Shortcuts

Fastmount Limited

Type: NZ Limited Company (Ltd)
9429035363590
NZBN
1518981
Company Number
Registered
Company Status
G424540
Industry classification code
Marine Accessory Retailing Nec
Industry classification description
Current address
53 Spring Street
Tauranga 3110
New Zealand
Registered & physical & service address used since 25 Nov 2022

Fastmount Limited was launched on 02 Jun 2004 and issued an NZ business identifier of 9429035363590. The registered LTD company has been managed by 6 directors: Nigel Jeffries - an active director whose contract started on 30 Nov 2021,
Paul Peter Tinholt - an active director whose contract started on 30 Nov 2021,
Ross Pratt - an inactive director whose contract started on 30 Nov 2021 and was terminated on 31 Mar 2024,
Gregory John Kelly - an inactive director whose contract started on 02 Jun 2004 and was terminated on 30 Nov 2021,
Maureen Kelly - an inactive director whose contract started on 01 Mar 2014 and was terminated on 30 Nov 2021.
According to BizDb's data (last updated on 10 Apr 2024), the company registered 1 address: 53 Spring Street, Tauranga, 3110 (category: registered, physical).
Up until 25 Nov 2022, Fastmount Limited had been using 101 Wairau Road, Wairau Valley, Auckland as their registered address.
A total of 100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Nautical Group Holdings Limited (an entity) located at Tauranga postcode 3110. Fastmount Limited has been classified as "Marine accessory retailing nec" (business classification G424540).

Addresses

Previous addresses

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

Registered & physical address used from 18 Jun 2014 to 25 Nov 2022

Address: Office Of Ams, Level 1, 2 Fred Thomas Drive, Takapuna, Auckland New Zealand

Registered address used from 05 Jan 2009 to 18 Jun 2014

Address: Office Ams, Level 1, 2 Fred Thomas Drive, Takapuna, Auckland New Zealand

Physical address used from 05 Jan 2009 to 18 Jun 2014

Address: Buchanan Macdonald Ltd, 101 Wairau Rd, Takapuna

Physical & registered address used from 30 Sep 2005 to 05 Jan 2009

Address: Buchanan Macdonald Ltd, 441 Lake Road, Takapuna, Auckland

Registered & physical address used from 02 Jun 2004 to 30 Sep 2005

Contact info
www.fastmount.com
28 Nov 2023 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Annual return last filed: 27 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Nautical Group Holdings Limited
Shareholder NZBN: 9429049654042
Tauranga
3110
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hanley, Ronald Muriwai Beach
Auckland
Individual Kelly, Maureen Mary Rd 1
Waimauku
0881
New Zealand
Individual Kelly, Maureen Mary Rd 1
Waimauku
0881
New Zealand
Individual O'brien, Lisa Titirangi
Auckland
0604
New Zealand
Individual Kelly, Gregory John Muriwai Beach
Auckland
Individual Kelly, Gregory John Muriwai Beach
Auckland
Individual Gauduchon, Dominique
Entity H & H 2006 Holdings Limited
Shareholder NZBN: 9429034127834
Company Number: 1812803
Individual Harrison, Mark Timothy Muriwai Beach
Auckland

New Zealand
Individual Hong, Jocelyn Michelle Muriwai Beach
Auckland

New Zealand
Individual Kelly, Maureen Mary Muriwai Beach
Auckland

New Zealand
Entity H & H 2006 Holdings Limited
Shareholder NZBN: 9429034127834
Company Number: 1812803

Ultimate Holding Company

30 Nov 2021
Effective Date
Oriens No.7 Nominee Limited
Name
Ltd
Type
8221653
Ultimate Holding Company Number
NZ
Country of origin
53 Spring Street
Tauranga 3110
New Zealand
Address
Directors

Nigel Jeffries - Director

Appointment date: 30 Nov 2021

Address: Seatoun, Wellington, 6022 New Zealand

Address used since 30 Nov 2021


Paul Peter Tinholt - Director

Appointment date: 30 Nov 2021

Address: Matua, Tauranga, 3110 New Zealand

Address used since 30 Nov 2021


Ross Pratt - Director (Inactive)

Appointment date: 30 Nov 2021

Termination date: 31 Mar 2024

Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand

Address used since 30 Nov 2021


Gregory John Kelly - Director (Inactive)

Appointment date: 02 Jun 2004

Termination date: 30 Nov 2021

Address: Rd 1, Waimauku, 0881 New Zealand

Address used since 28 Nov 2009


Maureen Kelly - Director (Inactive)

Appointment date: 01 Mar 2014

Termination date: 30 Nov 2021

Address: Rd 1, Waimauku, 0881 New Zealand

Address used since 01 Mar 2014


Ronald Hanley - Director (Inactive)

Appointment date: 02 Jun 2004

Termination date: 27 Feb 2014

Address: Rd 1, Waimauku, 0881 New Zealand

Address used since 28 Nov 2009

Nearby companies
Similar companies

360 Marine Supplies Limited
7 / 53 Willaim Souter Street

C Spar Limited
C/-cairns Clarke, Chartered Accountants

Marine Specialties Limited
39d Arrenway Drive

Mitchell & Bailie Limited
27 Woodcote Drive

Ocean Covers And Upholstery Limited
8e Vega Place

Sailutions Limited
65c View Road