Shortcuts

Fully Equipped Limited

Type: NZ Limited Company (Ltd)
9429038511134
NZBN
669345
Company Number
Registered
Company Status
064442066
GST Number
No Abn Number
Australian Business Number
Current address
P O Box 20077
Te Rapa
Hamilton 3241
New Zealand
Postal address used since 09 May 2019
2 Tasman Road
Te Rapa
Hamilton 3241
New Zealand
Office & delivery address used since 09 May 2019
19 Bell Avenue
Mount Wellington
Auckland 1060
New Zealand
Registered & physical & service address used since 13 Jan 2021

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.

Addresses

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

Contact info
64 07 8507000
09 May 2019 Phone
sales@fullyequipped.co.nz
09 May 2019 Email
accounts@fullyequipped.co.nz
09 May 2019 nzbn-reserved-invoice-email-address-purpose
www.fullyequipped.co.nz
09 May 2019 Website
Financial Data

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
Shares Allocation #1 Number of Shares: 4000
Entity (NZ Limited Company) Fully Equipped Group Limited
Shareholder NZBN: 9429035513506
Mount Wellington
Auckland
1060
New Zealand
Shares Allocation #2 Number of Shares: 2000
Entity (NZ Limited Company) Fully Equipped Group Limited
Shareholder NZBN: 9429035513506
Mount Wellington
Auckland
1060
New Zealand
Shares Allocation #3 Number of Shares: 2195
Entity (NZ Limited Company) Fully Equipped Group Limited
Shareholder NZBN: 9429035513506
Mount Wellington
Auckland
1060
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Gray, John Bowen & Diane Treve Morrinsville
Individual Scott, Kayne Terry Hamilton
Individual Scott, Sylvia Hazel R D3
Hamilton
Individual Black, Warren Auckland
Individual Black, Spencer James Hugh Morrinsville

Ultimate Holding Company

30 Dec 2020
Effective Date
Gud Holdings Limited
Name
Company
Type
135726831
Ultimate Holding Company Number
AU
Country of origin
2 Tasman Road
Te Rapa
Hamilton 3241
New Zealand
Address
Directors

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

Nearby companies

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