Fleet Image Nz Limited was registered on 15 Aug 1977 and issued an NZ business identifier of 9429040053318. This registered LTD company has been managed by 5 directors: Kris James Browne - an active director whose contract began on 07 Dec 1998,
Glenn Alexander Tervit - an active director whose contract began on 31 Mar 2001,
Roy James Browne - an inactive director whose contract began on 25 Jul 1991 and was terminated on 30 Oct 2019,
Pamela Margaret Browne - an inactive director whose contract began on 25 Jul 1991 and was terminated on 20 Apr 2015,
Christopher Wayne Mcleod - an inactive director whose contract began on 31 Mar 2001 and was terminated on 01 Aug 2009.
As stated in BizDb's data (updated on 12 May 2024), this company registered 1 address: 17 Torlesse Street, Enner Glynn, Nelson, 7011 (category: registered, physical).
Until 04 Mar 2013, Fleet Image Nz Limited had been using K P M G Centre, 85 Alexandra Street, Hamilton as their physical address.
BizDb identified former names used by this company: from 12 May 1982 to 02 Jun 1998 they were named Roy Browne Car Painters Limited, from 15 Aug 1977 to 12 May 1982 they were named Waipa Car Painters Limited.
A total of 11000 shares are allocated to 3 groups (5 shareholders in total). As far as the first group is concerned, 5499 shares are held by 2 entities, namely:
Redoubt Trustees Xi Limited (an entity) located at Te Awamutu, Te Awamutu postcode 3800,
Berry, Tracee Anne (an individual) located at Te Awamutut postcode 3800.
The second group consists of 2 shareholders, holds 49.99% shares (exactly 5499 shares) and includes
Redoubt Trustees Limited - located at Te Awamutu, Te Awamutu,
Tervit, Stewart John - located at Te Awamutu.
The third share allotment (1 share, 0.01%) belongs to 1 entity, namely:
Browne, Kris James, located at Te Awamutu (an individual).
Previous addresses
Address: K P M G Centre, 85 Alexandra Street, Hamilton, 3204 New Zealand
Physical & registered address used from 17 May 2011 to 04 Mar 2013
Address: B D O Taranaki Limited, 10 Young Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 18 Aug 2010 to 17 May 2011
Address: B.d.o. Taranaki Limited, 10 Young Street, New Plymouth New Zealand
Physical & registered address used from 25 Nov 2009 to 18 Aug 2010
Address: B.d.o Spicers, 10 Young Street, New Plymouth
Registered & physical address used from 17 Jan 2008 to 25 Nov 2009
Address: Landrigan Waite, 10 Young St, New Plymouth
Physical address used from 01 Jul 1997 to 17 Jan 2008
Address: Landrigan Waite, 10 Young St, Box 332, New Plymouth
Registered address used from 01 Jul 1997 to 17 Jan 2008
Basic Financial info
Total number of Shares: 11000
Annual return filing month: July
Annual return last filed: 31 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 5499 | |||
Entity (NZ Limited Company) | Redoubt Trustees Xi Limited Shareholder NZBN: 9429031190619 |
Te Awamutu Te Awamutu 3800 New Zealand |
22 Sep 2011 - |
Individual | Berry, Tracee Anne |
Te Awamutut 3800 New Zealand |
22 Sep 2011 - |
Shares Allocation #2 Number of Shares: 5499 | |||
Entity (NZ Limited Company) | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 |
Te Awamutu Te Awamutu 3800 New Zealand |
23 May 2007 - |
Individual | Tervit, Stewart John |
Te Awamutu 3883 New Zealand |
04 Sep 2009 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Browne, Kris James |
Te Awamutu New Zealand |
15 Aug 1977 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tervit, Stewart John |
Te Awamutu New Zealand |
08 Feb 2010 - 24 Aug 2010 |
Individual | Brdanovich, Simon |
Te Awamutu |
23 May 2007 - 23 May 2007 |
Individual | Mcleod, Christopher Wayne |
Whittanga |
15 Aug 1977 - 04 Sep 2009 |
Individual | Tervit, Glenn Alexander |
Te Awamutu 3883 New Zealand |
15 Aug 1977 - 31 Jul 2009 |
Individual | Mcleod, Pauline S Hirley |
Te Awamutu |
15 Aug 1977 - 24 Aug 2010 |
Entity | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 Company Number: 827875 |
15 Aug 1977 - 24 Aug 2010 | |
Entity | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 Company Number: 827875 |
15 Aug 1977 - 24 Aug 2010 | |
Entity | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 Company Number: 827875 |
08 Feb 2010 - 24 Aug 2010 | |
Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
23 May 2007 - 22 Sep 2011 | |
Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
23 May 2007 - 22 Sep 2011 | |
Entity | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 Company Number: 827875 |
15 Aug 1977 - 24 Aug 2010 | |
Other | Kevin D Landrigan & S Brdanovic - Jointl | 15 Aug 1977 - 23 May 2007 | |
Individual | Tervit, Glenn Alexander |
Te Awamutu |
15 Aug 1977 - 31 Jul 2009 |
Individual | Morresey, Patrick |
Hamilton New Zealand |
23 May 2007 - 22 Sep 2011 |
Entity | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 Company Number: 827875 |
08 Feb 2010 - 24 Aug 2010 | |
Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
23 May 2007 - 22 Sep 2011 | |
Individual | Browne, Pamela Margaret |
Rd 1 Te Awamutu 3879 New Zealand |
05 Dec 2019 - 06 Dec 2019 |
Other | Tracey A Berry & Lw Nominees Ltd | 15 Aug 1977 - 22 Sep 2011 | |
Other | Kevin D Landrigan & P D Morresey - Joint | 15 Aug 1977 - 23 May 2007 | |
Other | Null - Kevin D Landrigan & P D Morresey - Joint | 15 Aug 1977 - 23 May 2007 | |
Other | Null - Kevin D Landrigan & S Brdanovic - Jointl | 15 Aug 1977 - 23 May 2007 | |
Other | Null - Tracey A Berry & Lw Nominees Ltd | 15 Aug 1977 - 22 Sep 2011 | |
Individual | Browne, Roy James |
Te Awamutu |
15 Aug 1977 - 05 Dec 2019 |
Individual | Browne, Pamela Margaret |
Te Awamutu |
15 Aug 1977 - 02 Jun 2015 |
Kris James Browne - Director
Appointment date: 07 Dec 1998
Address: Te Awamutu, 3879 New Zealand
Address used since 23 Jul 2015
Glenn Alexander Tervit - Director
Appointment date: 31 Mar 2001
Address: Te Awamutu, 3883 New Zealand
Address used since 28 Nov 2019
Address: Te Awamutu, 3800 New Zealand
Address used since 23 Jul 2015
Roy James Browne - Director (Inactive)
Appointment date: 25 Jul 1991
Termination date: 30 Oct 2019
Address: Te Awamutu, 3879 New Zealand
Address used since 23 Jul 2015
Pamela Margaret Browne - Director (Inactive)
Appointment date: 25 Jul 1991
Termination date: 20 Apr 2015
Address: Te Awamutu, New Zealand
Address used since 25 Jul 1991
Christopher Wayne Mcleod - Director (Inactive)
Appointment date: 31 Mar 2001
Termination date: 01 Aug 2009
Address: Whittanga,
Address used since 31 Jul 2009
Moto-tec Nz Limited
17 Torlesse Street
Owen Valley Property Limited
17 Torlesse Street
Canstruct Construction Limited
17 Torlesse Street
Mph Builders Limited
17 Torlesse Street
Owen River Farm Forestry Limited
17 Torlesse Street
Otuatangi Bay Forestry Limited
17 Torlesse Street