General information

Penguin Random House New Zealand Limited

Type: NZ Limited Company (Ltd)
9429040493725
New Zealand Business Number
94099
Company Number
Registered
Company Status
No ABN Number
Australian Business Number
J541310 - Book And Other Publishing (except Internet)
Industry classification codes with description

Penguin Random House New Zealand Limited (NZBN 9429040493725) was registered on 03 Jan 1969. 7 addresess are in use by the company: Ground Floor, Aon House, 74 Taharoto Road, Smales Farm, Auckland, 0622 (type: registered, service). 67 Apollo Drive, Rosedale, Auckland had been their physical address, up until 12 Nov 2018. Penguin Random House New Zealand Limited used other names, namely: Random House New Zealand Limited from 10 Oct 1989 to 01 Jan 2016, Book Reps (New Zealand) Limited (20 Oct 1971 to 10 Oct 1989) and Antipodes Publishing Company Limited (03 Jan 1969 - 20 Oct 1971). 836452 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group includes 1 entity and holds 836452 shares (100% of shares). "Book and other publishing (except internet)" (business classification J541310) is the classification the Australian Bureau of Statistics issued to Penguin Random House New Zealand Limited. The Businesscheck information was updated on 01 Mar 2024.

Current address Type Used since
Ground Floor, Air New Zealand Building, 74 Taharoto Road, Smales Farm, Auckland, 0622 Registered & physical 12 Nov 2018
Ground Floor, Air New Zealand Building, 74 Taharoto Road, Smales Farm, Auckland, 0622 Invoice & postal & office & delivery 06 Sep 2019
Ground Floor, Aon House, 74 Taharoto Road, Smales Farm, Auckland, 0622 Registered & service 21 Dec 2022
Contact info
64 9 4427400
Phone (Phone)
www.penguin.co.nz
Website
Directors
Name and Address Role Period
Julie Burland
Mona Vale, Nsw, 2103
Address used since 31 Mar 2020
707 Collins Street, Docklands, 3008
Address used since 01 Jan 1970
Canada Bay, Nsw, 2046
Address used since 25 Feb 2016
707 Collins Street, Docklands, 3008
Address used since 01 Jan 1970
Director 25 Feb 2016 - current
Anita Alessandro
Carnegie, Victoria, 3163
Address used since 25 Jan 2017
Victoria, 3008
Address used since 01 Jan 1970
Victoria, 3008
Address used since 01 Jan 1970
Director 25 Jan 2017 - current
Becky Winifred Innes
Waterview, Auckland, 1026
Address used since 01 Sep 2023
Waterview, Auckland, 1026
Address used since 25 Oct 2021
Director 25 Oct 2021 - current
Nicola Kathleen Faisandier
Oratia, Auckland, 0604
Address used since 28 Feb 2020
Director 28 Feb 2020 - 16 Aug 2023
Carrie Anne Bettelheim
Glendene, Auckland, 0602
Address used since 10 Apr 2018
Director 10 Apr 2018 - 23 Aug 2019
Margaret Ann Thompson
Northcote, Auckland, 0627
Address used since 01 Aug 2014
Director 01 Aug 2014 - 17 Jul 2017
Graham B. Director 13 Nov 2014 - 24 Apr 2017
Antoni Richard John Alweyn
707 Collins Street, Docklands, 3008
Address used since 01 Jan 1970
707 Collins Street, Docklands, 3008
Address used since 01 Jan 1970
Avondale Heights, Victoria, 3034
Address used since 25 Feb 2016
Director 25 Feb 2016 - 18 Jan 2017
Mark G. Director 17 Sep 2001 - 01 Jan 2016
Margaret Leone Seale
Docklands, Vic, 3008
Address used since 01 Jan 1970
Northbridge, Nsw, 2063
Address used since 10 Jul 2015
Docklands, Vic, 3008
Address used since 01 Jan 1970
Director 17 Sep 2001 - 01 Jan 2016
Andrew Donald Davis
8-12 Park Avenue, Mosman N S W, 2088
Address used since 08 Oct 2012
Docklands, Vic, 3008
Address used since 01 Jan 1970
Docklands, Vic, 3008
Address used since 01 Jan 1970
Director 17 Sep 2001 - 01 Jan 2016
Gabrielle Jane Coyne
10 Waltham Place, Richmond, 3121
Address used since 13 Nov 2014
Docklands, 3008
Address used since 01 Jan 1970
Docklands, 3008
Address used since 01 Jan 1970
Director 13 Nov 2014 - 20 Nov 2015
Paul Francis Whittaker
Mission Bay, Auckland, 1071
Address used since 01 May 1999
Director 01 May 1999 - 30 Jun 2015
Brian John Davies
8london, Sw 18 2ny, England,
Address used since 03 Oct 1994
Director 03 Oct 1994 - 13 Nov 2014
Nicola Mary Legat
Grey Lynn, Auckalnd, 1021
Address used since 01 Nov 2005
Director 01 Nov 2005 - 31 Oct 2014
Karen Anne Ferns
Mount Eden, Auckland, 1024
Address used since 29 Sep 2009
Director 01 Dec 1999 - 16 May 2014
Michael Patrick Moynahan
Epsom, Auckland, 1023
Address used since 27 Feb 1995
Director 27 Feb 1995 - 12 Feb 2009
Thomas Eugene Beran
Takapuna, Auckland,
Address used since 22 Mar 2002
Director 22 Mar 2002 - 01 Nov 2005
Jane Bronwyn Connor
Mt Eden, Auckland,
Address used since 30 Apr 1998
Director 30 Apr 1998 - 22 Mar 2002
Juliet Mary Rogers
Balgowlah, N S W 2093, Australia,
Address used since 10 May 1991
Director 10 May 1991 - 17 Sep 2001
Anthony Sudlow Mcconnell
173 Rosebury Avenue, London Ecir4un, England,
Address used since 03 Oct 1994
Director 03 Oct 1994 - 17 Sep 2001
Brian David Phillips
Northcote, Auckland,
Address used since 30 Apr 1998
Director 30 Apr 1998 - 31 Dec 1999
Peter Olson
White Plains, N Y 10605, United Sates,
Address used since 01 Jul 1998
Director 01 Jul 1998 - 15 Jun 1999
Robyn Maree Jacobson
Mt Roskill, Auckland,
Address used since 27 Feb 1995
Director 27 Feb 1995 - 01 Sep 1998
Humphrey Simon Harcourt Master
London, Sw18 3rh, Uk,
Address used since 10 May 1991
Director 10 May 1991 - 03 Oct 1994
John Michael Mottram
Broom Way Weybridge, Surrey Kt139 Tg, United Kingdom,
Address used since 06 Oct 1992
Director 06 Oct 1992 - 03 Oct 1994
David Robert Maurice Ling
Birkenhead,
Address used since 10 May 1991
Director 10 May 1991 - 20 Mar 1992
Anthony John Valerian Cheetham
London Sw5 8lh, United Kingdom,
Address used since 10 May 1991
Director 10 May 1991 - 31 Oct 1991
Addresses
Principal place of activity
Ground Floor, Air New Zealand Building , 74 Taharoto Road, Smales Farm , Auckland , 0622
Previous address Type Period
67 Apollo Drive, Rosedale, Auckland, 0632 Physical & registered 26 Mar 2015 - 12 Nov 2018
18 Poland Road, Wairau Valley, Auckland, 0627 Physical & registered 09 Sep 2011 - 26 Mar 2015
18 Poland Road, Wairau Valley, North Shore City 0627 Registered & physical 06 Oct 2009 - 09 Sep 2011
18 Poland Road, Glenfield, Auckland Physical 20 Jun 1997 - 06 Oct 2009
18 Poland Rd, Glenfield, Auckland Registered 20 Jun 1997 - 06 Oct 2009
Financial Data
Financial info
836452
Total number of Shares
September
Annual return filing month
December
Financial report filing month
05 Sep 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 836452
Shareholder Name Address Period
Rm Elfte Beteiligungsverwaltungs Gmbh
Other (Other)
16 Dec 2020 - current

Historic shareholders

Shareholder Name Address Period
The Random House Group Limited
Other
03 Jan 1969 - 16 Dec 2020

Ultimate Holding Company
Effective Date 08 Dec 2020
Name Rm Elfte Beteiligungsverwaltungs Gmbh
Type Company
Ultimate Holding Company Number 91524515
Country of origin DE
Location
Companies nearby
Eastcliffe Properties Limited
Unit 4 Building D
Callaghan Futures Limited
Unit 4 Building D, 63 Apollo Drive
Threebyone NZ Holdings Limited
Unit 4, Bldg D, 63 Apollo Drive
Te Arai Point Health And Life Limited
C/-jmv Limited
Consumer Product Sourcing Limited
Unit 4, Bldg D, 63 Apollo Drive
Harpercollins Publishers Holdings (new Zealand)
Unit D1, 63 Apollo Drive
Similar companies
Harper Collins Publishers (new Zealand) Limited
Unit D1, 63 Apollo Drive
Daystar Books Limited
20 Surville Place
Iversen Education Limited
Suite 1, 5c Douglas Alexander Parade
Two Cats Publishing Limited
33b Masterton Road
Pk Motorsport Limited
28 Fields Parade
Angel Star Publishing House Limited
64 Stapleford Crescent