Fleck Limited was incorporated on 30 Apr 2009 and issued a New Zealand Business Number of 9429032299076. This registered LTD company has been managed by 4 directors: Kylie Louise Fleet - an active director whose contract began on 30 Apr 2009,
Corey Leonard Fleet - an active director whose contract began on 30 Apr 2009,
Kylie Louise Morris - an active director whose contract began on 30 Apr 2009,
Ian David Morris - an inactive director whose contract began on 30 Apr 2009 and was terminated on 30 Mar 2016.
According to our data (updated on 25 Mar 2024), the company uses 7 addresess: Unit 18, 16 Harrison Road, Mount Wellington, Auckland, 1060 (registered address),
Unit 18, 16 Harrison Road, Mount Wellington, Auckland, 1060 (service address),
177 Captain Springs Road, Onehunga, Auckland, 1061 (postal address),
177 Captain Springs Road, Onehunga, Auckland, 1061 (physical address) among others.
Up until 18 Jun 2018, Fleck Limited had been using 15 Coronation Road, Epsom, Auckland as their registered address.
A total of 120 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 40 shares are held by 1 entity, namely:
Fleet, Kylie Louise (a director) located at One Tree Hill, Auckland postcode 1061.
The 2nd group consists of 2 shareholders, holds 33.33% shares (exactly 40 shares) and includes
Trusts Limited - located at Newmarket, Auckland,
Morris, Ian David - located at Epsom, 1023 Auckland.
The next share allotment (40 shares, 33.33%) belongs to 1 entity, namely:
Fleet, Corey Leonard, located at One Tree Hill, Auckland 1061 (an individual). Fleck Limited is categorised as "Signwriting" (ANZSIC M692470).
Other active addresses
Address #4: 177 Captain Springs Road, Onehunga, Auckland, 1061 New Zealand
Office address used from 09 Jul 2021
Address #5: 177 Captain Springs Road, Onehunga, Auckland, 1061 New Zealand
Physical & service address used from 29 Jun 2022
Address #6: 177 Captain Springs Road, Onehunga, Auckland, 1061 New Zealand
Postal address used from 02 May 2023
Address #7: Unit 18, 16 Harrison Road, Mount Wellington, Auckland, 1060 New Zealand
Registered & service address used from 08 Dec 2023
Principal place of activity
177 Captain Springs Road, Onehunga, Auckland, 1061 New Zealand
Previous addresses
Address #1: 15 Coronation Road, Epsom, Auckland, 1023 New Zealand
Registered address used from 30 Apr 2009 to 18 Jun 2018
Address #2: 15 Coronation Road, Epsom, Auckland, 1023 New Zealand
Physical address used from 30 Apr 2009 to 29 Jun 2022
Basic Financial info
Total number of Shares: 120
Annual return filing month: May
Annual return last filed: 01 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 40 | |||
Director | Fleet, Kylie Louise |
One Tree Hill Auckland 1061 New Zealand |
28 Sep 2021 - |
Shares Allocation #2 Number of Shares: 40 | |||
Entity (NZ Limited Company) | Trusts Limited Shareholder NZBN: 9429036694082 |
Newmarket Auckland 1023 New Zealand |
30 Apr 2009 - |
Individual | Morris, Ian David |
Epsom 1023 Auckland New Zealand |
30 Apr 2009 - |
Shares Allocation #3 Number of Shares: 40 | |||
Individual | Fleet, Corey Leonard |
One Tree Hill Auckland 1061 New Zealand |
30 Apr 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morris, Kylie Louise |
One Tree Hill Auckland 1061 New Zealand |
30 Apr 2009 - 28 Sep 2021 |
Individual | Morris, Kylie Louise |
One Tree Hill Auckland 1061 New Zealand |
30 Apr 2009 - 28 Sep 2021 |
Kylie Louise Fleet - Director
Appointment date: 30 Apr 2009
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 30 Apr 2009
Corey Leonard Fleet - Director
Appointment date: 30 Apr 2009
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 30 Apr 2009
Kylie Louise Morris - Director
Appointment date: 30 Apr 2009
Address: One Tree Hill, Auckland, 1061 New Zealand
Address used since 30 Apr 2009
Ian David Morris - Director (Inactive)
Appointment date: 30 Apr 2009
Termination date: 30 Mar 2016
Address: Epsom, Auckland, 1023 New Zealand
Address used since 27 May 2010
Shakespeare Holdings Limited
15 Coronation Road
Eastbank Holdings Limited
15 Coronation Road
Three J Investments Limited
15 Coronation Road
K & V Lowe Trust Company Limited
188 St Andrews Road
Rg & Jd Murray Trustee Co Limited
176 St Andrews Road
Kathryn Bush Trustee Limited
190 St Andrews Road
Clutch Autowraps Limited
6 Mitchelson Street
Dk Signs Limited
Level 6, 135 Broadway
Juyi International Limited
587c Mt Eden Rd
Louey Signs (2008) Limited
8a Rowe Street
Sign Force Limited
115 Landscape Road
Signcorp Nzl Limited
1a/165 Stoddard Road