Fastec Limited, a registered company, was incorporated on 25 Oct 2000. 9429037095208 is the NZBN it was issued. "Electrical equipment, industrial, wholesaling nec" (ANZSIC F349420) is how the company is classified. This company has been supervised by 5 directors: Malcolm David Woods - an active director whose contract started on 25 Oct 2000,
David Charles Woods - an active director whose contract started on 11 Feb 2021,
David Charles Woods - an inactive director whose contract started on 16 Sep 2008 and was terminated on 05 Mar 2020,
Will Charles - an inactive director whose contract started on 16 Sep 2008 and was terminated on 09 Apr 2010,
Raymond Francis Meyer - an inactive director whose contract started on 17 Oct 2001 and was terminated on 17 Sep 2008.
Updated on 07 Mar 2024, our data contains detailed information about 1 address: 3 Rex Street, Miramar, Wellington, 6022 (type: postal, office).
Fastec Limited had been using 8 D Lipman Street, Wellington as their registered address until 12 Aug 2004.
Previous aliases for this company, as we managed to find at BizDb, included: from 13 Jun 2001 to 26 Jun 2006 they were called Faststarts Limited, from 25 Oct 2000 to 13 Jun 2001 they were called Powerflow Technologies Limited.
A total of 1074572 shares are issued to 3 shareholders (2 groups). The first group consists of 286144 shares (26.63 per cent) held by 1 entity. Next we have the second group which consists of 2 shareholders in control of 788428 shares (73.37 per cent).
Principal place of activity
3 Rex Street, Miramar, Wellington, 6022 New Zealand
Previous addresses
Address #1: 8 D Lipman Street, Wellington
Registered address used from 01 Nov 2001 to 12 Aug 2004
Address #2: Unit 4, 8 Lipman Street, Wellington
Physical address used from 01 Nov 2001 to 12 Aug 2004
Address #3: 8 D Lipman Street, Wellington
Physical address used from 01 Nov 2001 to 01 Nov 2001
Basic Financial info
Total number of Shares: 1074572
Annual return filing month: August
Annual return last filed: 02 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 286144 | |||
Individual | Woods, Malcolm David |
Seatoun Wellington 6022 New Zealand |
25 Oct 2000 - |
Shares Allocation #2 Number of Shares: 788428 | |||
Individual | Woods, Malcolm David |
Seatoun Wellington 6022 New Zealand |
25 Oct 2000 - |
Individual | Vankampen, Karen Elizabeth |
Miramar Wellington 6022 New Zealand |
25 Oct 2000 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Boys, John Talbot |
Birkenhead Auckland |
25 Oct 2000 - 22 Apr 2021 |
Individual | Duncan, Barrie |
Henderson Auckland 0782 New Zealand |
20 May 2011 - 03 Aug 2023 |
Individual | Woods, David Charles |
Timaru New Zealand |
03 Jun 2010 - 05 Mar 2020 |
Individual | Given, Terry |
Papakura Auckland |
16 Jul 2007 - 28 Jul 2008 |
Entity | Auckland Uniservices Limited Shareholder NZBN: 9429039510099 Company Number: 373821 |
Auckland |
25 Oct 2000 - 18 Feb 2021 |
Individual | Udaya Kumara, Madawala |
Conifer Grove Takanini, Auckland |
25 Oct 2000 - 15 Mar 2021 |
Entity | Auckland Uniservices Limited Shareholder NZBN: 9429039510099 Company Number: 373821 |
Auckland 1010 New Zealand |
25 Oct 2000 - 18 Feb 2021 |
Malcolm David Woods - Director
Appointment date: 25 Oct 2000
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 02 Aug 2017
Address: Seatoun, Wellington, 6022 New Zealand
Address used since 13 Aug 2013
David Charles Woods - Director
Appointment date: 11 Feb 2021
Address: Ruby Bay, Mapua, 7005 New Zealand
Address used since 03 Aug 2021
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 11 Feb 2021
David Charles Woods - Director (Inactive)
Appointment date: 16 Sep 2008
Termination date: 05 Mar 2020
Address: Gleniti, Timaru, 7910 New Zealand
Address used since 04 Aug 2015
Will Charles - Director (Inactive)
Appointment date: 16 Sep 2008
Termination date: 09 Apr 2010
Address: Auckland, 0622 New Zealand
Address used since 16 Sep 2008
Raymond Francis Meyer - Director (Inactive)
Appointment date: 17 Oct 2001
Termination date: 17 Sep 2008
Address: Castor Bay, Auckland,
Address used since 17 Oct 2001
The Splinter Group Limited
3 Rex Street
M D Woods Holdings Limited
3 Rex Street
Annex Consulting Limited
89 Tauhinu Road
Augmented Learning Limited
91 Tauhinu Road
The Howard Corporation Limited
10 Rotherham Terrace
Mercury Audio Limited
14/22 Booth Street
Apex Electronics Limited
1st Floor,175 Vivain St
Industrial Instrument Services Limited
278 Wellington Road
Itron New Zealand Limited
Level 7, Bayleys Building
Linak New Zealand Limited
113-119 The Terrace
Showtechnix Limited
71 Mana View Road
Tm Sound Limited
126 Naenae Road