Shortcuts

Ftek Rentals Limited

Type: NZ Limited Company (Ltd)
9429038017803
NZBN
871573
Company Number
Registered
Company Status
Current address
160 Spey Street
Invercargill
Invercargill 9810
New Zealand
Registered address used since 06 Aug 2021
160 Spey Street
Invercargill
Invercargill 9810
New Zealand
Physical & service address used since 16 Aug 2021

Ftek Rentals Limited, a registered company, was incorporated on 28 Aug 1997. 9429038017803 is the NZBN it was issued. The company has been managed by 4 directors: Brent George Collinson - an active director whose contract started on 03 Mar 2010,
Mark Ross Reidie - an active director whose contract started on 29 Jul 2021,
Philip John Grace - an inactive director whose contract started on 28 Aug 1997 and was terminated on 15 Feb 2021,
Geoffrey John Thompson - an inactive director whose contract started on 28 Aug 1997 and was terminated on 30 Mar 2006.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: 160 Spey Street, Invercargill, Invercargill, 9810 (category: physical, service).
Ftek Rentals Limited had been using 228 Dee Street, Avenal, Invercargill as their physical address up until 16 Aug 2021.
Past names used by this company, as we managed to find at BizDb, included: from 28 Aug 1997 to 16 Jul 2010 they were called Gracetek Finance Limited.
A total of 200 shares are issued to 4 shareholders (4 groups). The first group includes 50 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (25%). Finally there is the next share allotment (50 shares 25%) made up of 1 entity.

Addresses

Previous addresses

Address #1: 228 Dee Street, Avenal, Invercargill, 9810 New Zealand

Physical address used from 15 Mar 2011 to 16 Aug 2021

Address #2: 228 Dee Street, Avenal, Invercargill, 9810 New Zealand

Registered address used from 15 Mar 2011 to 06 Aug 2021

Address #3: 228 Dee Street, Invercargill New Zealand

Registered & physical address used from 10 Feb 2004 to 15 Mar 2011

Address #4: Cnr Leet And Deveron Streets, Invercargill

Physical address used from 18 Sep 2001 to 18 Sep 2001

Address #5: Cnr Leet And Deveron Streets, Invercargill

Registered address used from 18 Sep 2001 to 10 Feb 2004

Address #6: 62 Yarrow Street, Invercargill

Physical address used from 18 Sep 2001 to 10 Feb 2004

Address #7: Cnr Leet And Deveron Streets, Invercargill

Registered address used from 11 Apr 2000 to 18 Sep 2001

Financial Data

Basic Financial info

Total number of Shares: 200

Annual return filing month: November

Annual return last filed: 25 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Henry, Laurie Gordon Rosedale
Invercargill
9810
New Zealand
Shares Allocation #2 Number of Shares: 50
Individual Reidie, Mark Ross Waverley
Invercargill
9810
New Zealand
Shares Allocation #3 Number of Shares: 50
Individual Cody, Gerard Ross Windsor
Invercargill
9810
New Zealand
Shares Allocation #4 Number of Shares: 50
Individual Collinson, Brent George Winton
Winton
9720
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Grace, Philip John Gladstone
Invercargill
9810
New Zealand
Individual Thompson, Geoffrey John Invercargill
Individual Grace, Philip John Gladstone
Invercargill
9810
New Zealand
Directors

Brent George Collinson - Director

Appointment date: 03 Mar 2010

Address: Winton, 9720 New Zealand

Address used since 22 Mar 2016


Mark Ross Reidie - Director

Appointment date: 29 Jul 2021

Address: Waverley, Invercargill, 9810 New Zealand

Address used since 29 Jul 2021


Philip John Grace - Director (Inactive)

Appointment date: 28 Aug 1997

Termination date: 15 Feb 2021

Address: Gladstone, Invercargill, 9810 New Zealand

Address used since 03 May 2016


Geoffrey John Thompson - Director (Inactive)

Appointment date: 28 Aug 1997

Termination date: 30 Mar 2006

Address: Invercargill,

Address used since 28 Aug 1997