General information

Hertz New Zealand Holdings Limited

Type: NZ Limited Company (Ltd)
9429034422595
New Zealand Business Number
1731310
Company Number
Registered
Company Status
092444295
GST Number
L661120 - Rental Of Motor Vehicles
Industry classification codes with description

Hertz New Zealand Holdings Limited (issued an NZ business identifier of 9429034422595) was registered on 16 Dec 2005. 5 addresess are in use by the company: 801 Wairakei Road, Christchurch, 8053 (type: postal, office). 801 Wairakei Road, Christchurch had been their registered address, until 26 Nov 2019. 30079955 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group consists of 1 entity and holds 30079955 shares (100% of shares), namely:
Hertz International Limited (an other) located at Estero, Florida postcode 33928. "Rental of motor vehicles" (business classification L661120) is the category the ABS issued to Hertz New Zealand Holdings Limited. Businesscheck's data was updated on 23 Mar 2024.

Current address Type Used since
801 Wairakei Road, Christchurch, 8053 Registered & physical & service 26 Nov 2019
801 Wairakei Road, Christchurch, 8053 Postal & office & delivery 03 Nov 2020
Contact info
64 03 3586744
Phone (Phone)
mparish@hertz.com
Email (nzbn-reserved-invoice-email-address-purpose)
No website
Website
Directors
Name and Address Role Period
Eoin Macneill
Middlepark, Melbourne, Victoria, 3206
Address used since 16 Mar 2017
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
Director 16 Mar 2017 - current
Michael Gerard Parish
Brighton, Melbourne, Victoria, 3186
Address used since 31 Mar 2023
Director 31 Mar 2023 - current
Mark Laurence Righton
Melbourne, Victoria, 3004
Address used since 01 Jan 1970
South Yarra, Melbourne, 3141
Address used since 01 Feb 2020
Shirley, Christchurch, 8061
Address used since 01 Apr 2009
Director 01 Apr 2009 - 12 Apr 2023
Dustin Keith Fisher
Brighton, Melbourne, 3186
Address used since 12 Feb 2014
Melboune,
Address used since 01 Jan 1970
Melboune,
Address used since 01 Jan 1970
Director 12 Feb 2014 - 30 Jun 2019
Christopher Jay Rusden
Elsternwick, Victoria, 3185
Address used since 27 Sep 2010
Melbourne,
Address used since 01 Jan 1970
Melbourne,
Address used since 01 Jan 1970
Director 27 Sep 2010 - 17 Mar 2017
Toby M. Director 01 Mar 2011 - 31 Aug 2016
Kyle S. Director 27 Sep 2010 - 28 Feb 2011
Jacqueline Lehmann Vogel
East Brighton, Victoria 3187, Australia,
Address used since 01 Apr 2009
Director 01 Apr 2009 - 27 Sep 2010
Murray John Hodges
Rangiora, 7400
Address used since 16 Dec 2005
Director 16 Dec 2005 - 24 Feb 2010
Joseph Nothwang
New Jersey 07458, United States Of, America,
Address used since 16 Dec 2005
Director 16 Dec 2005 - 12 Dec 2009
David John Schulte
Melbourne, Victoria 3004, Australia,
Address used since 16 Dec 2005
Director 16 Dec 2005 - 29 Dec 2008
Addresses
Principal place of activity
801 Wairakei Road , Christchurch , 8053
Previous address Type Period
801 Wairakei Road, Christchurch Registered & physical 16 Dec 2005 - 26 Nov 2019
Financial Data
Financial info
30079955
Total number of Shares
November
Annual return filing month
December
Financial report filing month
28 Nov 2023
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 30079955
Shareholder Name Address Period
Hertz International Limited
Other (Other)
Estero
Florida
33928
16 Dec 2005 - current

Ultimate Holding Company
Effective Date 21 Jul 1991
Name Hertz Global Holdings Inc
Type Company
Ultimate Holding Company Number 91524515
Country of origin US
Location
Companies nearby
Hertz New Zealand Limited
801 Wairakei Road
Smjv Limited
73 Orchard Road
Antarctic Heritage Trust Limited
Ground Floor, Administration Building
Leidos New Zealand Limited
38 Orchard Road
Pratt & Whitney Holdings Sas
115 Orchard Road
Astonishhairandbeauty Limited
Shop 13 Spitfire Square, 544 Memorial Avenue
Similar companies
Hertz New Zealand Limited
801 Wairakei Road
Smjv Limited
73 Orchard Road
Addington Motels Limited
521 Avonhead Road
Black Sheep Campers Limited
6 Export Avenue
Apollo Motorhome Holidays Limited
24 Logistics Drive
Hang Ten Rental Cars Limited
51 Westpark Drive