F C E Systems (N.z.) Limited was started on 18 Nov 1996 and issued a number of 9429038206948. The registered LTD company has been run by 2 directors: Robert George Maurice Sellars - an active director whose contract began on 18 Nov 1996,
Graeme Russell Hayhow - an inactive director whose contract began on 18 Nov 1996 and was terminated on 13 Jul 2005.
According to our database (last updated on 21 Feb 2024), the company registered 1 address: 35A Cox Street, Geraldine, Geraldine, 7930 (types include: physical, registered).
Up until 04 Apr 2016, F C E Systems (N.z.) Limited had been using 35 Cox Street, Geraldine, Geraldine as their physical address.
A total of 1000 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 999 shares are held by 1 entity, namely:
Sellars, Robert George Maurice (an individual) located at Geraldine, Geraldine postcode 7930.
The second group consists of 1 shareholder, holds 0.1 per cent shares (exactly 1 share) and includes
O'neill, Maureen Lindsay - located at Geraldine, Geraldine. F C E Systems (N.z.) Limited has been classified as "Physiotherapy service" (business classification Q853310).
Previous addresses
Address: 35 Cox Street, Geraldine, Geraldine, 7930 New Zealand
Physical & registered address used from 07 Apr 2015 to 04 Apr 2016
Address: 7 A Kestrel Heights, Arkles Bay, Whangaparaoa, Auckland 0932 New Zealand
Physical address used from 12 Apr 2010 to 07 Apr 2015
Address: 639 Glenfield Road, Glenfield, North Shore, Auckland 0629
Physical address used from 14 Mar 2007 to 12 Apr 2010
Address: 7 A Kestrel Heights, Arkles Bay, Whangaparaoa, Auckland 0932 New Zealand
Registered address used from 14 Mar 2007 to 07 Apr 2015
Address: 7 A Kestrel Heights, Arkles Bay, Whangaparaoa, Auckland 1463
Registered address used from 18 Apr 2006 to 14 Mar 2007
Address: 7a Kestrel Heights, Arkles Bay, Whangaparaoa, Auckland 1463
Registered address used from 20 Jul 2005 to 18 Apr 2006
Address: 639 Glenfield Road, Glenfield, Auckland
Registered address used from 11 Apr 2000 to 20 Jul 2005
Address: 639 Glenfield Road, Glenfield, Auckland
Registered address used from 06 Aug 1998 to 11 Apr 2000
Address: 639 Glenfield Road, Glenfield, Auckland
Physical address used from 19 Nov 1996 to 19 Nov 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: March
Annual return last filed: 28 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 999 | |||
Individual | Sellars, Robert George Maurice |
Geraldine Geraldine 7930 New Zealand |
18 Nov 1996 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | O'neill, Maureen Lindsay |
Geraldine Geraldine 7930 New Zealand |
26 Oct 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hayhow, Graeme Russell |
Birkenhead Auckland 1310 |
18 Nov 1996 - 11 Aug 2004 |
Robert George Maurice Sellars - Director
Appointment date: 18 Nov 1996
Address: Geraldine, 7930 New Zealand
Address used since 28 Mar 2023
Address: Geraldine, Geraldine, 7930 New Zealand
Address used since 23 Mar 2016
Graeme Russell Hayhow - Director (Inactive)
Appointment date: 18 Nov 1996
Termination date: 13 Jul 2005
Address: Birkenhead, Auckland 1310,
Address used since 18 Nov 1996
The South Canterbury Croquet Association Incorporated
63 Wilson Street
Lions Club Of Geraldine Incorporated
C/o Blakiston & West
The Geraldine Primary Home And School Association Incorporated
Geraldine Primary School
Geraldine Bowling Club Incorporated
The Pavilion
Geraldine Country Music Festival Trust
116 Talbot Street
Geraldine Historical Society Incorporated
5 Cox Street
Contact Physiotherapy Limited
145 Tancred Street
Integrated Rehab Limited
147 Brophy Road
J Staite And Associates Limited
50 Suffolk Street
Leeston Physiotherapy Limited
66 High Street
Physio At Work Limited
21a Newman Street
Physiosteps Limited
33 Havelock Street