Shortcuts

Fuel Storage Limited

Type: NZ Limited Company (Ltd)
9429038039096
NZBN
867014
Company Number
Registered
Company Status
Current address
910 Victoria Street
Hamilton Central
Hamilton 3204
New Zealand
Physical & registered & service address used since 24 Apr 2018

Fuel Storage Limited was started on 08 Aug 1997 and issued an NZ business identifier of 9429038039096. The registered LTD company has been run by 5 directors: Lucin Bryce Mcfall - an active director whose contract began on 19 Oct 2016,
Regan James Mcfall - an active director whose contract began on 20 Apr 2018,
Allan Rhys Mcfall - an inactive director whose contract began on 27 Mar 2013 and was terminated on 07 Oct 2020,
Morris Samuel Mcfall - an inactive director whose contract began on 08 Aug 1997 and was terminated on 06 Aug 2020,
David Samuel Saunders - an inactive director whose contract began on 08 Aug 1997 and was terminated on 23 Jun 2000.
According to our data (last updated on 22 Mar 2024), this company uses 1 address: 910 Victoria Street, Hamilton Central, Hamilton, 3204 (category: physical, registered).
Up until 24 Apr 2018, Fuel Storage Limited had been using 867 Victoria Street, Hamilton Central, Hamilton as their physical address.
A total of 13850 shares are allotted to 5 groups (10 shareholders in total). As far as the first group is concerned, 6924 shares are held by 3 entities, namely:
Te Brake, Jason (an individual) located at Hamilton postcode 3240,
Mcfall, Emma (an individual) located at Otorohanga postcode 3873,
Mcfall, Regan James (an individual) located at Otorohanga postcode 3873.
Then there is a group that consists of 3 shareholders, holds 27.17% shares (exactly 3763 shares) and includes
Mcfall, Mallory Collette - located at Te Awamutu, Te Awamutu,
Redoubt Trustees Xvi Limited - located at Te Awamutu, Te Awamutu,
Mcfall, Lucin Bryce - located at Te Awamutu.
The 3rd share allocation (3161 shares, 22.82%) belongs to 2 entities, namely:
Redoubt Trustees Xvi Limited, located at Te Awamutu, Te Awamutu (an entity),
Mcfall, Lucin Bryce, located at Te Awamutu (an individual).

Addresses

Previous addresses

Address: 867 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand

Physical & registered address used from 06 May 2016 to 24 Apr 2018

Address: 70 Rostrevor Street, Hamilton, 3204 New Zealand

Physical address used from 03 Jun 2010 to 06 May 2016

Address: O'sheas, Level 5, K P M G Centre, 85 Alexandra Street, Hamilton

Physical address used from 21 Aug 2000 to 21 Aug 2000

Address: Morris Samuel Mc Fall, Bond Road, Te Awamutu New Zealand

Registered address used from 12 Apr 2000 to 06 May 2016

Address: Morris Samuel Mc Fall, Bond Road, Te Awamutu

Registered address used from 11 Apr 2000 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 13850

Annual return filing month: April

Annual return last filed: 05 Apr 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 6924
Individual Te Brake, Jason Hamilton
3240
New Zealand
Individual Mcfall, Emma Otorohanga
3873
New Zealand
Individual Mcfall, Regan James Otorohanga
3873
New Zealand
Shares Allocation #2 Number of Shares: 3763
Individual Mcfall, Mallory Collette Te Awamutu
Te Awamutu
3800
New Zealand
Entity (NZ Limited Company) Redoubt Trustees Xvi Limited
Shareholder NZBN: 9429042190417
Te Awamutu
Te Awamutu
3800
New Zealand
Individual Mcfall, Lucin Bryce Te Awamutu
3800
New Zealand
Shares Allocation #3 Number of Shares: 3161
Entity (NZ Limited Company) Redoubt Trustees Xvi Limited
Shareholder NZBN: 9429042190417
Te Awamutu
Te Awamutu
3800
New Zealand
Individual Mcfall, Lucin Bryce Te Awamutu
3800
New Zealand
Shares Allocation #4 Number of Shares: 1
Individual Mcfall, Regan James Otorohanga
3873
New Zealand
Shares Allocation #5 Number of Shares: 1
Individual Mcfall, Lucin Bryce Te Awamutu
3800
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual O'shea, John Joseph Te Awamutu
Te Awamutu
3800
New Zealand
Individual O'shea, John Joseph Te Awamutu
Te Awamutu
3800
New Zealand
Individual Mcfall, Allan Rhys Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual O'shea, John Joseph Te Awamutu
Te Awamutu
3800
New Zealand
Individual Mcfall, Allan Rhys Pyes Pa
Tauranga
3112
New Zealand
Individual Mcfall, Allan Rhys Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Mcfall, Allan Rhys Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Stockman, Mallory Collette Te Awamutu
3800
New Zealand
Individual Stockman, Mallory Collette Te Awamutu
3800
New Zealand
Individual Mcfall, Hilary Anne Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Stockman, Mallory Collette Te Awamutu
3800
New Zealand
Individual Stockman, Mallory Collette Te Awamutu
3800
New Zealand
Individual Mcfall, Morris Samuel Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Mcfall, Morris Samuel Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Mcfall, Hilary Anne Mount Maunganui
Mount Maunganui
3116
New Zealand
Individual Ross, Janet Elaine Te Awamutu
Te Awamutu
3800
New Zealand
Directors

Lucin Bryce Mcfall - Director

Appointment date: 19 Oct 2016

Address: Te Awamutu, 3800 New Zealand

Address used since 14 Apr 2021

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 19 Oct 2016


Regan James Mcfall - Director

Appointment date: 20 Apr 2018

Address: R D 3, Otorohanga, 3873 New Zealand

Address used since 14 Apr 2021

Address: Te Awamutu, Te Awamutu, 3800 New Zealand

Address used since 20 Apr 2018


Allan Rhys Mcfall - Director (Inactive)

Appointment date: 27 Mar 2013

Termination date: 07 Oct 2020

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 28 Apr 2016


Morris Samuel Mcfall - Director (Inactive)

Appointment date: 08 Aug 1997

Termination date: 06 Aug 2020

Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand

Address used since 21 Apr 2010


David Samuel Saunders - Director (Inactive)

Appointment date: 08 Aug 1997

Termination date: 23 Jun 2000

Address: Te Awamutu,

Address used since 08 Aug 1997

Nearby companies

Baldock Rentals Limited
910 Victoria Street

Cm Campbell Trustee Limited
910 Victoria Street

T & C Earthworks Limited
910 Victoria Street

New Zealand Home Loans Hamilton West Limited
910 Victoria Street

Flamin Body Shop Limited
910 Victoria Street

Tommys Trailers Limited
910 Victoria Street