Shortcuts

Ads Fuel Specialists Limited

Type: NZ Limited Company (Ltd)
9429036781690
NZBN
1160242
Company Number
Registered
Company Status
Current address
Level 4, Zurich House
21 Queen Street
Auckland 1010
New Zealand
Registered & physical & service address used since 18 Sep 2017
Level 4
21 Queen Street
Auckland 1010
New Zealand
Registered & service address used since 13 Feb 2023

Ads Fuel Specialists Limited was registered on 14 Sep 2001 and issued a New Zealand Business Number of 9429036781690. The registered LTD company has been managed by 3 directors: Mark Charles Burgess - an active director whose contract started on 02 Jun 2003,
David Cowper Tennent - an inactive director whose contract started on 14 Sep 2001 and was terminated on 01 Sep 2008,
Simon Frank Parkinson - an inactive director whose contract started on 14 Sep 2001 and was terminated on 01 Sep 2008.
As stated in BizDb's data (last updated on 28 Mar 2024), the company uses 1 address: Level 4, 21 Queen Street, Auckland, 1010 (types include: registered, service).
Until 18 Sep 2017, Ads Fuel Specialists Limited had been using Level 4, Zurich House, 21 Queen Street, Auckland as their physical address.
A total of 200 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 200 shares are held by 1 entity, namely:
Burgess, Mark Charles (an individual) located at Mount Roskill, Auckland postcode 1041.

Addresses

Previous addresses

Address #1: Level 4, Zurich House, 21 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 01 Mar 2013 to 18 Sep 2017

Address #2: Level 8, 203 Queen Street, Auckland Central, Auckland, 1010 New Zealand

Registered & physical address used from 28 Apr 2011 to 01 Mar 2013

Address #3: C/-o'halloran Hmt Limited, Level 8, 203 Queen Street, Auckland City New Zealand

Registered address used from 07 Aug 2009 to 28 Apr 2011

Address #4: C/-o'halloran Hmt Limited, Level 8,203 Queen Street, Auckland New Zealand

Physical address used from 07 Aug 2009 to 28 Apr 2011

Address #5: 39 Armstrong Farm Drive, Dannemora, Manukau 2016

Registered & physical address used from 01 Apr 2009 to 07 Aug 2009

Address #6: 17 Savina Court, Flat Bush, Auckland 2016

Registered & physical address used from 26 Sep 2008 to 01 Apr 2009

Address #7: 136 John Brroke Crescent, East Tamaki, Auckland

Physical & registered address used from 25 Aug 2004 to 26 Sep 2008

Address #8: 26 Mays Street, Devonport, Auckland

Registered & physical address used from 14 Sep 2001 to 25 Aug 2004

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: February

Annual return last filed: 19 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 200
Individual Burgess, Mark Charles Mount Roskill
Auckland
1041
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Parkinson, Simon Frank Avondale
Auckland
Individual Vaughan, George Henry Devonport
Auckland
Individual Tennent, Rosemary Jean Maraetai
Auckland
Individual Tennent, David Cowper Maraetai
Auckland
Directors

Mark Charles Burgess - Director

Appointment date: 02 Jun 2003

Address: Mount Roskill, Auckland, 1041 New Zealand

Address used since 01 Feb 2013


David Cowper Tennent - Director (Inactive)

Appointment date: 14 Sep 2001

Termination date: 01 Sep 2008

Address: Maraetai, Auckland,

Address used since 01 Mar 2007


Simon Frank Parkinson - Director (Inactive)

Appointment date: 14 Sep 2001

Termination date: 01 Sep 2008

Address: Avondale, Auckland,

Address used since 14 Sep 2001

Nearby companies

Specialty Diagnostix Limited
Level 4, Zurich House

Windcraft New Zealand Limited
Level 4, Zurich House

Kids Up Front Performing Arts Academy Limited
Level 4, Zurich House

Tasman Machinery Pty Limited
Level 4, Zurich House

Cgl Morleigh Limited
Level 4, Zurich House

Wellpack Limited
Level 4, Zurich House