Shortcuts

Fleet Image Holdings Limited

Type: NZ Limited Company (Ltd)
9429034709665
NZBN
1645755
Company Number
Registered
Company Status
Current address
17 Torlesse Street
Enner Glynn
Nelson 7011
New Zealand
Registered & physical & service address used since 04 Mar 2013

Fleet Image Holdings Limited was started on 13 Jul 2005 and issued a business number of 9429034709665. This registered LTD company has been run by 5 directors: Pamela Margaret Browne - an active director whose contract began on 13 Jul 2005,
Kris James Browne - an active director whose contract began on 13 Jul 2005,
Christopher Wayne Mcleod - an active director whose contract began on 13 Jul 2005,
Glen Alexander Tervit - an active director whose contract began on 13 Jul 2005,
Roy James Browne - an inactive director whose contract began on 13 Jul 2005 and was terminated on 29 Nov 2019.
As stated in our information (updated on 07 Mar 2024), this company filed 1 address: 17 Torlesse Street, Enner Glynn, Nelson, 7011 (types include: registered, physical).
Up to 04 Mar 2013, Fleet Image Holdings Limited had been using K P M G Centre, 85 Alexandra Street, Hamilton as their physical address.
A total of 8593 shares are issued to 2 groups (3 shareholders in total). When considering the first group, 1719 shares are held by 2 entities, namely:
Redoubt Trustees Limited (an entity) located at Te Awamutu, Te Awamutu postcode 3800,
Berry, Tracee Anne (an individual) located at Te Awamutu postcode 3879.
The second group consists of 1 shareholder, holds 20% shares (exactly 1719 shares) and includes
Browne, Kris James - located at Te Awamutu.

Addresses

Previous addresses

Address: K P M G Centre, 85 Alexandra Street, Hamilton, 3204 New Zealand

Physical & registered address used from 17 May 2011 to 04 Mar 2013

Address: B D O Taranaki Limited, 10 Young Street, New Plymouth, 4310 New Zealand

Registered & physical address used from 31 Aug 2010 to 17 May 2011

Address: B.d.o. Taranaki Limited, 10 Young Street, New Plymouth New Zealand

Physical & registered address used from 25 Nov 2009 to 31 Aug 2010

Address: B.d.o. Spicers, 10 Young Street, New Plymouth

Physical & registered address used from 31 Jan 2008 to 25 Nov 2009

Address: Landrigan Waite, 10 Yound Street, New Plymouth

Physical & registered address used from 13 Jul 2005 to 31 Jan 2008

Financial Data

Basic Financial info

Total number of Shares: 8593

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: 1719
Entity (NZ Limited Company) Redoubt Trustees Limited
Shareholder NZBN: 9429038231841
Te Awamutu
Te Awamutu
3800
New Zealand
Individual Berry, Tracee Anne Te Awamutu
3879
New Zealand
Shares Allocation #4 Number of Shares: 1719
Individual Browne, Kris James Te Awamutu

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Lw Nominees Limited
Shareholder NZBN: 9429038310478
Company Number: 811295
Entity Redoubt Trustees Limited
Shareholder NZBN: 9429038231841
Company Number: 827875
Entity Redoubt Trustees Limited
Shareholder NZBN: 9429038231841
Company Number: 827875
Individual Browne, Roy James Te Awamutu

New Zealand
Entity Redoubt Trustees Limited
Shareholder NZBN: 9429038231841
Company Number: 827875
Entity Lw Nominees Limited
Shareholder NZBN: 9429038310478
Company Number: 811295
Individual Browne, Pamela Margaret Te Awamutu

New Zealand
Individual Browne, Pamela Margaret Te Awamutu
Individual Mcleod, Christopher Wayne Te Awamutu
Individual Mcleod, Christopher Wayne Te Awamutu

New Zealand
Individual Berry, Tracey Anne Te Awamutu
Individual Morresey, Patrick Desmond Te Awamutu
Entity Lw Nominees Limited
Shareholder NZBN: 9429038310478
Company Number: 811295
Individual Tervit, Glen Alexander Te Awamutu

New Zealand
Individual Tervit, Glen Alexander Te Awamutu
Entity Lw Nominees Limited
Shareholder NZBN: 9429038310478
Company Number: 811295
Entity Redoubt Trustees Limited
Shareholder NZBN: 9429038231841
Company Number: 827875
Individual Browne, Roy James Te Awamutu

New Zealand
Individual Mc Leod, Pauline Shirley Te Awamutu
Individual Tervit, Stewart John Te Awamutu
Directors

Pamela Margaret Browne - Director

Appointment date: 13 Jul 2005

Address: Te Awamutu, 3879 New Zealand

Address used since 12 May 2016


Kris James Browne - Director

Appointment date: 13 Jul 2005

Address: Te Awamutu, 3879 New Zealand

Address used since 12 May 2016


Christopher Wayne Mcleod - Director

Appointment date: 13 Jul 2005

Address: Te Awamutu, 3879 New Zealand

Address used since 12 May 2016


Glen Alexander Tervit - Director

Appointment date: 13 Jul 2005

Address: Te Awamutu, 3883 New Zealand

Address used since 28 Nov 2019

Address: Te Awamutu, 3800 New Zealand

Address used since 12 May 2016


Roy James Browne - Director (Inactive)

Appointment date: 13 Jul 2005

Termination date: 29 Nov 2019

Address: Te Awamutu, 3879 New Zealand

Address used since 12 May 2016

Nearby companies

Moto-tec Nz Limited
17 Torlesse Street

Felix The Cat Limited
17 Torlesse Street

Owen Valley Property Limited
17 Torlesse Street

Canstruct Construction Limited
17 Torlesse Street

Mph Builders Limited
17 Torlesse Street

Owen River Farm Forestry Limited
17 Torlesse Street