Shortcuts

Fleet Engineering Limited

Type: NZ Limited Company (Ltd)
9429034145067
NZBN
1809934
Company Number
Registered
Company Status
Current address
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Physical & registered & service address used since 16 May 2016
94 Disraeli Street
Sydenham
Christchurch 8023
New Zealand
Registered & service address used since 25 Jan 2023

Fleet Engineering Limited, a registered company, was incorporated on 03 May 2006. 9429034145067 is the NZ business number it was issued. This company has been supervised by 2 directors: Michelle Gregory - an active director whose contract started on 03 May 2006,
Michael John Gregory - an active director whose contract started on 03 May 2006.
Last updated on 25 Mar 2024, BizDb's data contains detailed information about 1 address: 94 Disraeli Street, Sydenham, Christchurch, 8023 (type: registered, service).
Fleet Engineering Limited had been using Ground Floor, 14B Leslie Hills Drive, Riccarton, Christchurch as their physical address until 16 May 2016.
Previous aliases used by this company, as we managed to find at BizDb, included: from 03 May 2006 to 23 Feb 2017 they were called Deloraine Holdings Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).

Addresses

Previous addresses

Address #1: Ground Floor, 14b Leslie Hills Drive, Riccarton, Christchurch, 8011 New Zealand

Physical & registered address used from 05 Jun 2014 to 16 May 2016

Address #2: 447 Blenheim Road, Upper Riccarton, Christchurch, 8041 New Zealand

Registered & physical address used from 29 Aug 2013 to 05 Jun 2014

Address #3: C/-murray G Allott, Chartered Accountant, Level 1, 22 Dorset Street, Christchurch New Zealand

Physical & registered address used from 21 Apr 2009 to 29 Aug 2013

Address #4: C/-murray G Allott, Chartered Accountant, 111 Bealey Avenue, Christchurch

Physical & registered address used from 11 Jun 2007 to 21 Apr 2009

Address #5: Duns Limited, Level 16, Pricewaterhousecoopers Centre, 119 Armagh Street, Christchurch

Physical & registered address used from 03 May 2006 to 11 Jun 2007

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 21 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Gregory, Michael John Somerfield
Christchurch
Shares Allocation #2 Number of Shares: 50
Individual Gregory, Michelle Somerfield
Christchurch
Directors

Michelle Gregory - Director

Appointment date: 03 May 2006

Address: West Melton, West Melton, 7618 New Zealand

Address used since 02 May 2019

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 03 May 2006


Michael John Gregory - Director

Appointment date: 03 May 2006

Address: West Melton, West Melton, 7618 New Zealand

Address used since 02 May 2019

Address: Somerfield, Christchurch, 8024 New Zealand

Address used since 03 May 2006

Nearby companies

Young Baker Limited
94 Disraeli Street

Help Apps Limited
94 Disraeli Street

Sydenham Service Centre Limited
94 Disraeli Street

Trade In Centre Limited
94 Disraeli Street

Canterbury Concrete Specialists Limited
94 Disraeli Street

Boss Developments Limited
94 Disraeli Street