Fully Equipped Limited, a registered company, was started on 01 May 1995. 9429038511134 is the New Zealand Business Number it was issued. This company has been supervised by 8 directors: Kayne Terry Scott - an active director whose contract started on 31 Dec 2020,
Martin Andrew Fraser - an active director whose contract started on 31 Dec 2020,
Barbara Suzanne Harrison - an active director whose contract started on 31 Dec 2020,
Steven Colin Becker - an inactive director whose contract started on 31 Jan 2020 and was terminated on 31 Dec 2020,
Leath John Nicholson - an inactive director whose contract started on 31 Jan 2020 and was terminated on 31 Dec 2020.
Updated on 03 May 2024, BizDb's data contains detailed information about 3 addresses the company uses, specifically: 19 Bell Avenue, Mount Wellington, Auckland, 1060 (registered address),
19 Bell Avenue, Mount Wellington, Auckland, 1060 (physical address),
19 Bell Avenue, Mount Wellington, Auckland, 1060 (service address),
P O Box 20077, Te Rapa, Hamilton, 3241 (postal address) among others.
Fully Equipped Limited had been using 2 Tasman Road, Te Rapa, Hamilton as their registered address up until 13 Jan 2021.
Other names used by the company, as we identified at BizDb, included: from 09 Dec 1997 to 28 May 1999 they were named Tuf Accessories Limited, from 01 May 1995 to 09 Dec 1997 they were named Impact Plastics Limited.
A total of 12195 shares are issued to 3 shareholders (3 groups). The first group includes 4000 shares (32.8%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 2000 shares (16.4%). Finally we have the next share allotment (2195 shares 18%) made up of 1 entity.
Principal place of activity
2 Tasman Road, Te Rapa, Hamilton, 3241 New Zealand
Previous addresses
Address #1: 2 Tasman Road, Te Rapa, Hamilton, 3241 New Zealand
Registered & physical address used from 11 Sep 2015 to 13 Jan 2021
Address #2: J C R Barraclough, 240 Tristram Street, Hamilton
Registered & physical address used from 01 Feb 2000 to 01 Feb 2000
Address #3: C/-allen Needham & Co, 52 Canada St, Morrinsville New Zealand
Registered & physical address used from 01 Feb 2000 to 11 Sep 2015
Address #4: J C R Barraclough, Suite 1 Level 1, 960 Victoria Street, Hamilton
Physical address used from 02 Oct 1998 to 01 Feb 2000
Address #5: Suite 1, Level 1, 960 Victoria Street, Hamilton
Registered address used from 02 Oct 1998 to 01 Feb 2000
Address #6: 41 Moorhouse Street, Morrinsville
Registered address used from 30 Jun 1997 to 02 Oct 1998
Address #7: 41 Moorhouse Street, Morrinsville
Physical address used from 19 Jun 1997 to 02 Oct 1998
Basic Financial info
Total number of Shares: 12195
Annual return filing month: June
Annual return last filed: 13 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 4000 | |||
Entity (NZ Limited Company) | Fully Equipped Group Limited Shareholder NZBN: 9429035513506 |
Mount Wellington Auckland 1060 New Zealand |
03 Jun 2004 - |
Shares Allocation #2 Number of Shares: 2000 | |||
Entity (NZ Limited Company) | Fully Equipped Group Limited Shareholder NZBN: 9429035513506 |
Mount Wellington Auckland 1060 New Zealand |
03 Jun 2004 - |
Shares Allocation #3 Number of Shares: 2195 | |||
Entity (NZ Limited Company) | Fully Equipped Group Limited Shareholder NZBN: 9429035513506 |
Mount Wellington Auckland 1060 New Zealand |
03 Jun 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gray, John Bowen & Diane Treve |
Morrinsville |
03 Jun 2004 - 03 Jun 2004 |
Individual | Scott, Kayne Terry |
Hamilton |
03 Jun 2004 - 27 Jun 2010 |
Individual | Scott, Sylvia Hazel |
R D3 Hamilton |
03 Jun 2004 - 27 Jun 2010 |
Individual | Black, Warren |
Auckland |
03 Jun 2004 - 03 Jun 2004 |
Individual | Black, Spencer James Hugh |
Morrinsville |
03 Jun 2004 - 03 Jun 2004 |
Ultimate Holding Company
Kayne Terry Scott - Director
Appointment date: 31 Dec 2020
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 14 Jun 2022
Address: Rd 3, Hamilton, 3283 New Zealand
Address used since 31 Dec 2020
Martin Andrew Fraser - Director
Appointment date: 31 Dec 2020
Address: Black Rock, Victoria, 3193 Australia
Address used since 14 Jun 2022
Address: Black Rock, Victoria, 3193 Australia
Address used since 31 Dec 2020
Barbara Suzanne Harrison - Director
Appointment date: 31 Dec 2020
Address: Mangere Bridge, Auckland, 2022 New Zealand
Address used since 31 Dec 2020
Steven Colin Becker - Director (Inactive)
Appointment date: 31 Jan 2020
Termination date: 31 Dec 2020
ASIC Name: Acm Parts Pty Ltd
Address: Bulimba Qld, 4171 Australia
Address used since 31 Jan 2020
Address: 130 Bundall Road, Bundall Qld, 4217 Australia
Leath John Nicholson - Director (Inactive)
Appointment date: 31 Jan 2020
Termination date: 31 Dec 2020
ASIC Name: Acm Parts Pty Ltd
Address: 130 Bundall Road, Bulimba Qld, 4217 Australia
Address: Brighton Vic, 3186 Australia
Address used since 31 Jan 2020
Spencer James Hugh Black - Director (Inactive)
Appointment date: 01 May 1995
Termination date: 31 Jan 2020
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 03 May 2010
Kayne Terence Scott - Director (Inactive)
Appointment date: 01 May 1995
Termination date: 31 Jan 2020
Address: Hamilton, 3283 New Zealand
Address used since 17 May 2010
John Bowen Gray - Director (Inactive)
Appointment date: 04 Jul 2003
Termination date: 31 Jan 2020
Address: Morrinsville, Morrinsville, 3300 New Zealand
Address used since 03 May 2010
Waitara Swimming Club Incorporated
C/o Mrs. P Sorensen
Te Kopuku High Charitable Trust
70 Foreman Road
Canpac International Limited
Foreman Road
Ppd Copper Ridge Limited
18 Manchester Place
Schick Vertical Limited
18 Manchester Place
Pipebursters Nz Limited
22 Foreman Road