General information

Pacific Leasing Solutions (nz) Limited

Type: NZ Limited Company (Ltd)
9429033932552
New Zealand Business Number
1853755
Company Number
Registered
Company Status

Pacific Leasing Solutions (Nz) Limited (New Zealand Business Number 9429033932552) was launched on 29 Aug 2006. 2 addresses are in use by the company: Level 4, 57 Fort Street, Auckland, 1010 (type: physical, service). Level 4, 57 Fort Street, Auckland had been their registered address, up to 14 Apr 2020. Pacific Leasing Solutions (Nz) Limited used more aliases, namely: Pacific Leasing Solutions (Nz) Limited from 29 Aug 2006 to 15 Aug 2017. 200000000 shares are issued to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 200000000 shares (100 per cent of shares), namely:
Fleet Nz Limited (an entity) located at 57 Fort Street, Auckland postcode 1010. Businesscheck's database was updated on 29 Mar 2024.

Current address Type Used since
Level 4, 57 Fort Street, Auckland, 1010 Registered 14 Apr 2020
Level 4, 57 Fort Street, Auckland, 1010 Physical & service 28 Sep 2020
Directors
Name and Address Role Period
Dennis Michael Kelly
Greenhithe, Auckland, 0632
Address used since 01 Dec 2014
Director 01 Dec 2014 - current
Russell John Webber
Mount Eden, Auckland, 1024
Address used since 22 Feb 2018
Director 22 Feb 2018 - current
James Richard Owens
Nsw, 2041
Address used since 08 Aug 2023
Director 08 Aug 2023 - current
Paul Verhoeven
Coatesville, 0793
Address used since 01 Dec 2014
Director 01 Dec 2014 - 14 Dec 2019
Garry John Mclennan
West Pennant Hills, Nsw, 2125
Address used since 27 Mar 2014
Syndey, Nsw, 2000
Address used since 01 Jan 1970
Syndey, Nsw, 2000
Address used since 01 Jan 1970
Director 27 Mar 2014 - 05 Jul 2019
Irwin David Klotz
Bellevue Hill, New South Wales, 2023
Address used since 09 Dec 2016
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Sydney, Nsw, 2000
Address used since 01 Jan 1970
Director 27 Mar 2014 - 10 May 2019
Gregory James Ruddock
Bronte, NSW 2024
Address used since 25 Nov 2010
Director 25 Nov 2010 - 01 Dec 2014
Edward John Russell
Toorak, Victoria, 3142
Address used since 01 Apr 2014
Director 26 Sep 2008 - 11 Apr 2014
Nick Andrew Johnson
Lower Plenty, Victoria 3093, Australia,
Address used since 16 Nov 2009
Director 30 Aug 2006 - 28 Mar 2014
Gene Lorenz
Stanmore, Nsw 2048, Australia,
Address used since 30 Aug 2006
Director 30 Aug 2006 - 27 Aug 2009
Janine Louise Middleton
Mosman, Nsw 2088, Australia,
Address used since 06 Oct 2006
Director 06 Oct 2006 - 27 Aug 2009
Rob Nichols
Warriewood, Nsw 2102, Australia,
Address used since 19 Oct 2006
Director 19 Oct 2006 - 26 Sep 2008
Nathan Cleary
Crows Nest, Nsw 2065, Australia,
Address used since 19 Oct 2006
Director 19 Oct 2006 - 26 Sep 2008
Chris Davies
Paddington, Nsw 2021, Australia,
Address used since 19 Oct 2006
Director 19 Oct 2006 - 26 Sep 2008
Grant William Schmidt
Elizabeth Bay, Nsw 2011, Australia,
Address used since 30 Aug 2006
Director 30 Aug 2006 - 06 Oct 2006
Graeme David Quigley
Parnell, Auckland,
Address used since 31 Aug 2006
Director 31 Aug 2006 - 31 Aug 2006
Addresses
Previous address Type Period
Level 4, 57 Fort Street, Auckland, 1010 Registered 08 May 2019 - 14 Apr 2020
Level 4, 57 Fort Street, Auckland, 1010 Physical 08 May 2019 - 28 Sep 2020
Level 5, 57 Fort Street, Auckland Physical 22 Dec 2009 - 08 May 2019
Level 5, 57 Fort Street, Auckland 1141 Registered 22 Dec 2009 - 08 May 2019
61 Mountain Road, Mount Wellington, Auckland. Registered 16 Dec 2008 - 22 Dec 2009
61 Mountain Road, Mount Wellington, Auckland Physical 16 Dec 2008 - 22 Dec 2009
The Offices Of Russell Mcveagh, Level 30, Vero Centre, 48 Shortland Street, Auckland Registered & physical 31 Oct 2006 - 16 Dec 2008
C/-minter Ellison Rudd Watts, Level 17, 125 The Terrace, Wellington Physical & registered 30 Aug 2006 - 31 Oct 2006
C/-minter Ellison Rudd Watts, Level 17, 125 The Terrace, Wellington Physical & registered 29 Aug 2006 - 30 Aug 2006
Financial Data
Financial info
200000000
Total number of Shares
July
Annual return filing month
September
Financial report filing month
12 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 200000000
Shareholder Name Address Period
Fleet NZ Limited
Shareholder NZBN: 9429032632774
Entity (NZ Limited Company)
57 Fort Street
Auckland
1010
19 Feb 2009 - current

Historic shareholders

Shareholder Name Address Period
Johnson, Jane Elisabeth
Individual
Kew
Vic 3101, Australia
30 Aug 2006 - 13 Sep 2006
Null - Nikko Fleet Holdings Nv
Other
30 Aug 2006 - 27 Jun 2010
Nikko Fleet Holdings Nv
Other
30 Aug 2006 - 27 Jun 2010
Johnson, Nick Andrew
Individual
Kew
Vic 3101, Australia
29 Aug 2006 - 13 Sep 2006

Ultimate Holding Company
Effective Date 30 Apr 2020
Name Eclipx Group Limited
Type Company
Ultimate Holding Company Number 91524515
Country of origin AU
Address Level 32, 1 O'connell Street
Sydney, Nsw 2000
Location