Shortcuts

Fast Fuel Limited

Type: NZ Limited Company (Ltd)
9429033912875
NZBN
1857747
Company Number
Registered
Company Status
Current address
Suite 2, 226 Thames Street
Morrinsville
Morrinsville 3300
New Zealand
Registered & physical & service address used since 05 Jul 2019

Fast Fuel Limited was launched on 25 Aug 2006 and issued a number of 9429033912875. This registered LTD company has been run by 2 directors: Raewyn Ann Le Quesne - an active director whose contract started on 25 Aug 2006,
Michael Henry Cossey - an active director whose contract started on 25 Aug 2006.
According to BizDb's database (updated on 16 Apr 2024), this company uses 1 address: Suite 2, 226 Thames Street, Morrinsville, Morrinsville, 3300 (types include: registered, physical).
Up until 05 Jul 2019, Fast Fuel Limited had been using 53-61 Whitaker Street, Te Aroha as their registered address.
A total of 120 shares are allotted to 3 groups (4 shareholders in total). When considering the first group, 118 shares are held by 2 entities, namely:
Cossey, Michael (an individual) located at Pukekohe, Pukekohe postcode 2120,
Le Quesne, Raewyn Ann (an individual) located at Pukekohe, Pukekohe postcode 2120.
Another group consists of 1 shareholder, holds 0.83 per cent shares (exactly 1 share) and includes
Cossey, Michael Henry - located at Pukekohe, Pukekohe.
The 3rd share allocation (1 share, 0.83%) belongs to 1 entity, namely:
Le Quesne, Raewyn Ann, located at Pukekohe, Pukekohe (an individual).

Addresses

Previous addresses

Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Registered & physical address used from 24 May 2018 to 05 Jul 2019

Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Registered & physical address used from 23 Jun 2015 to 24 May 2018

Address: 190 Thames Street, Morrinsville, 3300 New Zealand

Physical & registered address used from 17 Apr 2014 to 23 Jun 2015

Address: 190 Thames Street, Morrinsville New Zealand

Physical & registered address used from 29 Aug 2007 to 17 Apr 2014

Address: C/-goile Wilson Limited, 78 Studholme Street, Morrinsville

Registered & physical address used from 25 Aug 2006 to 29 Aug 2007

Financial Data

Basic Financial info

Total number of Shares: 120

Annual return filing month: May

Annual return last filed: 30 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 118
Individual Cossey, Michael Pukekohe
Pukekohe
2120
New Zealand
Individual Le Quesne, Raewyn Ann Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Cossey, Michael Henry Pukekohe
Pukekohe
2120
New Zealand
Shares Allocation #3 Number of Shares: 1
Individual Le Quesne, Raewyn Ann Pukekohe
Pukekohe
2120
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Daube, Christopher Rex Pukekohe
Pukekohe
2120
New Zealand
Directors

Raewyn Ann Le Quesne - Director

Appointment date: 25 Aug 2006

Address: Pukekohe, Auckland, 2120 New Zealand

Address used since 09 Apr 2014


Michael Henry Cossey - Director

Appointment date: 25 Aug 2006

Address: Pukekohe, Pukekohe, 2120 New Zealand

Address used since 09 Apr 2014

Nearby companies

Eccs 2013 Limited
53-61 Whitaker Street

3141 Media Limited
53-61 Whitaker Street

Alpha Building Taranaki Limited
53-61 Whitaker Street

Balachraggan Farms Limited
53-61 Whitaker Street

A & J's Acres Limited
53-61 Whitaker Street

Baker Construction 2012 Limited
53-61 Whitaker Street