Fugle Properties Limited, a registered company, was registered on 20 Feb 1992. 9429039011480 is the NZ business identifier it was issued. "Rental of commercial property" (ANZSIC L671250) is how the company has been classified. This company has been managed by 4 directors: Pauline Elizabeth Fugle - an active director whose contract began on 20 Feb 1992,
Hayden Brad Fugle - an active director whose contract began on 18 Mar 2019,
Simon Brent Fugle - an active director whose contract began on 18 Mar 2019,
Richard John Fugle - an inactive director whose contract began on 20 Feb 1992 and was terminated on 22 Nov 1995.
Updated on 27 Feb 2024, the BizDb data contains detailed information about 1 address: 149 Te Awe Awe Street, Hokowhitu, Palmerston North, 4410 (category: postal, office).
Fugle Properties Limited had been using First Floor 236 Broadway Avenue, Palmerston North as their registered address up until 21 Oct 2019.
A total of 10000 shares are allotted to 5 shareholders (2 groups). The first group includes 9900 shares (99%) held by 4 entities. Moving on the second group includes 1 shareholder in control of 100 shares (1%).
Principal place of activity
149 Te Awe Awe Street, Hokowhitu, Palmerston North, 4410 New Zealand
Previous addresses
Address #1: First Floor 236 Broadway Avenue, Palmerston North, 4410 New Zealand
Registered address used from 09 Oct 2019 to 21 Oct 2019
Address #2: 52 Victoria Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Registered address used from 15 May 2012 to 09 Oct 2019
Address #3: 52 Victoria Avenue, Palmerston North, Palmerston North, 4410 New Zealand
Physical address used from 15 May 2012 to 21 Oct 2019
Address #4: 275 Broadway Avenue, Palmerston North, Palmerston North, 4414 New Zealand
Physical & registered address used from 17 Nov 2010 to 15 May 2012
Address #5: 275 Broadway Avenue, Palmerston North New Zealand
Registered & physical address used from 19 Nov 2009 to 17 Nov 2010
Address #6: 275a Broadway Avenue, Palmerston North
Registered & physical address used from 23 Nov 2004 to 19 Nov 2009
Address #7: C/ Hay Mckay & White, 275 Broadway Avenue, Palmerston North
Physical address used from 22 Apr 1997 to 23 Nov 2004
Address #8: -
Registered address used from 22 Feb 1992 to 23 Nov 2004
Basic Financial info
Total number of Shares: 10000
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9900 | |||
Director | Fugle, Hayden Brad |
Fitzherbert Palmerston North 4410 New Zealand |
09 Sep 2019 - |
Individual | Fugle, Pauline Elizabeth |
Palmerston North |
20 Feb 1992 - |
Director | Fugle, Simon Brent |
Hokowhitu Palmerston North 4410 New Zealand |
09 Sep 2019 - |
Individual | Fugle, Penelope Clare |
Hokowhitu Palmerston North 4410 New Zealand |
02 Jul 2020 - |
Shares Allocation #2 Number of Shares: 100 | |||
Individual | Fugle, Pauline Elizabeth |
Palmerston North |
20 Feb 1992 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Fugle, Penelope Claire |
Hokowhitu Palmerston North 4410 New Zealand |
09 Sep 2019 - 02 Jul 2020 |
Individual | Fugle, Pauline |
Palmerston North New Zealand |
01 Aug 2007 - 09 Sep 2019 |
Individual | Judd, Colin William Steele |
Palmerston North New Zealand |
01 Aug 2007 - 09 Sep 2019 |
Individual | Vining, Warren George |
Palmerston North New Zealand |
01 Aug 2007 - 09 Sep 2019 |
Pauline Elizabeth Fugle - Director
Appointment date: 20 Feb 1992
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 03 Nov 2015
Hayden Brad Fugle - Director
Appointment date: 18 Mar 2019
Address: Fitzherbert, Palmerston North, 4410 New Zealand
Address used since 18 Mar 2019
Simon Brent Fugle - Director
Appointment date: 18 Mar 2019
Address: Hokowhitu, Palmerston North, 4410 New Zealand
Address used since 18 Mar 2019
Richard John Fugle - Director (Inactive)
Appointment date: 20 Feb 1992
Termination date: 22 Nov 1995
Address: Palmerston North,
Address used since 20 Feb 1992
Wellington Investigations 2013 Limited
Cnr Main Street & Victoria Avenue
Mobo (nz) Limited
1st Floor, Cnr Main
Growler Tools Limited
Cnr Main St. & Victoria Ave
Bynley Limited
Cnr Main Street & Victoria Avenue
Whaioro Trust Board
602 Main Street
Mash Trust
602-606 Main Street
Akamai Limited
52 Victoria Ave
Chicho Property Limited
598 Main Street
Dhyan Enterprises Limited
598 Main Street
Land Acquisition Nz Limited
C/-morrison Creed
Mihaere Properties Limited
1st Floor
Vietnew Properties Limited
598 Main Street