Shortcuts

Fero Limited

Type: NZ Limited Company (Ltd)
9429036849710
NZBN
1147982
Company Number
Registered
Company Status
Current address
33 Bath Street
Level 2, Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 11 Feb 2022

Fero Limited, a registered company, was registered on 03 Jul 2001. 9429036849710 is the NZ business number it was issued. The company has been run by 5 directors: Gregory Robert Fulton - an active director whose contract began on 03 Jul 2001,
Samuel Don Fulton - an active director whose contract began on 30 Apr 2012,
Roger Fulton - an inactive director whose contract began on 03 Jul 2001 and was terminated on 07 Jun 2013,
John David Sandford - an inactive director whose contract began on 30 Apr 2012 and was terminated on 03 Nov 2012,
Samuel Don Fulton - an inactive director whose contract began on 28 Mar 2012 and was terminated on 28 Mar 2012.
Last updated on 08 Apr 2024, BizDb's data contains detailed information about 1 address: 33 Bath Street, Level 2, Parnell, Auckland, 1052 (category: registered, physical).
Fero Limited had been using 33 Bath Street, Level 2, Parnell, Auckland as their registered address up to 11 Feb 2022.
Previous names used by the company, as we found at BizDb, included: from 13 Jul 2007 to 06 Oct 2011 they were called Tradetech New Zealand Limited, from 02 Oct 2006 to 13 Jul 2007 they were called Trade Tech New Zealand Limited and from 06 Jul 2001 to 02 Oct 2006 they were called Trade-Tech New Zealand Limited.
A total of 10000 shares are issued to 6 shareholders (2 groups). The first group includes 5000 shares (50 per cent) held by 3 entities. Next there is the second group which includes 3 shareholders in control of 5000 shares (50 per cent).

Addresses

Previous addresses

Address: 33 Bath Street, Level 2, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 18 Feb 2021 to 11 Feb 2022

Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 06 Oct 2015 to 18 Feb 2021

Address: Level 1, 7 Falcon Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 24 Apr 2013 to 06 Oct 2015

Address: C/- Kcca, Level 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland, 1023 New Zealand

Physical & registered address used from 21 Mar 2013 to 24 Apr 2013

Address: C/-kdb Chartered Accountants Ltd, Level, 2, Orica House, 123 Carlton Gore Rd, Newmarket, Auckland New Zealand

Physical & registered address used from 04 May 2007 to 21 Mar 2013

Address: C/- Kdb Chartered Accountants Ltd, 16 Morgan Street, Newmarket, Auckland

Physical & registered address used from 04 Mar 2002 to 04 May 2007

Address: C/- Kingstone Duff Partners Ltd, 16 Morgan Street, Newmarket, Auckland

Registered & physical address used from 03 Jul 2001 to 04 Mar 2002

Financial Data

Basic Financial info

Total number of Shares: 10000

Annual return filing month: February

Annual return last filed: 11 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5000
Individual Fulton, Olivia Charlotte Katherine Rd 5
Clevedon
2585
New Zealand
Entity (NZ Limited Company) Wanaka Trustee Limited
Shareholder NZBN: 9429030994713
Papakura
Papakura
2110
New Zealand
Individual Fulton, Samuel Don Rd 5
Clevedon
2585
New Zealand
Shares Allocation #2 Number of Shares: 5000
Entity (NZ Limited Company) Fulton Ft Trustee Limited
Shareholder NZBN: 9429051956028
Level 2, Parnell
Auckland
1052
New Zealand
Individual Fulton, Vicki Anne St Heliers
Auckland
1071
New Zealand
Individual Fulton, Gregory Robert St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Figgins, Alan St Heliers
Auckland
1071
New Zealand
Individual Figgins, Alan Clevedon
2585
New Zealand
Individual Figgins, Alan Rd 5
Clevedon
2585
New Zealand
Individual Figgins, Alan Clevedon
2585
New Zealand
Individual Fulton, Gregory Robert St Heliers
Auckland
1071
New Zealand
Individual Lamberg, Lloyd Orakei
Auckalnd

New Zealand
Individual Lamberg, Lloyd Orakei
Auckalnd

New Zealand
Individual Fulton, Roger Glendowie
Auckland
Other Null - The Fulton Family Trust
Other Null - The Cranley Fulton Trust
Individual Fulton, Wedny Annette Glendowie
Auckland

New Zealand
Other The Fulton Family Trust
Individual Daniel, David Glouster Onehunga
Auckland

New Zealand
Other The Cranley Fulton Trust
Directors

Gregory Robert Fulton - Director

Appointment date: 03 Jul 2001

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 02 Feb 2022

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 27 Feb 2015


Samuel Don Fulton - Director

Appointment date: 30 Apr 2012

Address: Clevedon, 2585 New Zealand

Address used since 05 Feb 2018

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 27 Feb 2015


Roger Fulton - Director (Inactive)

Appointment date: 03 Jul 2001

Termination date: 07 Jun 2013

Address: Glendowie, Auckland, 1071 New Zealand

Address used since 03 Jul 2001


John David Sandford - Director (Inactive)

Appointment date: 30 Apr 2012

Termination date: 03 Nov 2012

Address: Castor Bay, Auckland, 0620 New Zealand

Address used since 30 Apr 2012


Samuel Don Fulton - Director (Inactive)

Appointment date: 28 Mar 2012

Termination date: 28 Mar 2012

Address: Freemans Bay, Auckland, 1011 New Zealand

Address used since 28 Mar 2012

Nearby companies

The Fusion Group Limited
Level 2, 24 Augustus Terrace

Crp & Njp Investments Limited
Level 2, 24 Augustus Terrace

Tfa Crp & Njp Trustee Limited
Level 2, 24 Augustus Terrace

Reflection Treatment Systems Limited
Level 2, 24 Augustus Terrace

Ledlight Limited
Level 2, 24 Augustus Terrace

Tfa Coulthard Miller Trustee Limited
Level 2, 24 Augustus Terrace