General information

Custom Fleet Nz

Type: NZ Unlimited Company (Ultd)
9429038724596
New Zealand Business Number
621355
Company Number
Registered
Company Status
L661935 - Other Transport Equipment Leasing K623030 - Non-depository Financing
Industry classification codes with description

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
Contact info
61 466424606
Phone (Phone)
zwang@customfleet.com.au
Email
https://www.customfleet.co.nz/index.html
Website
Directors
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
Addresses
Principal place of activity
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
Financial Data
Financial info
1032
Total number of Shares
April
Annual return filing month
December
Financial report filing month
08 May 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 1032
Shareholder Name Address Period
Efn (new Zealand) Limited
Shareholder NZBN: 9429041870198
Entity (NZ Limited Company)
Auckland Central
Auckland
1010
30 Sep 2015 - current

Historic shareholders

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

Ultimate Holding Company
Effective Date 27 Oct 2016
Name Element Fleet Management Corporation
Type Overseas Company
Ultimate Holding Company Number 1887371
Country of origin CA
Location
Companies nearby
Similar companies
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