Shortcuts

Fuller Properties (2011) Limited

Type: NZ Limited Company (Ltd)
9429031131179
NZBN
3360212
Company Number
Registered
Company Status
L671250
Industry classification code
Rental Of Commercial Property
Industry classification description
Current address
108 Kerikeri Road
Kerikeri 0230
New Zealand
Registered & physical & service address used since 29 Jan 2016

Fuller Properties (2011) Limited was registered on 10 May 2011 and issued a business number of 9429031131179. This registered LTD company has been supervised by 2 directors: Donald Keith Fuller - an active director whose contract started on 10 May 2011,
Bruce Leonard Fuller - an active director whose contract started on 10 May 2011.
As stated in BizDb's information (updated on 25 Apr 2024), this company uses 1 address: 108 Kerikeri Road, Kerikeri, 0230 (types include: registered, physical).
Up until 29 Jan 2016, Fuller Properties (2011) Limited had been using 25 Homestead Road, Kerikeri, Kerikeri as their physical address.
A total of 1000 shares are allotted to 4 groups (4 shareholders in total). When considering the first group, 250 shares are held by 1 entity, namely:
Fuller, Bruce Leonard (a director) located at Opua, Opua postcode 0200.
The 2nd group consists of 1 shareholder, holds 25% shares (exactly 250 shares) and includes
Fuller, Alan Robert - located at Cannonvale, Queensland.
The 3rd share allotment (250 shares, 25%) belongs to 1 entity, namely:
Fuller, Janice Robyn, located at Waikawa, Picton (an individual). Fuller Properties (2011) Limited is classified as "Rental of commercial property" (ANZSIC L671250).

Addresses

Previous addresses

Address: 25 Homestead Road, Kerikeri, Kerikeri, 0230 New Zealand

Physical & registered address used from 24 Feb 2015 to 29 Jan 2016

Address: 25 Homestead Road, Kerikeri, Kerikeri, 0230 New Zealand

Registered & physical address used from 10 May 2011 to 24 Feb 2015

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Financial report filing month: March

Annual return last filed: 06 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 250
Director Fuller, Bruce Leonard Opua
Opua
0200
New Zealand
Shares Allocation #2 Number of Shares: 250
Individual Fuller, Alan Robert Cannonvale
Queensland
4802
Australia
Shares Allocation #3 Number of Shares: 250
Individual Fuller, Janice Robyn Waikawa
Picton
7220
New Zealand
Shares Allocation #4 Number of Shares: 250
Individual Fuller, Donald Keith Saint Andrews
Hamilton
3200
New Zealand
Directors

Donald Keith Fuller - Director

Appointment date: 10 May 2011

Address: Saint Andrews, Hamilton, 3200 New Zealand

Address used since 10 May 2011


Bruce Leonard Fuller - Director

Appointment date: 10 May 2011

Address: Opua, Opua, 0200 New Zealand

Address used since 10 May 2011

Nearby companies

Cafe Malaahi Limited
108 Kerikeri Road

Northland Harvest Management Kerikeri Limited
108 Kerikeri Road

Alberon Trust Limited
108 Kerikeri Road

Oxley Construction Limited
108 Kerikeri Road

Plm Enterprises Limited
108 Kerikeri Road

Claire Frances Trustee Limited
108 Kerikeri Road

Similar companies

Equity Acres Limited
108 Kerikeri Road

Global Dominance Limited
108 Kerikeri Road

Keri Nectar Holdings Limited
108 Kerikeri Road

Phat Project Limited
93 Kerikeri Road

Rlc Properties Limited
The Meridian Centre, 93 Kerikeri Road

Vim Investments Limited
The Meridian Centre, 93 Kerikeri Road