Fpl No 2 Limited, a registered company, was incorporated on 10 Sep 1957. 9429040939179 is the NZ business identifier it was issued. This company has been run by 10 directors: Hugh Milloy - an active director whose contract started on 02 Dec 1994,
John Russell Signal - an active director whose contract started on 25 Mar 2004,
Jilnaught Wong - an inactive director whose contract started on 02 Dec 1994 and was terminated on 26 Feb 2004,
John Anthony Reid - an inactive director whose contract started on 30 Oct 1995 and was terminated on 24 Oct 2001,
Bryan Norman Lindsay - an inactive director whose contract started on 28 Aug 1991 and was terminated on 26 Jul 1999.
Last updated on 11 Apr 2024, our data contains detailed information about 1 address: 240 Ruahine Street, Roslyn, Palmerston North, 4414 (category: physical, registered).
Fpl No 2 Limited had been using 25 Princess Street, Palmerston North, Palmerston North as their registered address up to 09 Nov 2017.
Old names for the company, as we managed to find at BizDb, included: from 07 Jun 1991 to 05 May 2007 they were named Fruehauf Pacific Limited (In Rec), from 04 Jul 1986 to 07 Jun 1991 they were named Domett Fruehauf Trailers Limited and from 10 Sep 1957 to 04 Jul 1986 they were named Transport Development Ltd.
A total of 1000000 shares are allotted to 7 shareholders (3 groups). The first group includes 360000 shares (36 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 500000 shares (50 per cent). Finally the 3rd share allotment (140000 shares 14 per cent) made up of 3 entities.
Previous addresses
Address: 25 Princess Street, Palmerston North, Palmerston North, 4410 New Zealand
Registered & physical address used from 31 Jan 2012 to 09 Nov 2017
Address: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch New Zealand
Registered & physical address used from 05 Mar 2007 to 31 Jan 2012
Address: 10 Mahinui Street, Feilding
Registered & physical address used from 08 May 1997 to 05 Mar 2007
Address: Level 10, State Insurance Building, 61-75 Ranagitikei Str, Palmerston North
Physical address used from 08 May 1997 to 08 May 1997
Address: Level 10, State Insurance Building, Rangitikei St, Palmerston North
Registered address used from 08 May 1997 to 08 May 1997
Basic Financial info
Total number of Shares: 1000000
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 360000 | |||
Individual | Signal, Hugh William John |
Rd 3 Tauranga 3173 New Zealand |
22 May 2023 - |
Individual | Signal, Michelle |
Rd 9 Halcombe 4779 New Zealand |
22 May 2023 - |
Individual | Signal, John Russell |
Rd 9 Halcombe 4779 New Zealand |
23 Nov 2006 - |
Shares Allocation #2 Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Swan Holdings Limited Shareholder NZBN: 9429039821911 |
Auckland Central Auckland 1010 New Zealand |
10 Sep 1957 - |
Shares Allocation #3 Number of Shares: 140000 | |||
Individual | Hughes, Nigel Warren |
Te Aro Wellington 6011 New Zealand |
23 Nov 2006 - |
Individual | Carter, Anna Maree |
Te Aro Wellington 6011 New Zealand |
23 Nov 2006 - |
Individual | Whiteman, Peter John |
Te Aro Wellington 6011 New Zealand |
23 Nov 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Signal, Russell George |
Rd9 Feilding 4779 New Zealand |
23 Nov 2006 - 22 May 2023 |
Entity | Vaucluse Holdings Limited Shareholder NZBN: 9429038556265 Company Number: 659629 |
10 Sep 1957 - 23 Nov 2006 | |
Entity | Vaucluse Holdings Limited Shareholder NZBN: 9429038556265 Company Number: 659629 |
10 Sep 1957 - 23 Nov 2006 |
Hugh Milloy - Director
Appointment date: 02 Dec 1994
Address: Taupo, 3385 New Zealand
Address used since 01 Oct 2013
Address: Acacia Bay, Taupo, 3385 New Zealand
Address used since 31 Oct 2013
John Russell Signal - Director
Appointment date: 25 Mar 2004
Address: Rd 9, Halcombe, 4779 New Zealand
Address used since 09 Dec 2019
Address: Rd9, Feilding, 4779 New Zealand
Address used since 08 Feb 2012
Jilnaught Wong - Director (Inactive)
Appointment date: 02 Dec 1994
Termination date: 26 Feb 2004
Address: Remuera, Auckland,
Address used since 02 Dec 1994
John Anthony Reid - Director (Inactive)
Appointment date: 30 Oct 1995
Termination date: 24 Oct 2001
Address: Orakei, Auckland,
Address used since 30 Oct 1995
Bryan Norman Lindsay - Director (Inactive)
Appointment date: 28 Aug 1991
Termination date: 26 Jul 1999
Address: Taupo,
Address used since 28 Aug 1991
Pamela Jane Lindsay - Director (Inactive)
Appointment date: 30 Oct 1995
Termination date: 26 Jul 1999
Address: Taupo,
Address used since 30 Oct 1995
Pamela Jane Lindsay - Director (Inactive)
Appointment date: 28 Aug 1991
Termination date: 30 Oct 1995
Address: Taupo,
Address used since 28 Aug 1991
Gary Innes Domett - Director (Inactive)
Appointment date: 28 Aug 1991
Termination date: 02 Dec 1994
Address: Christchurch,
Address used since 28 Aug 1991
Faye Marie Domett - Director (Inactive)
Appointment date: 28 Aug 1991
Termination date: 02 Dec 1994
Address: Christchurch,
Address used since 28 Aug 1991
Brian F Mahoney - Director (Inactive)
Appointment date: 02 Dec 1994
Termination date: 02 Dec 1994
Address: Palmerston North,
Address used since 02 Dec 1994
Manawatu Corporate Trustees 2012 Limited
32 Amesbury Street
Xitek Holdings Limited
32 Amesbury Street
Qualityscapes Limited
32 Amesbury Street
Mckenzie Mcphail Corporate Trustee 2006 Limited
32 Amesbury Street
Hartshorn Medical Limited
32 Amesbury Street
Hector Macdonald Limited
32 Amesbury Street