Custom Fleet Nz (issued an NZ business identifier of 9429038724596) was launched on 28 Jun 1994. 5 addresess are currently in use by the company: Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 (type: other, records). 188 Quay Street, Level 18, Pricewaterhousecoopers Tower, Auckland had been their registered address, up until 13 Jul 2017. Custom Fleet Nz used other names, namely: Custom Fleet (Nz) Limited from 26 Jul 1996 to 30 Oct 2006, Custom Fleet Limited (07 Jul 1995 to 26 Jul 1996) and Romney (No.25) Limited (28 Jun 1994 - 07 Jul 1995). 1032 shares are allocated to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 1032 shares (100 per cent of shares), namely:
Efn (New Zealand) Limited (an entity) located at Auckland Central, Auckland postcode 1010. "Other transport equipment leasing" (business classification L661935) is the category the Australian Bureau of Statistics issued Custom Fleet Nz. Our information was updated on 24 Mar 2024.
Current address | Type | Used since |
---|---|---|
Buddle Findlay, Level 18, Pwc Tower, 188 Quay Street, Auckland, 1010 | Other (Address for Records) | 16 Jul 2010 |
8 Tangihua Street, Auckland, 1010 | Registered & physical & service | 13 Jul 2017 |
Level 18, Hsbc Tower, 188 Quay Street, Auckland, 1010 | Other (Address for Records) & records (Address for Records) | 11 Feb 2021 |
Name and Address | Role | Period |
---|---|---|
Aaron Baxter
Parramatta, New South Wales, 2150
Address used since 01 Jan 1970
Canterbury, Victoria, 3126
Address used since 30 Sep 2015
Parramatta, New South Wales, 2150
Address used since 01 Jan 1970 |
Director | 30 Sep 2015 - current |
Aaron Patrick Baxter
Canterbury, Victoria, 3126
Address used since 30 Sep 2015
Parramatta, New South Wales, 2150
Address used since 01 Jan 1970 |
Director | 30 Sep 2015 - current |
Damien Berrell
Artarmon, New South Wales, 2064
Address used since 15 May 2018
Parramatta, New South Wales, 2150
Address used since 01 Jan 1970 |
Director | 15 May 2018 - current |
Daniel Malpass
Khandallah, Wellington, 6035
Address used since 29 Sep 2021 |
Director | 29 Sep 2021 - current |
Christopher Tulloch
Torquay, 3228
Address used since 03 Aug 2022 |
Director | 03 Aug 2022 - current |
Aaron Patrick David Baxter
Canterbury, Victoria, 3126
Address used since 30 Sep 2015
Parramatta, New South Wales, 2150
Address used since 01 Jan 1970 |
Director | 30 Sep 2015 - 03 Aug 2022 |
Michelle Margaret Herlihy
Mount Eden, Auckland, 1024
Address used since 20 May 2019 |
Director | 20 May 2019 - 29 Sep 2021 |
Damien James Berrell
Parramatta, New South Wales, 2150
Address used since 01 Jan 1970
Artarmon, New South Wales, 2064
Address used since 15 May 2018 |
Director | 15 May 2018 - 25 Nov 2019 |
Vito Culmone
Calgary, Ab, T2m 3e6,
Address used since 16 Jul 2018 |
Director | 16 Jul 2018 - 20 Sep 2019 |
Daniel Jauernig
Toronto, Ontario, M4N 1N2
Address used since 06 Jul 2017 |
Director | 06 Jul 2017 - 19 Jul 2018 |
Samir Zabaneh
Toronto, Ontario, M4N 1B1
Address used since 06 Jul 2017 |
Director | 06 Jul 2017 - 16 Jul 2018 |
Mitchel Booth
Pinehill, Auckland, 0632
Address used since 30 Sep 2015 |
Director | 30 Sep 2015 - 27 Jun 2018 |
Michel Beland
The Blue Mountains, Ontario, L9Y 0S9
Address used since 30 Sep 2015 |
Director | 30 Sep 2015 - 31 Dec 2016 |
Jim Nikopoulos
Toronto, Ontario, M1N 1B7
Address used since 30 Sep 2015 |
Director | 30 Sep 2015 - 03 Oct 2016 |
Bruce Alan Bernacchi
West Harbour, Auckland, 0618
Address used since 22 Jun 2015 |
Director | 22 Jun 2015 - 30 Sep 2015 |
Mitchel Booth
Pinehill, Auckland, 0632
Address used since 03 Sep 2008 |
Director | 03 Sep 2008 - 25 Sep 2015 |
Angela Julie Hunter
26 Albert Street, Auckland, 1010
Address used since 29 Jul 2014 |
Director | 30 Sep 2013 - 07 Aug 2015 |
Aaron Patrick Baxter
Auckland, 1010
Address used since 11 Oct 2011 |
Director | 11 Oct 2011 - 19 Mar 2013 |
Kerry Louise Conway
Glen Innes, Auckland, 1072
Address used since 11 Oct 2011 |
Director | 11 Oct 2011 - 31 Jan 2013 |
Tania Maree Betts
Remuera, Auckland, 1050
Address used since 15 Jun 2011 |
Director | 04 May 2010 - 04 Sep 2012 |
Alexander James Cock
Brighton, Melbourne 3186, Australia,
Address used since 08 Jul 2009 |
Director | 08 Jul 2009 - 02 Sep 2011 |
John Alexander Malcolm
Armadale, Victoria, 3143, Australia,
Address used since 23 Feb 2010 |
Director | 23 Feb 2010 - 10 Jun 2010 |
Simon Paul James
Parnell, Auckland, 1052
Address used since 08 Jul 2009 |
Director | 08 Jul 2009 - 22 Apr 2010 |
Steven Andrew Sargent
Mosman, Nsw 2088, Australia,
Address used since 31 Jul 2006 |
Director | 31 Jul 2006 - 19 Feb 2010 |
Peter Neil Robb
Camberwell, Melbourne, Victoria 3124, Australia,
Address used since 15 Apr 2009 |
Director | 15 Nov 2007 - 15 Jul 2009 |
Geoffrey Tipene
Meadowbank, Auckland,
Address used since 19 Mar 2008 |
Director | 31 Oct 2006 - 06 Mar 2009 |
Todd Smith
Mosman, Nsw 2088, Australia,
Address used since 31 Jul 2006 |
Director | 31 Jul 2006 - 19 Dec 2008 |
Gregory Russell White
St Heliers, Auckland,
Address used since 12 Dec 2006 |
Director | 12 Dec 2006 - 09 Sep 2008 |
Bruce Alan Bernacchi
Kohimarama, Auckland,
Address used since 31 Jul 2006 |
Director | 31 Jul 2006 - 31 Oct 2007 |
Robert John Zubielevitch
Epsom, Auckland, 1023,
Address used since 31 Jul 2006 |
Director | 31 Jul 2006 - 31 Oct 2006 |
Gregory Russell White
Balwyn, Vic 3103, Australia,
Address used since 12 Oct 2006 |
Director | 12 Oct 2006 - 31 Oct 2006 |
Alexander James Cock
Herne Bay, Auckland,
Address used since 31 Jul 2006 |
Director | 31 Jul 2006 - 12 Oct 2006 |
Peter Leonard Thodey
125 Queen Street, Auckland,
Address used since 29 May 2003 |
Director | 02 Aug 1996 - 31 Jul 2006 |
Ronald Herbert Polkinghorne
Mosman, Nsw, Australia,
Address used since 02 Aug 1996 |
Director | 02 Aug 1996 - 31 Jul 2006 |
Mark Charles Dowland
The Dominion Buildings, 80 Victoria Street, Wellington,
Address used since 07 Jun 2005 |
Director | 26 Oct 2001 - 31 Jul 2006 |
Geoffrey Tipene
Remuera, Auckland,
Address used since 30 Jan 2003 |
Director | 30 Jan 2003 - 31 Jul 2006 |
Janine Laurel Smith
Epsom, Auckland,
Address used since 03 Feb 2006 |
Director | 03 Feb 2006 - 31 Jul 2006 |
Edwin Gilmour Johnson
14 Guernsey Road, Rd1, Blenheim,
Address used since 23 Jan 2003 |
Director | 23 Jan 2003 - 17 Feb 2006 |
Colin Robertson Campbell
Oriental Bay, Wellington,
Address used since 23 May 1997 |
Director | 23 May 1997 - 07 Sep 2001 |
Gordon John Wheaton
South Yarra 3141, Melbourne, Australia,
Address used since 08 May 1998 |
Director | 08 May 1998 - 22 Mar 2000 |
David Grant Devonport
Khandallah, Wellington,
Address used since 02 Aug 1996 |
Director | 02 Aug 1996 - 08 May 1998 |
Geoffrey Gilbert Cullen
Wellington,
Address used since 02 Aug 1996 |
Director | 02 Aug 1996 - 23 May 1997 |
Denis Kieran Clifford
Kelburn, Wellington,
Address used since 28 Jun 1994 |
Director | 28 Jun 1994 - 02 Aug 1996 |
David John Chapman
Wadestown, Wellington,
Address used since 28 Jun 1994 |
Director | 28 Jun 1994 - 02 Aug 1996 |
8 Tangihua Street , Auckland , 1010 |
Previous address | Type | Period |
---|---|---|
188 Quay Street, Level 18, Pricewaterhousecoopers Tower, Auckland, 1010 | Registered & physical | 12 Feb 2016 - 13 Jul 2017 |
8 Tangihua Street, Auckland, 1010 | Physical & registered | 16 May 2008 - 12 Feb 2016 |
106 Customs Str West, Viaduct Basin, Auckland, (attn: Geoff Palmano, Legal, Counsel) | Registered & physical | 18 Aug 2006 - 16 May 2008 |
Level 14, Bnz Tower, 125 Queen Street, Auckland | Physical & registered | 17 Apr 2003 - 18 Aug 2006 |
Level 3, Bnz Centre, 1 Willis St, Wellington | Physical | 21 May 1999 - 17 Apr 2003 |
Level 24, Bnz Centre, 1 Willis Street, Wellington | Physical | 21 May 1999 - 21 May 1999 |
Level 24, Bnz Centre, 1 Willis Street, Wellington | Registered | 23 Mar 1998 - 17 Apr 2003 |
Level 16, Bnz Centre, 1 Willis Street, Wellington | Registered | 13 Aug 1996 - 23 Mar 1998 |
Level 16, Bnz Centre, 1 Willis Street, Wellington | Physical | 28 Jun 1994 - 21 May 1999 |
Shareholder Name | Address | Period |
---|---|---|
Efn (new Zealand) Limited Shareholder NZBN: 9429041870198 Entity (NZ Limited Company) |
Auckland Central Auckland 1010 |
30 Sep 2015 - current |
Shareholder Name | Address | Period |
---|---|---|
Ge Fleet New Zealand Shareholder NZBN: 9429035090830 Company Number: 1574866 Entity |
07 Aug 2006 - 27 Jun 2010 | |
Bank Of New Zealand Shareholder NZBN: 9429039342188 Company Number: 428849 Entity |
28 Jun 1994 - 27 Jul 2006 | |
Ge Fleet New Zealand Shareholder NZBN: 9429035090830 Company Number: 1574866 Entity |
07 Aug 2006 - 27 Jun 2010 | |
Ge Finance And Insurance Shareholder NZBN: 9429036559510 Company Number: 1199684 Entity |
03 Sep 2012 - 30 Sep 2015 | |
Ge Capital Global Financial Holdings, Inc. Other |
14 Jun 2007 - 03 Sep 2012 | |
Bank Of New Zealand Shareholder NZBN: 9429039342188 Company Number: 428849 Entity |
28 Jun 1994 - 27 Jul 2006 | |
Null - Ge Capital Global Financial Holdings, Inc. Other |
14 Jun 2007 - 03 Sep 2012 | |
Ge Finance And Insurance Shareholder NZBN: 9429036559510 Company Number: 1199684 Entity |
03 Sep 2012 - 30 Sep 2015 |
Effective Date | 27 Oct 2016 |
Name | Element Fleet Management Corporation |
Type | Overseas Company |
Ultimate Holding Company Number | 1887371 |
Country of origin | CA |
Efn Fleet NZ Limited 8 Tangihua Street |
|
Hallmark General Insurance Company Ltd. 8 Tangihua Street |
|
Hallmark Life Insurance Company Limited 8 Tangihua Street |
|
Latitude Financial Services Limited 8 Tangihua Street |
|
Efn (new Zealand) Limited 8 Tangihua Street |
|
The Pink Retreat Limited 8 Tangihua Street |
Trade Lease (nz) Limited Level 5 |
C D T Equip Limited 75b Boston Road |
Blue Box Storage Limited 1/1 Hamilton Road |
Can-du Limited 1601/9 Northcroft Street |
Airtherm Limited 22 Newton Road |
Advante Limited 15 Jolyn Place |