Comm-Fleet Northland Limited, a registered company, was registered on 03 Jul 2006. 9429034018378 is the NZ business identifier it was issued. "Spray painting - motor vehicle" (ANZSIC S941270) is how the company was categorised. This company has been managed by 2 directors: Wayne Roger Tupe - an active director whose contract started on 03 Jul 2006,
Patrice Marie Tupe - an inactive director whose contract started on 03 Jul 2006 and was terminated on 13 Dec 2012.
Updated on 24 Mar 2024, BizDb's database contains detailed information about 3 addresses the company uses, specifically: 221 Port Road, Port Whangarei, Whangarei, 0110 (registered address),
221 Port Road, Port Whangarei, Whangarei, 0110 (physical address),
221 Port Road, Port Whangarei, Whangarei, 0110 (service address),
P O Box 386, Whangarei, 0140 (postal address) among others.
Comm-Fleet Northland Limited had been using Port Road, Whangarei as their physical address up to 08 Dec 2020.
More names for the company, as we identified at BizDb, included: from 03 Jul 2006 to 07 Sep 2018 they were called Morgan Auto Painters Limited.
One entity controls all company shares (exactly 100 shares) - Tupe, Wayne Roger - located at 0110, Rd 4, Whangarei Heads.
Principal place of activity
221 Port Road, Port Whangarei, Whangarei, 0110 New Zealand
Previous address
Address #1: Port Road, Whangarei New Zealand
Physical & registered address used from 03 Jul 2006 to 08 Dec 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Tupe, Wayne Roger |
Rd 4 Whangarei Heads 0174 New Zealand |
03 Jul 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Tupe, Patrice Marie |
Onerahi Whangarei 0140 New Zealand |
03 Jul 2006 - 13 Dec 2012 |
Wayne Roger Tupe - Director
Appointment date: 03 Jul 2006
Address: Rd 4, Whangarei Heads, 0174 New Zealand
Address used since 20 Oct 2023
Address: Rd 4, Whangarei, 0174 New Zealand
Address used since 01 Nov 2021
Address: Ruatangata, Whangarei, 0176 New Zealand
Address used since 30 Nov 2020
Address: Port Whangarei, Whangarei, 0110 New Zealand
Address used since 13 Dec 2012
Patrice Marie Tupe - Director (Inactive)
Appointment date: 03 Jul 2006
Termination date: 13 Dec 2012
Address: Onerahi, Whangarei, 0110 New Zealand
Address used since 31 Mar 2008
Forta Limited
5 Hewlett Street
Voda Plumbingware Limited
5 Hewlett Street
Foreno Tapware (nz) Limited
5 Hewlett Street
Engineering Pipe And Tube Limited
7 Hewlett Street
Inderfloor Limited
7 Hewlett Street
Bridge View Limited
9 Hewlett Street
Advanced Auto Refinishers Limited
24 Glenmore Drive
Four Beers In Limited
3 Roderick Place
K&n Hurley Limited
109 Draffin Road
Krystal Klear Carpainters Limited
18 Porowini Avenue
Northland Refinishers Limited
2/16 Tuatara Drive
T R And A K Wall Limited
Gilmore Taylor Associates, Level 3