Shortcuts

Furmanite Nz Limited

Type: NZ Limited Company (Ltd)
9429038068294
NZBN
860863
Company Number
Registered
Company Status
58078420112
Australian Business Number
S942927
Industry classification code
Retail And Repair Mobile Device
Industry classification description
Current address
177 Riverlea Road
Riverlea
Hamilton 3216
New Zealand
Registered & physical & service address used since 20 Feb 2009
P O Box 9159
Hamilton 3240
New Zealand
Postal address used since 03 Mar 2020
177 Riverlea Road
Riverlea
Hamilton 3216
New Zealand
Office & delivery address used since 03 Mar 2020

Furmanite Nz Limited, a registered company, was launched on 20 Jun 1997. 9429038068294 is the NZ business number it was issued. "Retail and repair mobile device" (business classification S942927) is how the company has been categorised. This company has been run by 21 directors: Andre B. - an active director whose contract began on 03 Jan 2019,
Matthew A. - an active director whose contract began on 17 Nov 2021,
David James Byers - an active director whose contract began on 21 Feb 2023,
Stuart David Jones - an active director whose contract began on 21 Jul 2023,
Zac Reark - an inactive director whose contract began on 01 Nov 2007 and was terminated on 28 Feb 2023.
Last updated on 16 Mar 2024, the BizDb database contains detailed information about 1 address: P O Box 9159, Hamilton, 3240 (type: postal, office).
Furmanite Nz Limited had been using Kensington Swan, 22 Fanshawe Street, Auckland, Attn: Dana Wensley as their registered address up to 20 Feb 2009.
More names for the company, as we established at BizDb, included: from 05 Aug 1997 to 05 Jan 2000 they were called Furmanite V & P Engineering Limited, from 20 Jun 1997 to 05 Aug 1997 they were called V & P Engineering Limited.

Addresses

Principal place of activity

177 Riverlea Road, Riverlea, Hamilton, 3216 New Zealand


Previous addresses

Address #1: Kensington Swan, 22 Fanshawe Street, Auckland, Attn: Dana Wensley

Registered address used from 11 Apr 2000 to 20 Feb 2009

Address #2: Kensington Swan, 22 Fanshawe Street, Auckland, Attn: Dana Wensley

Physical address used from 01 Apr 1998 to 01 Apr 1998

Address #3: Balmoral Drive, Tokoroa

Physical address used from 01 Apr 1998 to 20 Feb 2009

Address #4: Kensington Swan, 22 Fanshawe Street, Auckland, Attn: Dana Wensley

Registered address used from 01 Apr 1998 to 11 Apr 2000

Contact info
61 3 92852200
03 Mar 2021 Company Secretarial
64 7 8582033
03 Mar 2021 NZ contact
zac.reark@teaminc.com
06 Apr 2022 nzbn-reserved-invoice-email-address-purpose
teamnz@teaminc.com
03 Mar 2021 NZ contact
www.teaminc.com
05 Mar 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 1100

Annual return filing month: March

Financial report filing month: December

Annual return last filed: 28 Mar 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 1100
Other (Other) Furmanite Holding Bv

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Furmanite Offshore Services Inc
Other Null - Furmanite Offshore Services Inc

Ultimate Holding Company

21 Apr 2016
Effective Date
Team Inc
Name
Inc
Type
91524515
Ultimate Holding Company Number
US
Country of origin
13131 Dairy Ashford Road
Sugar Land
Houston, Texas 77478
United States
Address
Directors

Andre B. - Director

Appointment date: 03 Jan 2019

Address: Houston, 77005 United States

Address used since 03 Jan 2019


Matthew A. - Director

Appointment date: 17 Nov 2021


David James Byers - Director

Appointment date: 21 Feb 2023

ASIC Name: Furmanite Australia Pty Ltd

Address: Kurunjang, 3337 Australia

Address used since 21 Feb 2023


Stuart David Jones - Director

Appointment date: 21 Jul 2023

Address: Jumeirah Park, Dubai, United Arab Emirates

Address used since 21 Jul 2023


Zac Reark - Director (Inactive)

Appointment date: 01 Nov 2007

Termination date: 28 Feb 2023

ASIC Name: Furmanite Australia Pty Ltd

Address: Port Melbourne, Melbourne, Victoria, 3207 Australia

Address used since 28 Jun 2017

Address: Black Rock, Melbourne, Victoria, 3193 Australia

Address used since 19 Mar 2014

Address: Port Melbourne, Vic, 3207 Australia


Ian Jones - Director (Inactive)

Appointment date: 02 Sep 1999

Termination date: 21 Jan 2022

ASIC Name: Furmanite Australia Pty Ltd

Address: Port Melbourne, Vic, 3207 Australia

Address: East Brighton, Melbourne, Victoria 3187, Australia

Address used since 02 Sep 1999

Address: Port Melbourne, Vic, 3207 Australia


Susan B. - Director (Inactive)

Appointment date: 07 Jan 2019

Termination date: 11 Nov 2021

Address: Sugar Land Texas, 77479 United States

Address used since 07 Jan 2019


William F. - Director (Inactive)

Appointment date: 17 Dec 2015

Termination date: 02 Jan 2019

Address: Houston Texas, 77079 United States

Address used since 17 Dec 2015


Greg B. - Director (Inactive)

Appointment date: 22 Apr 2016

Termination date: 02 Jan 2019

Address: Houston Texas, 77019 United States

Address used since 22 Apr 2016


Robert M. - Director (Inactive)

Appointment date: 08 Jan 2010

Termination date: 22 Apr 2016

Address: Houston, Texas, 77042 United States

Address used since 19 Mar 2014


Joe M. - Director (Inactive)

Appointment date: 03 Feb 2006

Termination date: 17 Dec 2015

Address: Houston, Texas, 77042 United States

Address used since 19 Mar 2014


Miguel Desdin - Director (Inactive)

Appointment date: 22 Apr 2009

Termination date: 31 Dec 2009

Address: Roanoke, Dallas 76262, Texas Usa,

Address used since 22 Apr 2009


Howard C Wadsworth - Director (Inactive)

Appointment date: 20 Jun 1997

Termination date: 30 Jun 2009

Address: #2622, Richardson, Texas 75080, Usa,

Address used since 19 Feb 2007


Colin Bickerstaff - Director (Inactive)

Appointment date: 10 Aug 2004

Termination date: 01 Nov 2007

Address: 65 Beach St, Port Melbourne 3207, Victoria Australia,

Address used since 19 Feb 2007


Charles Jeffery Chick - Director (Inactive)

Appointment date: 12 Apr 2002

Termination date: 03 Feb 2006

Address: Plano, Tx 75093, Usa,

Address used since 12 Apr 2002


Ivor Roberts - Director (Inactive)

Appointment date: 16 Jun 2003

Termination date: 02 Jun 2004

Address: Saunders St, Mosman Park, Perth Western Australia,

Address used since 20 Aug 2003


Timothy James - Director (Inactive)

Appointment date: 02 Sep 1999

Termination date: 15 Aug 2003

Address: Burwood East, Victoria 3151, Australia,

Address used since 02 Sep 1999


Joseph P Lahey - Director (Inactive)

Appointment date: 20 Jun 1997

Termination date: 27 Jan 2002

Address: Houston, Texas 77079, Usa,

Address used since 20 Jun 1997


Bruce E Hebert - Director (Inactive)

Appointment date: 20 Jun 1997

Termination date: 27 Sep 1999

Address: Dallas, Texas 75252, Usa,

Address used since 20 Jun 1997


Ivor Roberts - Director (Inactive)

Appointment date: 20 Jun 1997

Termination date: 02 Sep 1999

Address: Cautley, Sedbergh, Cumbria La105na, England,

Address used since 20 Jun 1997


Andrew S Turnour - Director (Inactive)

Appointment date: 20 Jun 1997

Termination date: 02 Sep 1999

Address: Windsor, Victoria 3181, Australia,

Address used since 20 Jun 1997

Nearby companies

Get Low Customs Limited
138 Riverlea Road

Smart Auto Clinic Limited
136 Riverlea Road

Hamilton Playbox Repertory Society Incorporated
Riverlea Theatre

Move My Pension Limited
31 Balfour Crescent

Belette Limited
31 Balfour Crecent

Real Vision Limited
31 Balfour Cescent

Similar companies

Birdspy Holdings Limited
37c Harwood Street

Fluid Power Distributors Limited
17 King Street

Hosepronz Limited
Chartered Accountants

Pes 2015 Limited
430 Victoria Street

Plm 5456 Limited
67 Seddon Road

Total Equipment And Machinery Limited
17 Clifton Road