Shortcuts

Fully Equipped (wellington) Limited

Type: NZ Limited Company (Ltd)
9429036096602
NZBN
1281337
Company Number
Registered
Company Status
Current address
453 Hutt Road
Alicetown
Lower Hutt 5010
New Zealand
Postal & office & delivery address used since 09 Jul 2019
19 Bell Avenue
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 13 Jan 2021

Fully Equipped (Wellington) Limited, a registered company, was incorporated on 13 Mar 2003. 9429036096602 is the business number it was issued. This company has been run by 8 directors: Barbara Suzanne Harrison - an active director whose contract started on 31 Dec 2020,
Martin Andrew Fraser - an active director whose contract started on 31 Dec 2020,
Kayne Terry Scott - an active director whose contract started on 31 Dec 2020,
Steven Colin Becker - an inactive director whose contract started on 31 Jan 2020 and was terminated on 31 Dec 2020,
Leath John Nicholson - an inactive director whose contract started on 31 Jan 2020 and was terminated on 31 Dec 2020.
Last updated on 18 Apr 2024, our database contains detailed information about 1 address: 19 Bell Avenue, Mount Wellington, Auckland, 1060 (types include: registered, physical).
Fully Equipped (Wellington) Limited had been using 2 Tasman Road, Te Rapa, Hamilton as their registered address up to 13 Jan 2021.
Old names for the company, as we managed to find at BizDb, included: from 13 Mar 2003 to 15 May 2003 they were named Few Limited.
One entity owns all company shares (exactly 100 shares) - Fully Equipped Group Limited - located at 1060, Mount Wellington, Auckland.

Addresses

Principal place of activity

453 Hutt Road, Alicetown, Lower Hutt, 5010 New Zealand


Previous addresses

Address #1: 2 Tasman Road, Te Rapa, Hamilton, 3241 New Zealand

Registered address used from 11 Sep 2015 to 13 Jan 2021

Address #2: 2 Tasman Road, Te Rapa, Hamilton New Zealand

Physical address used from 11 Aug 2006 to 13 Jan 2021

Address #3: Allen Needham & Co, 52 Canada Street, Morrinsville New Zealand

Registered address used from 26 May 2003 to 11 Sep 2015

Address #4: 81a Titahi Bay Road, Titahi Bay, Porirua

Registered address used from 13 Mar 2003 to 26 May 2003

Address #5: Unit 1 453 Hutt Road, Lower Hutt

Physical address used from 13 Mar 2003 to 11 Aug 2006

Contact info
64 04 5691343
09 Jul 2019 Phone
accounts.wel@fullyequipped.co.nz
09 Jul 2019 nzbn-reserved-invoice-email-address-purpose
www.fullyequipped.co.nz
09 Jul 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Fully Equipped Group Limited
Shareholder NZBN: 9429047873896
Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Fully Equipped Limited
Shareholder NZBN: 9429038511134
Company Number: 669345
Te Rapa
Hamilton
3241
New Zealand
Individual Adams, Paul Duncan Whitby
Wellington
Entity Fully Equipped Limited
Shareholder NZBN: 9429038511134
Company Number: 669345
Mount Wellington
Auckland
1060
New Zealand
Individual Adams, Gillian Winifred Whitby
Wellington

Ultimate Holding Company

30 Dec 2020
Effective Date
Gud Holdings Limited
Name
Company
Type
135726831
Ultimate Holding Company Number
AU
Country of origin
Directors

Barbara Suzanne Harrison - Director

Appointment date: 31 Dec 2020

Address: Mangere Bridge, Auckland, 2022 New Zealand

Address used since 31 Dec 2020


Martin Andrew Fraser - Director

Appointment date: 31 Dec 2020

Address: Black Rock, Victoria, 3193 Australia

Address used since 14 Jun 2022

Address: Black Rock, Victoria, 3193 Australia

Address used since 31 Dec 2020


Kayne Terry Scott - Director

Appointment date: 31 Dec 2020

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 14 Jun 2022

Address: Rd 3, Hamilton, 3283 New Zealand

Address used since 31 Dec 2020


Steven Colin Becker - Director (Inactive)

Appointment date: 31 Jan 2020

Termination date: 31 Dec 2020

ASIC Name: Acm Parts Pty Ltd

Address: Bulimba Qld, 4171 Australia

Address used since 31 Jan 2020

Address: 130 Bundall Road, Bundall Qld, 4217 Australia


Leath John Nicholson - Director (Inactive)

Appointment date: 31 Jan 2020

Termination date: 31 Dec 2020

ASIC Name: Acm Parts Pty Ltd

Address: 130 Bundall Road, Bundall, 4217 Australia

Address: Brighton Vic, 3186 Australia

Address used since 31 Jan 2020


Kayne Terence Scott - Director (Inactive)

Appointment date: 05 May 2003

Termination date: 31 Jan 2020

Address: Hamilton, 3283 New Zealand

Address used since 01 Jan 2010


Paul Duncan Adams - Director (Inactive)

Appointment date: 13 Mar 2003

Termination date: 31 Mar 2004

Address: Whitby, Wellington,

Address used since 13 Mar 2003


Gillian Winifred Adams - Director (Inactive)

Appointment date: 13 Mar 2003

Termination date: 14 May 2003

Address: Whitby, Wellington,

Address used since 13 Mar 2003

Nearby companies

Waitara Swimming Club Incorporated
C/o Mrs. P Sorensen

Te Kopuku High Charitable Trust
70 Foreman Road

Canpac International Limited
Foreman Road

Ppd Copper Ridge Limited
18 Manchester Place

Schick Vertical Limited
18 Manchester Place

Pipebursters Nz Limited
22 Foreman Road