Shortcuts

Fulco Limited

Type: NZ Limited Company (Ltd)
9429036073030
NZBN
1285117
Company Number
Registered
Company Status
Current address
Johnston O'shea Limited
1a Douglas Street
Whangarei 0112
New Zealand
Other address (Address For Share Register) used since 29 Jul 2014
1a Douglas Street
Whangarei 0112
New Zealand
Physical & registered & service address used since 20 Jun 2019

Fulco Limited was registered on 28 Mar 2003 and issued a business number of 9429036073030. This registered LTD company has been managed by 4 directors: Peter Wayne Fuller - an active director whose contract began on 28 Mar 2003,
Dianne Mary Fuller - an active director whose contract began on 01 Aug 2016,
Dianne Mary Fuller - an inactive director whose contract began on 28 Jul 2004 and was terminated on 23 May 2014,
Dianne Mary Mclean - an inactive director whose contract began on 28 Mar 2003 and was terminated on 28 Jul 2004.
As stated in our information (updated on 07 Apr 2024), the company uses 2 addresses: 1A Douglas Street, Whangarei, 0112 (physical address),
1A Douglas Street, Whangarei, 0112 (registered address),
1A Douglas Street, Whangarei, 0112 (service address),
Johnston O'shea Limited, 1A Douglas Street, Whangarei, 0112 (other address) among others.
Until 20 Jun 2019, Fulco Limited had been using 1A Douglas Street, Whangarei as their physical address.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). As far as the first group is concerned, 50 shares are held by 1 entity, namely:
Fuller, Peter Wayne (an individual) located at Glenbervie, Whangarei.
The 2nd group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Fuller, Dianne Mary - located at Glenbervie, Whangarei.

Addresses

Previous addresses

Address #1: 1a Douglas Street, Whangarei, 0112 New Zealand

Physical & registered address used from 06 Aug 2014 to 20 Jun 2019

Address #2: Johnston O'shea Limited, 9-11 Reyburn Street, Whangarei New Zealand

Physical & registered address used from 18 Feb 2009 to 06 Aug 2014

Address #3: Johnston O'shea Limited, Third Floor, 4 Vinery Lane, Whangarei

Physical & registered address used from 11 Nov 2008 to 18 Feb 2009

Address #4: 1st Floor, 4 Vinery Lane, Whangarei

Registered & physical address used from 06 Jun 2003 to 11 Nov 2008

Address #5: 2nd Floor, Taitokerau Building, 3 Hunt Street, Whangarei

Registered & physical address used from 28 Mar 2003 to 06 Jun 2003

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: July

Annual return last filed: 10 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Fuller, Peter Wayne Glenbervie
Whangarei

New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Fuller, Dianne Mary Glenbervie
Whangarei

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mclean, Dianne Mary Whangarei
Directors

Peter Wayne Fuller - Director

Appointment date: 28 Mar 2003

Address: Glenbervie, Whangarei, 0175 New Zealand

Address used since 24 Jul 2015


Dianne Mary Fuller - Director

Appointment date: 01 Aug 2016

Address: R D 5, Glenbervie, Whangarei, 0175 New Zealand

Address used since 01 Aug 2016


Dianne Mary Fuller - Director (Inactive)

Appointment date: 28 Jul 2004

Termination date: 23 May 2014

Address: Glenbervie, Whangarei,

Address used since 23 Jul 2009


Dianne Mary Mclean - Director (Inactive)

Appointment date: 28 Mar 2003

Termination date: 28 Jul 2004

Address: Whangarei,

Address used since 28 Mar 2003

Nearby companies

Logan King Trustee Limited
1a Douglas Street

Back Track Dairies Limited
1a Douglas Street

Cn & Pm Sidwell Limited
1a Douglas Street

Vgw Properties Limited
1a Douglas Street

Tierracrece Limited
1a Douglas Street

Fuller Dairy Limited
1a Douglas Street