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.
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Logan, Lesley Ann |
Huia Auckland 0604 New Zealand |
21 Jul 2004 - |
Shares Allocation #2 Number of Shares: 24 | |||
Individual | Fletcher, Rebecca Ann |
Huia Auckland 0604 New Zealand |
21 Jul 2004 - |
Shares Allocation #3 Number of Shares: 66 | |||
Individual | Fletcher, Michael Howard |
Huia Auckland 0604 New Zealand |
21 Jul 2004 - |
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
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