Shortcuts

Thomas Fuller Realty Limited

Type: NZ Limited Company (Ltd)
9429038862465
NZBN
583958
Company Number
Registered
Company Status
Current address
49a Southey Street
Leamington
Cambridge 3432
New Zealand
Registered & physical & service address used since 16 Mar 2020
P O Box 845
P O Box 845
Cambridge 3450
New Zealand
Postal address used since 12 Aug 2021
49a Southey Street
Leamington
Cambridge 3432
New Zealand
Office & delivery address used since 12 Aug 2021

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.

Addresses

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

Contact info
64 7 8233436
Phone
64 27 5795566
12 Aug 2021 Phone
thomassherwoodfuller@gmail.com
12 Aug 2021 nzbn-reserved-invoice-email-address-purpose
thomassherwoodfuller@gmail.com
30 Aug 2018 Email
No website
Website
Financial Data

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
Shares Allocation #1 Number of Shares: 396
Individual Fuller, Sheena Joy Leamington
Cambridge
3432
New Zealand
Individual Fuller, Thomas Sherwood Leamington
Cambridge
3432
New Zealand
Entity (NZ Limited Company) Ezulweni Trustees Limited
Shareholder NZBN: 9429046017253
Leamington
Cambridge
3432
New Zealand
Shares Allocation #2 Number of Shares: 2
Individual Fuller, Sheena Joy Leamington
Cambridge
3432
New Zealand
Shares Allocation #3 Number of Shares: 2
Individual Fuller, Thomas Sherwood Leamington
Cambridge
3432
New Zealand
Directors

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

Nearby companies

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