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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1719 | |||
Entity (NZ Limited Company) | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 |
Te Awamutu Te Awamutu 3800 New Zealand |
06 Dec 2019 - |
Individual | Berry, Tracee Anne |
Te Awamutu 3879 New Zealand |
06 Dec 2019 - |
Shares Allocation #4 Number of Shares: 1719 | |||
Individual | Browne, Kris James |
Te Awamutu New Zealand |
13 Jul 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
13 Jul 2005 - 27 Jun 2010 | |
Entity | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 Company Number: 827875 |
13 Jul 2005 - 27 Jun 2010 | |
Entity | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 Company Number: 827875 |
13 Jul 2005 - 27 Jun 2010 | |
Individual | Browne, Roy James |
Te Awamutu New Zealand |
13 Jul 2005 - 05 Dec 2019 |
Entity | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 Company Number: 827875 |
13 Jul 2005 - 27 Jun 2010 | |
Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
13 Jul 2005 - 27 Jun 2010 | |
Individual | Browne, Pamela Margaret |
Te Awamutu New Zealand |
13 Jul 2005 - 27 Jun 2010 |
Individual | Browne, Pamela Margaret |
Te Awamutu |
13 Jul 2005 - 27 Jun 2010 |
Individual | Mcleod, Christopher Wayne |
Te Awamutu |
13 Jul 2005 - 27 Jun 2010 |
Individual | Mcleod, Christopher Wayne |
Te Awamutu New Zealand |
13 Jul 2005 - 27 Jun 2010 |
Individual | Berry, Tracey Anne |
Te Awamutu |
13 Jul 2005 - 27 Jun 2010 |
Individual | Morresey, Patrick Desmond |
Te Awamutu |
13 Jul 2005 - 27 Jun 2010 |
Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
13 Jul 2005 - 27 Jun 2010 | |
Individual | Tervit, Glen Alexander |
Te Awamutu New Zealand |
13 Jul 2005 - 27 Jun 2010 |
Individual | Tervit, Glen Alexander |
Te Awamutu |
13 Jul 2005 - 27 Jun 2010 |
Entity | Lw Nominees Limited Shareholder NZBN: 9429038310478 Company Number: 811295 |
13 Jul 2005 - 27 Jun 2010 | |
Entity | Redoubt Trustees Limited Shareholder NZBN: 9429038231841 Company Number: 827875 |
13 Jul 2005 - 27 Jun 2010 | |
Individual | Browne, Roy James |
Te Awamutu New Zealand |
13 Jul 2005 - 05 Dec 2019 |
Individual | Mc Leod, Pauline Shirley |
Te Awamutu |
13 Jul 2005 - 27 Jun 2010 |
Individual | Tervit, Stewart John |
Te Awamutu |
13 Jul 2005 - 27 Jun 2010 |
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
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