Shortcuts

Fitzgerald Motors (2002) Limited

Type: NZ Limited Company (Ltd)
9429036776788
NZBN
1160964
Company Number
Registered
Company Status
Current address
36 Birmingham Drive
Middleton
Christchurch 8024
New Zealand
Registered & physical & service address used since 28 Apr 2015

Fitzgerald Motors (2002) Limited, a registered company, was incorporated on 05 Sep 2001. 9429036776788 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Graham John Prior - an active director whose contract began on 05 Sep 2001,
Craig Trevor Schumacher - an active director whose contract began on 01 Oct 2007,
Timothy Charles Ashworth - an inactive director whose contract began on 05 Sep 2001 and was terminated on 01 Oct 2007,
Tanya Suzanne Drummond - an inactive director whose contract began on 05 Sep 2001 and was terminated on 05 Sep 2001.
Last updated on 05 Apr 2024, the BizDb database contains detailed information about 1 address: 36 Birmingham Drive, Middleton, Christchurch, 8024 (category: registered, physical).
Fitzgerald Motors (2002) Limited had been using C/-Helston & Associates Ltd, Unit 2, 77 Gloucester Street, Christchurch as their physical address until 28 Apr 2015.
A total of 100 shares are allotted to 6 shareholders (4 groups). The first group includes 1 share (1%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 1 share (1%). Finally the third share allocation (50 shares 50%) made up of 2 entities.

Addresses

Previous addresses

Address: C/-helston & Associates Ltd, Unit 2, 77 Gloucester Street, Christchurch New Zealand

Physical & registered address used from 01 Jul 2009 to 28 Apr 2015

Address: C/- Bishop Toomey And Pfeifer, Level 7 Amuri Courts, 293 Durham St, Christchurch

Registered address used from 05 May 2003 to 01 Jul 2009

Address: C/- Bishop Toomey & Pfifer, Level 7 Amuri Courts, 293 Durham St, Christchurch

Physical address used from 05 May 2003 to 01 Jul 2009

Address: C/- Bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch

Registered address used from 01 May 2003 to 05 May 2003

Address: 35 Main South Road, Christchurch

Physical address used from 05 Sep 2001 to 05 Sep 2001

Address: C/- Bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch

Physical address used from 05 Sep 2001 to 05 May 2003

Address: 35 Main South Road, Christchurch

Registered address used from 05 Sep 2001 to 01 May 2003

Address: P O Box 1574, Christchurch, , Aaaah8aaeaaapxtaak

Physical address used from 05 Sep 2001 to 05 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: April

Annual return last filed: 13 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Prior, Annette Fay Christchurch
Shares Allocation #2 Number of Shares: 1
Individual Prior, Graham John Christchurch
Shares Allocation #3 Number of Shares: 50
Individual Schumacher, Craig Trevor Rd 2
Christchurch
7672
New Zealand
Individual Schumacher, Kim Maree Rd 2
Christchurch
7672
New Zealand
Shares Allocation #4 Number of Shares: 24
Individual Prior, Annette Fay Christchurch
Individual Prior, Graham John Christchurch

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Smith, Marilyn May Christchurch
Individual Ashworth, Timothy Charles Christchurch
Individual Ashworth, Robyn Frances Christchurch
Directors

Graham John Prior - Director

Appointment date: 05 Sep 2001

Address: Hornby, Christchurch, 8042 New Zealand

Address used since 05 Sep 2001


Craig Trevor Schumacher - Director

Appointment date: 01 Oct 2007

Address: Rd 2, Christchurch, 7672 New Zealand

Address used since 26 Mar 2010


Timothy Charles Ashworth - Director (Inactive)

Appointment date: 05 Sep 2001

Termination date: 01 Oct 2007

Address: Christchurch,

Address used since 10 Apr 2006


Tanya Suzanne Drummond - Director (Inactive)

Appointment date: 05 Sep 2001

Termination date: 05 Sep 2001

Address: Rolleston, Christchurch,

Address used since 05 Sep 2001

Nearby companies

Vulcan Place Investments Limited
36 Birmingham Drive

Yorke Limited
36 Birmingham Drive

Gb & Dw Transport Limited
36 Birmingham Drive

Xoria Limited
36 Birmingham Drive

Testing And Tagging Limited
36 Birmingham Drive

Mint Fitness Birmingham Drive Limited
36 Birmingham Drive