Fleetcor Technologies New Zealand Limited (issued a New Zealand Business Number of 9429030365384) was started on 20 Feb 2013. 3 addresses are currently in use by the company: Level 11, 41 Shortland Street, Auckland, 1010 (type: registered, physical). Level 12, 55 Shortland Street, Auckland had been their registered address, up until 11 Jun 2019. 44565988 shares are issued to 3 shareholders who belong to 3 shareholder groups. The first group includes 1 entity and holds 38720012 shares (86.88 per cent of shares), namely:
Business Fuel Cards Pty Ltd (an other) located at Sydney, Nsw postcode 2000. As far as the second group is concerned, a total of 1 shareholder holds 0 per cent of all shares (100 shares); it includes
Business Fuel Cards Pty Ltd (an other) - located at Sydney, Nsw. The next group of shareholders, share allocation (5845876 shares, 13.12%) belongs to 1 entity, namely:
Business Fuel Cards Pty Ltd, located at Sydney, Nsw (an other). "Holding company operation - passive investment in subsidiary companies" (business classification K624030) is the category the Australian Bureau of Statistics issued Fleetcor Technologies New Zealand Limited. The Businesscheck database was last updated on 01 Apr 2024.
Current address | Type | Used since |
---|---|---|
Level 12, 55 Shortland Street, Auckland, 1010 | Other (Address For Share Register) | 14 Nov 2014 |
Level 5, Building 2, 666 Great South Road, Penrose, Auckland, 1051 | Service & physical | 18 Aug 2017 |
Level 11, 41 Shortland Street, Auckland, 1010 | Registered | 11 Jun 2019 |
Name and Address | Role | Period |
---|---|---|
Samuel Harris Steel
Devonport, Auckland, 0624
Address used since 29 May 2023
Devonport, Auckland, 0624
Address used since 28 Nov 2016 |
Director | 28 Nov 2016 - current |
Dawn C. | Director | 01 Jun 2022 - current |
Steven Joseph Pisciotta
Kenner, Louisiana, 70065
Address used since 20 Feb 2013 |
Director | 20 Feb 2013 - 31 May 2022 |
Michael Shurlin
Mentone, Victoria, 3194
Address used since 20 Mar 2017
201 Elizabeth Street, Sydney Nsw, 2000
Address used since 01 Jan 1970 |
Director | 20 Mar 2017 - 30 Sep 2020 |
Paul Robert Holland
St Heliers, Auckland, 1071
Address used since 18 Sep 2015 |
Director | 12 Jul 2013 - 30 Nov 2016 |
Previous address | Type | Period |
---|---|---|
Level 12, 55 Shortland Street, Auckland, 1010 | Registered | 18 Aug 2017 - 11 Jun 2019 |
37-41 Carbine Road, Mt Wellington, Auckland, 1060 | Physical | 12 Aug 2015 - 18 Aug 2017 |
37-41 Carbine Road, Mt Wellington, Auckland, 1060 | Physical | 30 Jan 2014 - 12 Aug 2015 |
37-41 Carbine Road, Mt Wellington, Auckland, 1060 | Registered | 30 Jan 2014 - 18 Aug 2017 |
21 Queen Street, Auckland Central, Auckland, 1010 | Registered & physical | 20 Feb 2013 - 30 Jan 2014 |
Shareholder Name | Address | Period |
---|---|---|
Business Fuel Cards Pty Ltd Other (Other) |
Sydney Nsw 2000 |
20 Feb 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Business Fuel Cards Pty Ltd Other (Other) |
Sydney Nsw 2000 |
20 Feb 2013 - current |
Shareholder Name | Address | Period |
---|---|---|
Business Fuel Cards Pty Ltd Other (Other) |
Sydney Nsw 2000 |
20 Feb 2013 - current |
Effective Date | 21 Jul 1991 |
Name | Fleetcor Technologies, Inc. |
Type | Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | US |
Indufor Asia Pacific Limited Level 7 |
|
Hastings Estates Limited Level 18 |
|
Te Rapa Outlet Centre Limited Oyster Group - Level 18 |
|
Mitsui & Co NZ Limited Level 17, The Shortland Centre |
|
Ad Law Trustees (no.27) Limited Level 8 |
|
Ad Law Trustees (no.26) Limited Level 8 |
Jya Food Limited Level 8 Aig Building |
Kaingaroa Investments Limited Level 22, Vero Centre |
Kaingaroa Timberlands Limited Level 22, Vero Centre |
Nib NZ Holdings Limited 88 Shortland Street |
Aramex New Zealand Holdings Limited 48 Shortland Street |
Gp (turnstone Capital) Limited 34 Courthouse Lane |