Shortcuts

Fully Equipped Auckland Limited

Type: NZ Limited Company (Ltd)
9429037603656
NZBN
956162
Company Number
Registered
Company Status
Current address
19 Bell Avenue
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 13 Jan 2021

Fully Equipped Auckland Limited, a registered company, was incorporated on 22 Apr 1999. 9429037603656 is the NZ business identifier it was issued. The company has been supervised by 9 directors: Michael James Reed - an active director whose contract began on 31 Dec 2020,
Barbara Suzanne Harrison - an active director whose contract began on 31 Dec 2020,
Martin Andrew Fraser - an active director whose contract began on 31 Dec 2020,
Kayne Terry Scott - an active director whose contract began on 31 Dec 2020,
Leath John Nicholson - an inactive director whose contract began on 31 Jan 2020 and was terminated on 31 Dec 2020.
Updated on 22 Apr 2024, the BizDb database contains detailed information about 1 address: 19 Bell Avenue, Mount Wellington, Auckland, 1060 (type: registered, physical).
Fully Equipped Auckland Limited had been using 2 Tasman Road, Te Rapa, Hamilton as their physical address until 13 Jan 2021.
A total of 200000 shares are allotted to 2 shareholders (2 groups). The first group consists of 50000 shares (25%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 150000 shares (75%).

Addresses

Previous addresses

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

Physical & registered address used from 11 Sep 2015 to 13 Jan 2021

Address: 1148 Victoria Street, Whitiora, Hamilton, 3200 New Zealand

Registered & physical address used from 24 May 2012 to 11 Sep 2015

Address: 28 Highgrove Drive, Hamilton New Zealand

Registered & physical address used from 23 Mar 2004 to 24 May 2012

Address: 240 Tristram St, Hamilton

Registered address used from 12 Apr 2000 to 23 Mar 2004

Address: C/-allen Needham & Co, 52 Canada St, Morrinsville

Physical address used from 23 Feb 2000 to 23 Feb 2000

Address: 584 Whatawhata Road, R D 5, Hamilton

Physical address used from 23 Feb 2000 to 23 Mar 2004

Address: C/- Allen Needham & Co, 52 Canada St, Morrinsville

Registered address used from 23 Feb 2000 to 12 Apr 2000

Address: 240 Tristram St, Hamilton

Registered & physical address used from 01 Feb 2000 to 23 Feb 2000

Contact info
64 9 2729777
04 Feb 2019 Phone
www.fullyequipped.co.nz
04 Feb 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 200000

Annual return filing month: June

Annual return last filed: 13 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50000
Entity (NZ Limited Company) Fully Equipped Group Limited
Shareholder NZBN: 9429047873896
Mount Wellington
Auckland
1060
New Zealand
Shares Allocation #2 Number of Shares: 150000
Entity (NZ Limited Company) Fully Equipped Group Limited
Shareholder NZBN: 9429035513506
Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Reed, Michael James Dannemora
Auckland

New Zealand
Individual Reed, Michael James Dannemora
Auckland

New Zealand
Other M J Reed & G M Southworth As Trustees For The M J Reed Family Trust
Other Null - M J Reed & G M Southworth As Trustees For The M J Reed Family Trust
Entity Fully Equipped Limited
Shareholder NZBN: 9429038511134
Company Number: 669345
Entity Fully Equipped Limited
Shareholder NZBN: 9429038511134
Company Number: 669345
Individual Southworth, Gilbert Mark Whatawhata
Hamilton
3200
New Zealand

Ultimate Holding Company

30 Dec 2020
Effective Date
Gud Holdings Limited
Name
Company
Type
135726831
Ultimate Holding Company Number
AU
Country of origin
2 Tasman Road
Te Rapa
Hamilton 3241
New Zealand
Address
Directors

Michael James Reed - Director

Appointment date: 31 Dec 2020

Address: Orakei, Auckland, 1071 New Zealand

Address used since 31 Dec 2020


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


Leath John Nicholson - Director (Inactive)

Appointment date: 31 Jan 2020

Termination date: 31 Dec 2020

ASIC Name: Acm Parts Pty Ltd

Address: Brighton Vic, 3186 Australia

Address used since 31 Jan 2020

Address: 130 Bundall Road, Bundall Qld, 4217 Australia


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, 4217 Australia


Kayne Terry Scott - Director (Inactive)

Appointment date: 22 Apr 1999

Termination date: 31 Jan 2020

Address: Hamilton, 3200 New Zealand

Address used since 01 Feb 2015


Spencer James Hugh Black - Director (Inactive)

Appointment date: 18 Jul 2003

Termination date: 31 Jan 2020

Address: Morrinsville, 3300 New Zealand

Address used since 18 Jul 2003


Michael James Reed - Director (Inactive)

Appointment date: 18 Jul 2003

Termination date: 31 Jan 2020

Address: Orakei, Auckland, 1071 New Zealand

Address used since 02 Feb 2015

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