Fleetwise Holdings Limited, a registered company, was registered on 14 Dec 2005. 9429034412275 is the business number it was issued. The company has been managed by 3 directors: Simon John Taylor - an active director whose contract started on 14 Dec 2005,
Ian Robert Flockhart Mckelvie - an inactive director whose contract started on 02 Jun 2006 and was terminated on 14 Oct 2011,
Ross John Hadwin - an inactive director whose contract started on 02 Jun 2006 and was terminated on 28 Oct 2008.
Last updated on 23 Mar 2024, the BizDb database contains detailed information about 1 address: 32 Amesbury Street, Palmerston North, 4410 (types include: registered, physical).
Fleetwise Holdings Limited had been using 32 Amesbury Street, Palmerston North as their physical address up until 27 Jan 2022.
All company shares (100000 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Taylor, Belinda Mary (an individual) located at Rd 1, Marton 4787,
Taylor, Simon John (an individual) located at Rd 1, Marton 4787.
Previous addresses
Address: 32 Amesbury Street, Palmerston North, 4410 New Zealand
Physical & registered address used from 10 Nov 2014 to 27 Jan 2022
Address: Bdo Manawatu Limited, 32 Amesbury Street, Palmerston North New Zealand
Physical & registered address used from 25 Mar 2010 to 10 Nov 2014
Address: Bdo Manawatu Ltd, 4th Floor, Fmg Building, 55 The Square, Palmerston North
Registered & physical address used from 04 Nov 2009 to 25 Mar 2010
Address: Bdo Spicers Manawatu Ltd, 4th Floor, Fmg Building, 55 The Square, Palmerston North
Physical & registered address used from 06 Mar 2008 to 04 Nov 2009
Address: Mckenzie Mcphail, 4th Floor, Fmg Building, 55 The Square, Palmerston North
Physical & registered address used from 16 May 2007 to 06 Mar 2008
Address: Mckenzie Mcphail, 4th Floor, Fmg Building, 68 The Square, Palmerston North
Registered & physical address used from 11 Oct 2006 to 16 May 2007
Address: 4th Floor, Fmg Building, 68 The Square, Palmerston North
Physical & registered address used from 14 Dec 2005 to 11 Oct 2006
Basic Financial info
Total number of Shares: 100000
Annual return filing month: February
Annual return last filed: 02 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100000 | |||
Individual | Taylor, Belinda Mary |
Rd 1 Marton 4787 New Zealand |
14 Dec 2005 - |
Individual | Taylor, Simon John |
Rd 1 Marton 4787 New Zealand |
14 Dec 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Carswell, William Henry |
Palmerston North New Zealand |
14 Dec 2005 - 21 Feb 2022 |
Simon John Taylor - Director
Appointment date: 14 Dec 2005
Address: Rd 1, Marton, 4787 New Zealand
Address used since 08 Oct 2015
Ian Robert Flockhart Mckelvie - Director (Inactive)
Appointment date: 02 Jun 2006
Termination date: 14 Oct 2011
Address: Rd3, Rongotea,
Address used since 02 Jun 2006
Ross John Hadwin - Director (Inactive)
Appointment date: 02 Jun 2006
Termination date: 28 Oct 2008
Address: Rd10, Palmerston North,
Address used since 02 Jun 2006
Manawatu Corporate Trustees 2012 Limited
32 Amesbury Street
Xitek Holdings Limited
32 Amesbury Street
Qualityscapes Limited
32 Amesbury Street
Mckenzie Mcphail Corporate Trustee 2006 Limited
32 Amesbury Street
Hartshorn Medical Limited
32 Amesbury Street
Hector Macdonald Limited
32 Amesbury Street