Fleet Administration (Nz) Limited, a registered company, was launched on 02 Mar 2009. 9429032381818 is the NZ business identifier it was issued. The company has been supervised by 10 directors: Michael Leo Shannon - an active director whose contract started on 02 Mar 2009,
Mark Joseph Mastroianni - an active director whose contract started on 05 Dec 2017,
Neil James Flavel - an inactive director whose contract started on 23 Jul 2013 and was terminated on 26 Jul 2023,
George Savvides - an inactive director whose contract started on 01 Apr 2016 and was terminated on 16 Jan 2019,
Michael Raymond Turnbull - an inactive director whose contract started on 06 Mar 2017 and was terminated on 16 Jan 2019.
Last updated on 04 Apr 2024, BizDb's data contains detailed information about 3 addresses this company registered, specifically: 60 Highbrook Drive, East Tamaki, Auckland, 2013 (registered address),
60 Highbrook Drive, East Tamaki, Auckland, 2013 (physical address),
60 Highbrook Drive, East Tamaki, Auckland, 2013 (service address),
117 Saint Georges Bay Road, L 3, Auckland, 1052 (other address) among others.
Fleet Administration (Nz) Limited had been using 117 Saint Georges Bay Road, L 3, Auckland as their registered address until 26 Sep 2022.
A single entity controls all company shares (exactly 10 shares) - Shannon, Michael Leo - located at 2013, Berwick, Victoria 3806, Australia.
Previous addresses
Address #1: 117 Saint Georges Bay Road, L 3, Auckland, 1052 New Zealand
Registered & physical address used from 14 Feb 2022 to 26 Sep 2022
Address #2: Level 5, 110 Symonds Street, Auckland, 1010 New Zealand
Physical & registered address used from 31 Mar 2014 to 14 Feb 2022
Address #3: Level 2, 90 Symonds Street, Auckland, 1010 New Zealand
Physical & registered address used from 26 Sep 2012 to 31 Mar 2014
Address #4: Level 1, 8 Hugo Johnston Drive, Penrose, Auckland 1006 New Zealand
Physical & registered address used from 05 Mar 2010 to 26 Sep 2012
Address #5: Staples Rodway Limited, Level 9, 45 Queen Street, Auckland 1010
Registered & physical address used from 02 Mar 2009 to 05 Mar 2010
Basic Financial info
Total number of Shares: 10
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 25 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 10 | |||
Individual | Shannon, Michael Leo |
Berwick Victoria 3806, Australia |
02 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Peacock, Scott Ashley |
Wheelers Hill Victoria 3150, Australia |
02 Mar 2009 - 31 Jul 2015 |
Michael Leo Shannon - Director
Appointment date: 02 Mar 2009
ASIC Name: Kings Consolidated Group Pty Ltd
Address: Melbourne, Victoria, 3004 Australia
Address: Notting Hill, Victoria, 3168 Australia
Address: Notting Hill, Victoria, 3168 Australia
Address: Berwick, Victoria 3806, Australia
Address used since 02 Mar 2009
Mark Joseph Mastroianni - Director
Appointment date: 05 Dec 2017
ASIC Name: Kings Consolidated Group Pty Ltd
Address: Melbourne, Victoria, 3004 Australia
Address: 48 Langmore Lane, Berwick, Victoria, 3806 Australia
Address used since 05 Dec 2017
Neil James Flavel - Director (Inactive)
Appointment date: 23 Jul 2013
Termination date: 26 Jul 2023
ASIC Name: Kings Consolidated Group Pty Ltd
Address: Chelsea, Melbourne, Victoria, 3196 Australia
Address used since 19 Mar 2018
Address: Melbourne, Victoria, 3004 Australia
Address: Notting Hill, Victoria, 3168 Australia
Address: Notting Hill, Victoria, 3168 Australia
Address: Dingley Village, Melbourne, 3172 Australia
Address used since 23 Jul 2013
George Savvides - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 16 Jan 2019
ASIC Name: Kings Transport & Logistics (aust) Pty Ltd
Address: Notting Hill, Victoria, 3168 Australia
Address: Notting Hill, Victoria, 3168 Australia
Address: Carlton, Victoria, 3053 Australia
Address used since 01 Apr 2016
Michael Raymond Turnbull - Director (Inactive)
Appointment date: 06 Mar 2017
Termination date: 16 Jan 2019
ASIC Name: Kings Transport & Logistics (vic) Pty Ltd
Address: Rowville, Victoria, 3178 Australia
Address used since 06 Mar 2017
Address: Melbourne, Victoria, 3004 Australia
Address: Melbourne, Victoria, 3004 Australia
Peter Ekkelund Jorgensen - Director (Inactive)
Appointment date: 23 Jul 2013
Termination date: 29 Nov 2017
ASIC Name: Kings Transport International Pty Ltd
Address: Brighton East, Melbourne, 3187 Australia
Address used since 23 Jul 2013
Address: Nottinghill, Victoria, 3168 Australia
Address: Nottinghill, Victoria, 3168 Australia
Stephen Michael Cleary - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 06 Mar 2017
ASIC Name: Kings Transport & Logistics (aust) Pty Ltd
Address: Crows Nest, Nsw, 2065 Australia
Address used since 01 Apr 2016
Address: Notting Hill, Victoria, 3168 Australia
Address: Notting Hill, Victoria, 3168 Australia
Aaron James Cole - Director (Inactive)
Appointment date: 23 Jul 2013
Termination date: 24 Mar 2016
Address: Parkdale, Melbourne, 3195 Australia
Address used since 23 Jul 2013
Timothy Michael Poole - Director (Inactive)
Appointment date: 11 Mar 2014
Termination date: 17 Aug 2015
Address: South Yarra, Victoria, 3141 Australia
Address used since 11 Mar 2014
Scott Ashley Peacock - Director (Inactive)
Appointment date: 02 Mar 2009
Termination date: 02 Apr 2015
Address: Wheelers Hill, Victoria 3150, Australia
Address used since 02 Mar 2009
Tile Imports Nz Limited
Level 5
Takanini Home And Trade Limited
Level 5
Railway Street Studio Limited
Level 5
For An Angel Trustee Limited
110 Symonds Street
Southside Group Management Limited
1/110 Symonds Street