Thomas Fuller Realty Limited, a registered company, was started on 24 May 1993. 9429038862465 is the NZBN it was issued. This company has been run by 2 directors: Thomas Sherwood Fuller - an active director whose contract began on 24 May 1993,
Sheena Joy Fuller - an inactive director whose contract began on 24 May 1993 and was terminated on 26 Nov 1993.
Last updated on 12 May 2025, the BizDb data contains detailed information about 1 address: P O Box 845, P O Box 845, Cambridge, 3450 (types include: postal, office).
Thomas Fuller Realty Limited had been using 10 Swift Place, Leamington, Cambridge as their registered address up to 16 Mar 2020.
Past names for this company, as we identified at BizDb, included: from 24 May 1993 to 12 Nov 1993 they were called Fuller Concepts Building For You Limited.
A total of 400 shares are allocated to 5 shareholders (3 groups). The first group is comprised of 396 shares (99 per cent) held by 3 entities. Moving on the second group consists of 1 shareholder in control of 2 shares (0.5 per cent). Finally there is the next share allocation (2 shares 0.5 per cent) made up of 1 entity.
Principal place of activity
49a Southey Street, Leamington, Cambridge, 3432 New Zealand
Previous addresses
Address #1: 10 Swift Place, Leamington, Cambridge, 3432 New Zealand
Registered & physical address used from 12 Aug 2011 to 16 Mar 2020
Address #2: Ken Brown, Accountant, Level 2, 20 Pretoria Street, Lower Hutt P O 30 028 New Zealand
Registered address used from 18 Aug 2008 to 12 Aug 2011
Address #3: Kenneth J Brown Accountant, Level 2 20 Pretoria Street, Lower Hutt New Zealand
Physical address used from 14 Aug 2006 to 12 Aug 2011
Address #4: Essex House, 149 Burns Street, Cambridge
Registered address used from 14 Aug 2006 to 18 Aug 2008
Address #5: Shannon Wrigley & Co Ltd, 30 Duke Street, Cambridge
Physical & registered address used from 18 Aug 2004 to 14 Aug 2006
Address #6: Shannon Wrigley & Co, P.o. Box 510, Cambridge
Physical address used from 12 Jun 2003 to 18 Aug 2004
Address #7: 30 Duke Street, Cambridge
Registered address used from 12 Jun 2003 to 18 Aug 2004
Address #8: 1684 Carrington Road, Rd 1, New Plymouth
Registered address used from 18 Aug 2000 to 12 Jun 2003
Address #9: Essex House, 518 Moon;shine Road, Pauatahanui
Registered address used from 22 Aug 1997 to 18 Aug 2000
Address #10: 10 Mercury Way, Whitby, Porirua
Registered address used from 01 Nov 1996 to 22 Aug 1997
Address #11: 45-47 Queens Drive, Lower Hutt
Physical address used from 11 Aug 1994 to 12 Jun 2003
Address #12: Shop 2, Dolly Varden Crescent, Paremata
Physical address used from 11 Aug 1994 to 11 Aug 1994
Basic Financial info
Total number of Shares: 400
Annual return filing month: August
Annual return last filed: 23 Aug 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 396 | |||
| Individual | Fuller, Sheena Joy |
Leamington Cambridge 3432 New Zealand |
24 May 1993 - |
| Individual | Fuller, Thomas Sherwood |
Leamington Cambridge 3432 New Zealand |
24 May 1993 - |
| Entity (NZ Limited Company) | Ezulweni Trustees Limited Shareholder NZBN: 9429046017253 |
Leamington Cambridge 3432 New Zealand |
12 Aug 2021 - |
| Shares Allocation #2 Number of Shares: 2 | |||
| Individual | Fuller, Sheena Joy |
Leamington Cambridge 3432 New Zealand |
24 May 1993 - |
| Shares Allocation #3 Number of Shares: 2 | |||
| Individual | Fuller, Thomas Sherwood |
Leamington Cambridge 3432 New Zealand |
24 May 1993 - |
Thomas Sherwood Fuller - Director
Appointment date: 24 May 1993
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 30 Mar 2020
Address: 10 Swift Place, Cambridge, 3432 New Zealand
Address used since 23 Aug 2010
Sheena Joy Fuller - Director (Inactive)
Appointment date: 24 May 1993
Termination date: 26 Nov 1993
Address: Whitby, Porirua,
Address used since 24 May 1993
Andy Bard Design Limited
80 Tennyson Street
Ker-ching Limited
93 Tennyson Street
Zenbu Networks Limited
88 Browning Street
Ghatora Brothers Limited
93 Arnold Street
Kalgidhar Investment Limited
108 Thompson Street
Cambridge Kennel Association Incorporated
85a Scott Street