Fleet Fix Limited was incorporated on 06 Dec 1993 and issued an NZBN of 9429038755316. The registered LTD company has been managed by 3 directors: Richard Bernard Graham - an active director whose contract started on 06 Dec 1993,
Elizabeth Joan Graham - an inactive director whose contract started on 01 Apr 2016 and was terminated on 22 Jun 2018,
Clifford Allan Atkins - an inactive director whose contract started on 06 Dec 1993 and was terminated on 31 Mar 2016.
According to our information (last updated on 09 Mar 2024), the company registered 1 address: Po Box 13272, Onehunga, Auckland, 1643 (type: postal, office).
Up until 15 Aug 2003, Fleet Fix Limited had been using 113 Captain Springs Road, Onehunga as their registered address.
BizDb identified more names for the company: from 06 Dec 1993 to 24 Jun 1994 they were called Fleetcare Limited.
A total of 100 shares are allocated to 3 groups (4 shareholders in total). In the first group, 98 shares are held by 2 entities, namely:
Graham, Elizabeth Joan (an individual) located at Rd 1, Bombay postcode 2675,
Graham, Richard Bernard (an individual) located at Rd 1, Bombay postcode 1850.
The 2nd group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Graham, Richard Bernard - located at Rd 1, Bombay.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Graham, Elizabeth Joan, located at Rd 1, Bombay (an individual). Fleet Fix Limited was categorised as "Automotive servicing - general mechanical repairs" (business classification S941910).
Other active addresses
Address #4: 9 Southdown Lane, Penrose, Auckland, 1061 New Zealand
Office & delivery address used from 26 Aug 2019
Principal place of activity
9 Southdown Lane, Penrose, Auckland, 1061 New Zealand
Previous addresses
Address #1: 113 Captain Springs Road, Onehunga
Registered address used from 31 Aug 1998 to 15 Aug 2003
Address #2: 4 Antilla Place, Bucklands Beach
Physical address used from 31 Aug 1998 to 15 Aug 2003
Address #3: 113 Captain Springs Road, Onehunga
Physical address used from 31 Aug 1998 to 31 Aug 1998
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 04 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Graham, Elizabeth Joan |
Rd 1 Bombay 2675 New Zealand |
23 Aug 2007 - |
Individual | Graham, Richard Bernard |
Rd 1 Bombay 1850 New Zealand |
23 Aug 2007 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Graham, Richard Bernard |
Rd 1 Bombay 1850 New Zealand |
23 Aug 2007 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Graham, Elizabeth Joan |
Rd 1 Bombay 2675 New Zealand |
23 Aug 2007 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Onehunga Trustee Company Limited Shareholder NZBN: 9429036491025 Company Number: 1211358 |
Onehunga Auckland 1061 |
23 Aug 2007 - 26 Apr 2016 |
Individual | Atkins, Clifford Allan |
Bucklands Beach Auckland |
23 Aug 2007 - 26 Apr 2016 |
Entity | Onehunga Trustee Company Limited Shareholder NZBN: 9429036491025 Company Number: 1211358 |
Onehunga Auckland 1061 |
23 Aug 2007 - 26 Apr 2016 |
Individual | Graham, Richard Bernard |
Bombay Auckland New Zealand |
06 Dec 1993 - 26 Apr 2016 |
Individual | Atkins, Clifford Allan |
Bucklands Beach |
06 Dec 1993 - 26 Apr 2016 |
Individual | Atkins, Velda Joy |
Bucklands Beach New Zealand |
23 Aug 2007 - 26 Apr 2016 |
Entity | Onehunga Trustee Company Limited Shareholder NZBN: 9429036491025 Company Number: 1211358 |
23 Aug 2007 - 26 Apr 2016 |
Richard Bernard Graham - Director
Appointment date: 06 Dec 1993
Address: Bombay, Auckland, 2675 New Zealand
Address used since 25 Aug 2015
Elizabeth Joan Graham - Director (Inactive)
Appointment date: 01 Apr 2016
Termination date: 22 Jun 2018
Address: Rd 1, Bombay, 2675 New Zealand
Address used since 01 Apr 2016
Clifford Allan Atkins - Director (Inactive)
Appointment date: 06 Dec 1993
Termination date: 31 Mar 2016
Address: Bucklands Beach, Auckland, 2012 New Zealand
Address used since 25 Aug 2015
Gourmet Chile Limited
Level 2 Van Den Brink House
Gourmet Peru Limited
Level 2 Van Den Brink House
Gourmet Mexico Limited
Level 2 Van Den Brink House
Van Den Brink Farm Services Limited
652 Great South Road
Southern Care Dental Limited
652 Great South Road
Unichem Manukau Pharmacy Limited
652 Great South Road
Auto Bro Limited
41 Sikkim Crescent
Diesel Dundee Company Limited
611 Great South Road
Performance Engines Limited
24f Ryan Place
Premium Automotive Limited
16 Ryan Place
Protek Industries Limited
16 Ryan Place
Roger Moore Mechancial Limited
16 Ryan Place