Road, Christchurch, New Zealand, 8053 | Office | 09 Apr 2021 |
Name and Address | Role | Period |
---|---|---|
Eoin Macneill
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
Middlepark, Melbourne, Victoria, 3206
Address used since 16 Mar 2017
Melbourne, Victoria, 3004
Address used since 01 Jan 1970 |
Director | 16 Mar 2017 - current |
Michael Gerard Parish
Brighton, Melbourne, Victoria, 3186
Address used since 31 Mar 2023 |
Director | 31 Mar 2023 - current |
Mark Laurence Righton
Virctoria, 3004
Address used since 01 Jan 1970
South Yarra, Victoria, 3141
Address used since 01 Jan 2020
Shirley, Christchurch, 8061
Address used since 01 Apr 2009 |
Director | 01 Apr 2009 - 12 Apr 2023 |
Dustin Keith Fisher
Melbourne / Victoria, 3004
Address used since 01 Jan 1970
Brighton, Melbourne, 3186
Address used since 12 Feb 2014
Melbourne / Victoria, 3004
Address used since 01 Jan 1970 |
Director | 12 Feb 2014 - 30 Jun 2019 |
Christopher Jay Rusden
Melbourne / Victoria, 3004
Address used since 01 Jan 1970
Elsternwick, Victoria, 3185
Address used since 27 Sep 2010
Melbourne / Victoria, 3004
Address used since 01 Jan 1970 |
Director | 27 Sep 2010 - 17 Mar 2017 |
Toby M. | Director | 01 Mar 2011 - 31 Aug 2016 |
Kyle S. | Director | 27 Sep 2010 - 28 Feb 2011 |
Jacqueline Lehmann Vogel
East Brighton, Victoria 3187, Australia,
Address used since 01 Apr 2009 |
Director | 01 Apr 2009 - 27 Sep 2010 |
Murray John Hodges
Rangiora, 7400
Address used since 12 Mar 2003 |
Director | 01 Apr 2000 - 24 Feb 2010 |
Joseph Northwang
New Jersey 07458, United States Of, America,
Address used since 02 Feb 2000 |
Director | 02 Feb 2000 - 12 Dec 2009 |
David John Schulte
Melbourne, Victoria 3004, Australia,
Address used since 23 Nov 2004 |
Director | 23 Nov 2004 - 29 Dec 2008 |
James Anthony Bowyer
Glen Iris, Victoria, Australia,
Address used since 27 Apr 1998 |
Director | 27 Apr 1998 - 23 Nov 2004 |
Paul Siracusa
Montvale, New Jersey 07645, U S A,
Address used since 23 Apr 1998 |
Director | 23 Apr 1998 - 29 Jan 2003 |
Ian William Neville Thomas
Christchurch,
Address used since 01 Feb 1991 |
Director | 01 Feb 1991 - 01 Apr 2000 |
Frank Albert Olson
Ridgewood, New Jersey, United States Of America,
Address used since 28 Feb 1991 |
Director | 28 Feb 1991 - 01 Jan 2000 |
William Sider
Cos Cob, Ct06807, U.s.a,
Address used since 28 Feb 1991 |
Director | 28 Feb 1991 - 01 Feb 1998 |
Type | Used since | |
---|---|---|
801 Wairakei Road, Christchurch, New Zealand, 8053 | Office | 09 Apr 2021 |
801 Wairakei Road, Christchurch, Christchurch, 8053 | Delivery | 09 Apr 2021 |
801 Wairakei Road , Christchurch , New Zealand , 8053 |
Previous address | Type | Period |
---|---|---|
48 Lichfield Street, Christchurch | Registered | 04 Dec 1993 - 04 Dec 1993 |
40 42 Lichfield St, Christchurch | Registered | 03 Dec 1993 - 04 Dec 1993 |
Shareholder Name | Address | Period |
---|---|---|
Hertz New Zealand Holdings Limited Shareholder NZBN: 9429034422595 Entity (NZ Limited Company) |
Christchurch Christchurch 8053 |
20 Dec 2005 - current |
Shareholder Name | Address | Period |
---|---|---|
Hertz System Inc Other (Other) |
Estero Florida 33928 |
02 Dec 1952 - current |
Shareholder Name | Address | Period |
---|---|---|
Null - Hertz International Limited Other |
02 Dec 1952 - 20 Dec 2005 | |
Hertz International Limited Other |
02 Dec 1952 - 20 Dec 2005 |
Name | Hertz Global Holdings Inc |
Type | Company |
Country of origin | US |
Smjv Limited 73 Orchard Road |
|
Antarctic Heritage Trust Limited Ground Floor, Administration Building |
|
Leidos New Zealand Limited 38 Orchard Road |
|
Pratt & Whitney Holdings Sas 115 Orchard Road |
|
Astonishhairandbeauty Limited Shop 13 Spitfire Square, 544 Memorial Avenue |
|
Taichi Christchurch Limited 544 Memorial Avenue |
Smjv Limited 73 Orchard Road |
Addington Motels Limited 521 Avonhead Road |
Black Sheep Campers Limited 6 Export Avenue |
Apollo Motorhome Holidays Limited 24 Logistics Drive |
Hang Ten Rental Cars Limited 51 Westpark Drive |
Majestic International Travel Co Limited Unit 16, 212 Antigua Street |