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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 250 | |||
Director | Fuller, Bruce Leonard |
Opua Opua 0200 New Zealand |
10 May 2011 - |
Shares Allocation #2 Number of Shares: 250 | |||
Individual | Fuller, Alan Robert |
Cannonvale Queensland 4802 Australia |
10 May 2011 - |
Shares Allocation #3 Number of Shares: 250 | |||
Individual | Fuller, Janice Robyn |
Waikawa Picton 7220 New Zealand |
10 May 2011 - |
Shares Allocation #4 Number of Shares: 250 | |||
Individual | Fuller, Donald Keith |
Saint Andrews Hamilton 3200 New Zealand |
10 May 2011 - |
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
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
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