H.b. Fuller Company Australia Pty Limited, a removed company, was registered on 10 Oct 2007. 9429033114217 is the NZBN it was issued. The company has been supervised by 18 directors: Molly Chan - an active director whose contract started on 02 Mar 2018,
Scott Alan Richards - an active director whose contract started on 21 Jul 2023,
Peter Michael Andrew L. - an active director whose contract started on 21 Jul 2023,
Peter Michael A. - an active director whose contract started on 21 Jul 2023,
James Gardiner person authorised for service.
Last updated on 05 Apr 2024, BizDb's database contains detailed information about 1 address: 49-51 Grayson Avenue, Papatoetoe, Auckland, 2104 (category: registered.
H.b. Fuller Company Australia Pty Limited had been using 15C Holgate Road, Kohimarama, Auckland as their registered address until 05 Apr 2018.
Previous addresses
Address: 15c Holgate Road, Kohimarama, Auckland, 1071 New Zealand
Registered address used from 15 Apr 2014 to 05 Apr 2018
Address: Level 1, 4 Newton Road, Newton, Auckland New Zealand
Registered address used from 04 Apr 2008 to 04 Apr 2008
Address: 64 Tidal Road, Mangere, Auckland
Registered address used from 10 Oct 2007 to 04 Apr 2008
Basic Financial info
Annual return filing month: March
Financial report filing month: November
Annual return last filed: 26 Mar 2023
Country of origin: AU
Molly Chan - Director
Appointment date: 02 Mar 2018
Address: Dandenong, Vic, 3175 Australia
Address used since 13 Mar 2018
Scott Alan Richards - Director
Appointment date: 21 Jul 2023
Address: Greenvale, Victoria, 3059 Australia
Address used since 11 Aug 2023
Peter Michael Andrew L. - Director
Appointment date: 21 Jul 2023
Peter Michael A. - Director
Appointment date: 21 Jul 2023
James Gardiner - Person Authorised For Service
Address: Papatoetoe, Auckland, 2104 New Zealand
Address used since 22 May 2009
Mubarak Shah - Person Authorised for Service
Address: Papatoetoe, Auckland, 2104 New Zealand
Address used since 22 May 2009
Mubarak Shah - Person Authorised For Service
Address: Papatoetoe, Auckland, 2104 New Zealand
Address used since 22 May 2009
Carl Pimentel - Director (Inactive)
Appointment date: 10 Oct 2007
Termination date: 21 Jul 2023
Address: Lysterfield, Vic, 3156 Australia
Address used since 10 Oct 2007
Ahmed Mohamed Khafagi - Director (Inactive)
Appointment date: 30 May 2022
Termination date: 21 Jul 2023
Address: Box Hill, South Vic, 3128 Australia
Address used since 03 Jun 2022
Ang Huey Chyun - Director (Inactive)
Appointment date: 23 Apr 2018
Termination date: 30 May 2022
Address: Taman Sutera Utama, Skudai, Johor, 81300 Malaysia
Address used since 22 Jun 2018
Leekoon Ong - Director (Inactive)
Appointment date: 12 Mar 2015
Termination date: 23 Apr 2018
Address: Pudong, Shanghai, 201204 China
Address used since 13 Mar 2015
Suresh Arulanandar - Director (Inactive)
Appointment date: 17 Nov 2016
Termination date: 22 Aug 2017
Address: Cranbourne North, Vic, 3977 Australia
Address used since 21 Nov 2016
Shearan Pradeep Hirantha Fernando - Director (Inactive)
Appointment date: 25 Jun 2012
Termination date: 12 Sep 2016
Address: Croydon, Vic, 3136 Australia
Address used since 09 Jul 2012
Juan Pablo Garduno Valverde - Director (Inactive)
Appointment date: 23 Apr 2010
Termination date: 02 Jun 2014
Address: 899 Zu Chong Zhi Road, Zha Pudong Shanghai, China, China
Address used since 23 Apr 2010
David John Bishop - Director (Inactive)
Appointment date: 07 Nov 2011
Termination date: 02 Jun 2014
Address: Balnarring, Vic, 3926 Australia
Address used since 08 Nov 2011
Mark Alan Millier - Director (Inactive)
Appointment date: 10 Oct 2007
Termination date: 25 Jun 2012
Address: Mount Waverley, Vic 3149, Australia
Address used since 10 Oct 2007
Hing Yap - Director (Inactive)
Appointment date: 03 Feb 2009
Termination date: 23 Apr 2010
Address: Block 3, Apt 21a Shanghai, China
Address used since 03 Feb 2009
Martinus Johannes Gerardus Dekker - Director (Inactive)
Appointment date: 10 Oct 2007
Termination date: 03 Feb 2009
Address: Beau Rivage 703, Shanghai 200 040, China,
Address used since 10 Oct 2007
Habibi's Auto Services Limited
43 Grayson Avenue
Mccall Panelbeating & Spraypainting Limited
78 Grayson Avenue
R & A Motors Limited
78c Grayson Avenue
Tuckers (nz) Limited
39 Grayson Avenue
Jr Holdings (2013) Limited
64 Grayson Avenue
J R Kitchens Limited
64 Grayson Avenue