Shortcuts

Fortress Properties Limited

Type: NZ Limited Company (Ltd)
9429038080180
NZBN
858521
Company Number
Registered
Company Status
Current address
Suite 2, 226 Thames Street
Morrinsville
Morrinsville 3300
New Zealand
Physical & service & registered address used since 17 Jul 2019

Fortress Properties Limited was incorporated on 23 May 1997 and issued a number of 9429038080180. The registered LTD company has been managed by 13 directors: John Aarts - an active director whose contract began on 21 Aug 1997,
David John Hodgson - an active director whose contract began on 21 Aug 1997,
David James Ross Mueller - an active director whose contract began on 28 Nov 2012,
Ashley Raymond Boyd - an active director whose contract began on 08 Mar 2024,
Alexander Gordon Boyd - an inactive director whose contract began on 20 Jul 1998 and was terminated on 30 Oct 2023.
As stated in our database (last updated on 20 Apr 2024), this company uses 1 address: Suite 2, 226 Thames Street, Morrinsville, Morrinsville, 3300 (type: physical, service).
Up until 17 Jul 2019, Fortress Properties Limited had been using 53-61 Whitaker Street, Te Aroha as their registered address.
A total of 1000 shares are allotted to 7 groups (16 shareholders in total). In the first group, 100 shares are held by 2 entities, namely:
Rae & Wright Trustees Limited (an entity) located at Morrinsville,
Hodgson, David John (an individual) located at Rd 3, Morrinsville postcode 3373.
The 2nd group consists of 5 shareholders, holds 10% shares (exactly 100 shares) and includes
Aarts, Jane Crosby - located at Rd 2, Morrinsville,
Wolfenden, Kerry Anne - located at Rd 2, Morrinsville,
Aarts, Annelies Mary - located at Rd 2, Morrinsville.
The 3rd share allotment (400 shares, 40%) belongs to 1 entity, namely:
Cutts, Dorothy Margaret, located at 262 Fairway Drive, Kamo, Whangarei (an individual).

Addresses

Previous addresses

Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Registered & physical address used from 28 Nov 2018 to 17 Jul 2019

Address: 53-61 Whitaker Street, Te Aroha, 3320 New Zealand

Physical & registered address used from 19 Nov 2004 to 28 Nov 2018

Address: 299 Thames Street, Morrinsville

Registered address used from 11 Apr 2000 to 19 Nov 2004

Address: 299 Thames Street, Morrinsville

Registered address used from 17 Oct 1997 to 11 Apr 2000

Address: C/- Diprose Miller, Chartered Accountants, 53-61 Whitaker Street, Te Aroha

Physical address used from 17 Oct 1997 to 19 Nov 2004

Address: 299 Thames Street, Morrinsville

Physical address used from 17 Oct 1997 to 17 Oct 1997

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: November

Annual return last filed: 30 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 100
Entity (NZ Limited Company) Rae & Wright Trustees Limited
Shareholder NZBN: 9429036797516
Morrinsville

New Zealand
Individual Hodgson, David John Rd 3
Morrinsville
3373
New Zealand
Shares Allocation #2 Number of Shares: 100
Individual Aarts, Jane Crosby Rd 2
Morrinsville
3372
New Zealand
Individual Wolfenden, Kerry Anne Rd 2
Morrinsville
3372
New Zealand
Individual Aarts, Annelies Mary Rd 2
Morrinsville
3372
New Zealand
Individual O'brien, Sarah Jane Rd 2
Morrinsville
3372
New Zealand
Individual Aarts, John Rd 2
Morrinsville
3372
New Zealand
Shares Allocation #3 Number of Shares: 400
Individual Cutts, Dorothy Margaret 262 Fairway Drive, Kamo
Whangarei
0112
New Zealand
Shares Allocation #4 Number of Shares: 100
Entity (NZ Limited Company) Franklin Law Trustee Limited
Shareholder NZBN: 9429036059164
Pukekohe
Auckland
2120
New Zealand
Individual Mueller, Rosemarie Waiku
Individual Mueller, David James Ross Waiuku
Shares Allocation #5 Number of Shares: 100
Individual Kelsall, Bruce William Pascoe Vale South
Victoria
3044
Australia
Shares Allocation #6 Number of Shares: 100
Individual Ramsay, Maxine South Mackay
Queensland
4740
Australia
Shares Allocation #7 Number of Shares: 100
Individual Boyd, Alexander Gordon Cambridge
3434
New Zealand
Individual Boyd, Ashley Raymond Cambridge
Cambridge
3434
New Zealand
Individual Boyd, Malcolm Gordon Cambridge
Cambridge
3434
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Pemberton, Stephen Fredrick Cambridge
3434
New Zealand
Individual Cutts, Mary Franceline R D 2, Morrinsville
Individual Hodgson, Diane Mae Rd 3
Morrinsville
3373
New Zealand
Individual Hodgson, Diane Mae Rd 3
Morrinsville
3373
New Zealand
Individual The Estate Of Kelsall, Irwin Max R D 2
Morrinsville
Individual O'hagan, Douglas Maitland R D 3
Morrinsville
Entity Morrinsville Clothing Manufacturing Limited
Shareholder NZBN: 9429040020969
Company Number: 200813
Individual Brinkworth, Julie London N16 5hr
Individual Brinkworth, Julie London N16 5hr
Individual Brinkworth, Antony R D 8
Hamilton 3288

New Zealand
Individual Aarts, Janny Maria Rd 2
Morrinsville
3372
New Zealand
Entity Diprose Miller Trustees Limited
Shareholder NZBN: 9429038080005
Company Number: 858679
Entity Morrinsville Clothing Manufacturing Limited
Shareholder NZBN: 9429040020969
Company Number: 200813
Individual Brinkworth, Graham Whitianga
Entity Diprose Miller Trustees Limited
Shareholder NZBN: 9429038080005
Company Number: 858679
Directors

John Aarts - Director

Appointment date: 21 Aug 1997

Address: Rd 2, Morrinsville, 3372 New Zealand

Address used since 19 Nov 2015


David John Hodgson - Director

Appointment date: 21 Aug 1997

Address: Rd 3, Morrinsville, 3373 New Zealand

Address used since 19 Nov 2015


David James Ross Mueller - Director

Appointment date: 28 Nov 2012

Address: Waiuku, Waiuku, 2123 New Zealand

Address used since 28 Nov 2012


Ashley Raymond Boyd - Director

Appointment date: 08 Mar 2024

Address: Rd 1, Hamilton, 3493 New Zealand

Address used since 08 Mar 2024


Alexander Gordon Boyd - Director (Inactive)

Appointment date: 20 Jul 1998

Termination date: 30 Oct 2023

Address: Cambridge, Cambridge, 3434 New Zealand

Address used since 19 Nov 2015


Dorothy Margaret Cutts - Director (Inactive)

Appointment date: 27 Feb 2012

Termination date: 05 Jun 2018

Address: Morrinsville, Morrinsville, 3300 New Zealand

Address used since 22 Apr 2013


Keith Oliver Diprose - Director (Inactive)

Appointment date: 21 Aug 1997

Termination date: 09 Jul 2015

Address: Te Aroha, 3320 New Zealand

Address used since 01 Oct 2007


Rosemarie Mueller - Director (Inactive)

Appointment date: 21 Aug 1997

Termination date: 28 Nov 2012

Address: Waiuku, 2123 New Zealand

Address used since 21 Aug 1997


Graham Brinkworth - Director (Inactive)

Appointment date: 21 Aug 1997

Termination date: 28 May 2009

Address: Whitianga, 3510 New Zealand

Address used since 21 Aug 1997


Irwin Max Kelsall - Director (Inactive)

Appointment date: 21 Aug 1997

Termination date: 13 Jun 2007

Address: Rd2, Morrinsville,

Address used since 21 Aug 1997


Gael Patricia Tracey - Director (Inactive)

Appointment date: 21 Aug 1997

Termination date: 02 Sep 2003

Address: Morrinsville,

Address used since 21 Aug 1997


Anthony Charles Mark Warner - Director (Inactive)

Appointment date: 21 Aug 1997

Termination date: 20 Jul 1998

Address: Rd4, Morrinsville,

Address used since 21 Aug 1997


Gregory Claude Mcdonnell - Director (Inactive)

Appointment date: 23 May 1997

Termination date: 21 Aug 1997

Address: Morrinsville,

Address used since 23 May 1997

Nearby companies

Magjc Investments 2013 Limited
53-61 Whitaker Street

Meereveld Farms Limited
53-61 Whitaker Street

Mowbray Dairies Limited
53-61 Whitaker Street

Diprose Miller Trustees 2013 Limited
53-61 Whitaker Street

Ritchton Limited
53-61 Whitaker Street

Fj&am Holdings Limited
53-61 Whitaker Street