Fittpro Limited, a registered company, was started on 30 Jun 2006. 9429034054949 is the NZBN it was issued. The company has been managed by 2 directors: Graeme Murray Turley - an active director whose contract started on 30 Jun 2006,
Lincoln David Turley - an active director whose contract started on 30 Jun 2006.
Last updated on 25 Feb 2024, our data contains detailed information about 1 address: 15 Raiha Street, Elsdon, Porirua, 5022 (category: registered, service).
Fittpro Limited had been using Level 9, 2-10 Customhouse Quay, Wellington as their registered address up until 05 Jul 2023.
A single entity controls all company shares (exactly 100 shares) - Satius Holdings Limited - located at 5022, Porirua.
Previous addresses
Address #1: Level 9, 2-10 Customhouse Quay, Wellington, 6011 New Zealand
Registered & service address used from 04 Jan 2008 to 05 Jul 2023
Address #2: Kpmg, 135 Victoria Street, Wellington
Registered & physical address used from 30 Jun 2006 to 04 Jan 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 06 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Satius Holdings Limited Shareholder NZBN: 9429034054062 |
Porirua 5022 New Zealand |
30 Jun 2006 - |
Ultimate Holding Company
Graeme Murray Turley - Director
Appointment date: 30 Jun 2006
Address: Takapu Valley, Wellington, 5028 New Zealand
Address used since 01 Mar 2015
Lincoln David Turley - Director
Appointment date: 30 Jun 2006
Address: Churton Park, Wellington, 6037 New Zealand
Address used since 04 Dec 2009
Pooja Foods Limited
Level 1, 50 Customhouse Quay
M G Bale Trustees (hill 16) Limited
Level 7, 234 Wakefield Street
Sounds Lifestyle Investments Limited
Level 7, 234 Wakefield Street
Customs Agents Wellington Limited
Level 1, 50 Customhouse Quay
Ppem Nominees Limited
Level 14, 1-3 Willeston Street
Glading Family Trustees Limited
Level 10, Greenock House, 39 The Terrace