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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Rm Elfte Beteiligungsverwaltungs Gmbh Other (Other) |
16 Dec 2020 - current |
Shareholder Name | Address | Period |
---|---|---|
The Random House Group Limited Other |
03 Jan 1969 - 16 Dec 2020 |
Effective Date | 08 Dec 2020 |
Name | Rm Elfte Beteiligungsverwaltungs Gmbh |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | DE |
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 |
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 |