Fleet Street Group Limited was launched on 28 Jun 2013 and issued an NZBN of 9429030161214. The registered LTD company has been managed by 3 directors: Laurence George Bjerring Bullivant - an active director whose contract began on 28 Jun 2013,
Sarah Lumsden - an active director whose contract began on 10 Nov 2017,
Maree Bullivant - an active director whose contract began on 27 Jun 2020.
As stated in BizDb's information (last updated on 19 Apr 2024), the company uses 1 address: 452 Holland Road, Rd6, Hamilton, 3286 (category: postal, office).
Up until 10 Nov 2016, Fleet Street Group Limited had been using 51 Tiverton Road, Avondale, Auckland as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 67 shares are held by 1 entity, namely:
Bullivant, Laurence George Bjerring (a director) located at Toronto, On postcode M5J 2G2.
Another group consists of 1 shareholder, holds 33 per cent shares (exactly 33 shares) and includes
Bullivant, Maree - located at Toronto, On. Fleet Street Group Limited was categorised as "Rental of residential property" (business classification L671160).
Principal place of activity
452 Holland Road, Rd6, Hamilton, 3286 New Zealand
Previous addresses
Address #1: 51 Tiverton Road, Avondale, Auckland, 0600 New Zealand
Physical address used from 24 Aug 2015 to 10 Nov 2016
Address #2: 51 Tiverton Road, New Windsor, Auckland, 0600 New Zealand
Physical address used from 29 Aug 2014 to 24 Aug 2015
Address #3: 51 Tiverton Road, Avondale, Auckland, 0600 New Zealand
Registered address used from 29 Aug 2014 to 10 Nov 2016
Address #4: 6b / 6 Whittaker Place, Grafton, Auckland, 1010 New Zealand
Registered & physical address used from 10 Jul 2013 to 29 Aug 2014
Address #5: Level 6/135 Broadway, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 28 Jun 2013 to 10 Jul 2013
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 01 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 67 | |||
Director | Bullivant, Laurence George Bjerring |
Toronto, On M5J 2G2 Canada |
28 Jun 2013 - |
Shares Allocation #2 Number of Shares: 33 | |||
Individual | Bullivant, Maree |
Toronto, On M5J 2G2 Canada |
08 May 2020 - |
Laurence George Bjerring Bullivant - Director
Appointment date: 28 Jun 2013
Address: Toronto, On, M5J 2G2 Canada
Address used since 01 Aug 2022
Address: Rd 6, Hamilton, 3286 New Zealand
Address used since 01 Nov 2016
Address: Vancouver, Bc, V6E 4T8 Canada
Address used since 01 May 2018
Sarah Lumsden - Director
Appointment date: 10 Nov 2017
Address: Claudelands, Hamilton, 3214 New Zealand
Address used since 26 May 2018
Address: Howick, Auckland, 2014 New Zealand
Address used since 10 Nov 2017
Maree Bullivant - Director
Appointment date: 27 Jun 2020
Address: Toronto, On, M5J 2G2 Canada
Address used since 01 Aug 2022
Address: Apt 1103, Vancouver, British Columbia, V6E 4T8 Canada
Address used since 27 Jun 2020
Jawss Limited
57 Tiverton Road
Abt Investment Limited
47 Tiverton Road
Lynn Home Staging Limited
61c Tiverton Road
Property Cleaning Services Limited
40 Tiverton Road
Zheng Family Trustees Limited
1a Pinewood Street
Jam Interactive Limited
35 Tiverton Road
Abt Investment Limited
47 Tiverton Road
Gluckstern Trustees Limited
8 Pinewood Street
Jawss Limited
57 Tiverton Road
Mai-vale Limited
32 Tiverton Road
Pasv Rentals Limited
65 Tiverton Road
T.m.t Company Limited
46a Tiverton Road