Tim & Janet Fletcher Property Investments Limited, a registered company, was started on 19 Dec 2002. 9429036202782 is the business number it was issued. "Rental of residential property" (business classification L671160) is how the company was classified. This company has been supervised by 2 directors: Timothy George Fletcher - an active director whose contract started on 19 Dec 2002,
Janet Elizabeth Fletcher - an active director whose contract started on 19 Dec 2002.
Last updated on 19 Mar 2024, BizDb's data contains detailed information about 1 address: Suite 1, 17 Constellation Drive, Rosedale, Auckland, 0632 (category: service, registered).
Tim & Janet Fletcher Property Investments Limited had been using 106A Bush Road, North Harbour as their registered address until 01 Nov 2022.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group includes 99 shares (99%) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 1 share (1%).
Other active addresses
Address #4: Suite 1, 17 Constellation Drive, Rosedale, Auckland, 0632 New Zealand
Service address used from 05 Jan 2024
Previous addresses
Address #1: 106a Bush Road, North Harbour, 0632 New Zealand
Registered address used from 20 Dec 2013 to 01 Nov 2022
Address #2: 106a Bush Road, North Harbour, 0632 New Zealand
Service address used from 20 Dec 2013 to 05 Jan 2024
Address #3: C/-vision Accounting Solutions Ltd, 12a Saturn Place, North Harbour 0632 New Zealand
Registered & physical address used from 31 May 2010 to 20 Dec 2013
Address #4: C/-unit 4a 65 Paul Matthews Road, North Harbour, Auckland 1330
Physical & registered address used from 08 Jun 2006 to 31 May 2010
Address #5: 4a/65 Paul Matthews Road, North Harbour, Albany
Registered & physical address used from 19 May 2005 to 08 Jun 2006
Address #6: 70 Fitzwilliam Drive, Torbay, Auckland 1310
Physical & registered address used from 16 May 2003 to 19 May 2005
Address #7: 12 Carlisle Road, Browns Bay, Auckland
Registered & physical address used from 19 Dec 2002 to 16 May 2003
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 08 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 99 | |||
Individual | Fletcher, Timothy George |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
19 Dec 2002 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Fletcher, Janet Elizabeth |
Paraparaumu Beach Paraparaumu 5032 New Zealand |
19 Dec 2002 - |
Timothy George Fletcher - Director
Appointment date: 19 Dec 2002
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 23 Jan 2019
Address: Westport, Westport, 7825 New Zealand
Address used since 24 Mar 2016
Address: Westport, Westport, 7825 New Zealand
Address used since 16 Aug 2018
Janet Elizabeth Fletcher - Director
Appointment date: 19 Dec 2002
Address: Westport, Westport, 7825 New Zealand
Address used since 24 Mar 2016
Address: Westport, Westport, 7825 New Zealand
Address used since 16 Aug 2018
Address: Paraparaumu Beach, Paraparaumu, 5032 New Zealand
Address used since 23 Jan 2019
Earcon Acoustics Limited
106a Bush Road
Feinerman's Limited
106a Bush Road
A & S Professional Consultants Limited
106a Bush Road
Kenda Holdings Limited
106a Bush Road
Vision Accounting Limited
106a Bush Road
Vision Accounting Services Limited
106a Bush Road
Duttoncorp Limited
106a Bush Road
Glendixon Investments Limited
106a Bush Road
Kenda Holdings Limited
106a Bush Road
Loose Change Investments Limited
106a Bush Road
New Life 4 Us Limited
106a Bush Road
Plutus Properties Limited
106a Bush Road