Shortcuts

Fletchco Limited

Type: NZ Limited Company (Ltd)
9429035272038
NZBN
1537383
Company Number
Registered
Company Status
088476549
GST Number
No Abn Number
Australian Business Number
Current address
101 Wairau Road
Wairau Valley
Auckland 0627
New Zealand
Office & delivery address used since 27 Jun 2022
Po Box 101993
North Shore Mail Centre
Auckland 0627
New Zealand
Postal address used since 27 Jun 2022
101 Wairau Road
Wairau Valley
Auckland 0627
New Zealand
Registered address used since 05 Jul 2022

Fletchco Limited, a registered company, was started on 21 Jul 2004. 9429035272038 is the business number it was issued. This company has been run by 3 directors: Michael Howard Fletcher - an active director whose contract started on 21 Jul 2004,
Rebecca Ann Fletcher - an active director whose contract started on 21 Jul 2004,
Lesley Ann Logan - an inactive director whose contract started on 21 Jul 2004 and was terminated on 29 May 2015.
Updated on 17 Mar 2024, our database contains detailed information about 5 addresses the company uses, specifically: Level 1, 1 Shea Terrace, Takapuna, Auckland, 0622 (registered address),
Level 1, 1 Shea Terrace, Takapuna, Auckland, 0622 (service address),
101 Wairau Road, Wairau Valley, Auckland, 0627 (registered address),
101 Wairau Road, Huia, Auckland, 0604 (physical address) among others.
Fletchco Limited had been using Suite 3, 27 Bath Street, Parnell, Auckland as their registered address up until 05 Jul 2022.
A total of 100 shares are allocated to 3 shareholders (3 groups). The first group consists of 10 shares (10 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 24 shares (24 per cent). Finally there is the next share allotment (66 shares 66 per cent) made up of 1 entity.

Addresses

Other active addresses

Address #4: 101 Wairau Road, Huia, Auckland, 0604 New Zealand

Physical & service address used from 05 Jul 2022

Address #5: Level 1, 1 Shea Terrace, Takapuna, Auckland, 0622 New Zealand

Registered & service address used from 20 Feb 2024

Principal place of activity

101 Wairau Road, Wairau Valley, Auckland, 0627 New Zealand


Previous addresses

Address #1: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 21 Jun 2021 to 05 Jul 2022

Address #2: Suite 3, 27 Bath Street, Parnell, Auckland, 1052 New Zealand

Registered & physical address used from 30 Nov 2015 to 21 Jun 2021

Address #3: 139 Great South Road, Greenlane, Auckland, 1051 New Zealand

Physical & registered address used from 03 Sep 2008 to 30 Nov 2015

Address #4: Level 11, Tower One, 51/53 Shortland Street, Auckland

Physical & registered address used from 19 May 2006 to 03 Sep 2008

Address #5: Walker Dick & Associates, 24 Veronica Street, New Lynn, Auckland

Registered & physical address used from 21 Jul 2004 to 19 May 2006

Contact info
64 21 716258
Phone
64 27 2827004
Phone
mike.lesley@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 04 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 10
Individual Logan, Lesley Ann Huia
Auckland
0604
New Zealand
Shares Allocation #2 Number of Shares: 24
Individual Fletcher, Rebecca Ann Huia
Auckland
0604
New Zealand
Shares Allocation #3 Number of Shares: 66
Individual Fletcher, Michael Howard Huia
Auckland
0604
New Zealand
Directors

Michael Howard Fletcher - Director

Appointment date: 21 Jul 2004

Address: Huia, Auckland, 0604 New Zealand

Address used since 26 Jun 2018

Address: Huia, Auckland, 0604 New Zealand

Address used since 06 Apr 2016


Rebecca Ann Fletcher - Director

Appointment date: 21 Jul 2004

Address: Huia, Auckland, 0604 New Zealand

Address used since 06 Apr 2016

Address: Huia, Auckland, 0604 New Zealand

Address used since 26 Jun 2018


Lesley Ann Logan - Director (Inactive)

Appointment date: 21 Jul 2004

Termination date: 29 May 2015

Address: Huia, Auckland, 0604 New Zealand

Address used since 21 Jul 2004

Nearby companies

Rmb Trading Limited
Suite 3, 27 Bath Street

Pinnacle Commercial Estates Limited
Suite 3, 27 Bath Street

Uniled Limited
Suite 3, 27 Bath Street

New-b Plants Limited
Suite 3, 27 Bath Street

Privateer Property Limited
Suite 3, 27 Bath Street

The Addmore Group Limited
Suite 3, 27 Bath Street