Shortcuts

Fuller Property Investments Limited

Type: NZ Limited Company (Ltd)
9429039439000
NZBN
396952
Company Number
Registered
Company Status
Current address
10 Esslin Road
Surfdale
Waiheke Island 1081
New Zealand
Registered & physical & service address used since 21 Dec 2020
10 Esslin Road
Surfdale
Waiheke Island 1081
New Zealand
Postal & office & delivery address used since 04 Feb 2022

Fuller Property Investments Limited, a registered company, was registered on 25 Aug 1988. 9429039439000 is the NZ business number it was issued. The company has been managed by 2 directors: Neil Laurence Fuller - an active director whose contract started on 25 Aug 1988,
Lorraine Margaret Fuller - an inactive director whose contract started on 25 Aug 1988 and was terminated on 13 May 1994.
Last updated on 01 May 2024, BizDb's data contains detailed information about 1 address: 10 Esslin Road, Surfdale, Waiheke Island, 1081 (types include: postal, office).
Fuller Property Investments Limited had been using 12 Briar Lane, Whitford, Auckland as their registered address up until 21 Dec 2020.
More names used by the company, as we found at BizDb, included: from 25 Aug 1988 to 18 May 2017 they were called Neil Fuller Electrical Limited.
A total of 1000 shares are allotted to 4 shareholders (3 groups). The first group is comprised of 1 share (0.1 per cent) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 1 share (0.1 per cent). Lastly we have the third share allotment (998 shares 99.8 per cent) made up of 2 entities.

Addresses

Principal place of activity

10 Esslin Road, Surfdale, Waiheke Island, 1081 New Zealand


Previous addresses

Address #1: 12 Briar Lane, Whitford, Auckland New Zealand

Registered & physical address used from 10 Feb 2010 to 21 Dec 2020

Address #2: 13 Dalmahoy Place, Wattledowns

Registered address used from 09 Feb 2000 to 10 Feb 2010

Address #3: Po Box 618, Manurewa

Physical address used from 09 Feb 2000 to 09 Feb 2000

Address #4: P.o.box 97 293, S A M C, Auckland

Physical address used from 09 Feb 2000 to 09 Feb 2000

Address #5: 80 Sutton Road, Brookby, Auckland

Physical address used from 09 Feb 2000 to 10 Feb 2010

Address #6: C/- Slight Lala & Co, 15 Jack Conway Ave, Manukau City

Registered address used from 10 Jun 1997 to 09 Feb 2000

Address #7: 6 Osterley Way, Manukau City

Registered address used from 21 Jul 1992 to 10 Jun 1997

Address #8: -

Physical address used from 20 Feb 1992 to 09 Feb 2000

Contact info
64 27 4978522
27 Feb 2019 Phone
sue@fullerelectrical.co.nz
04 Feb 2022 nzbn-reserved-invoice-email-address-purpose
admin@fullerelectrical.co.nz
27 Feb 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: February

Annual return last filed: 12 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Fuller, Neil Laurence Surfdale
Waiheke Island
1081
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Fuller, Suzanne Lindsay Surfdale
Waiheke Island
1081
New Zealand
Shares Allocation #3 Number of Shares: 998
Individual Fuller, Suzanne Lindsay 10 Esslin Road
Surfdale, Waiheke Island
1081
New Zealand
Individual Fuller, Neil Laurence 10 Esslin Road
Surfdale, Waiheke Island
1081
New Zealand
Directors

Neil Laurence Fuller - Director

Appointment date: 25 Aug 1988

Address: Surfdale, Waiheke Island, 1081 New Zealand

Address used since 19 Dec 2020

Address: Rd 1, Howick, 2571 New Zealand

Address used since 03 Feb 2010


Lorraine Margaret Fuller - Director (Inactive)

Appointment date: 25 Aug 1988

Termination date: 13 May 1994

Address: Howick, Auckland,

Address used since 25 Aug 1988

Nearby companies

Tavil Limited
8 Briar Lane

Schiff Development Limited
210 Clifton Road

Papakura Lawnmowers Limited
181 Clifton Road

Clifton Trading Limited
234 Clifton Road

Leuenberger Consulting Limited
196 Clifton Road

Elite Marketing Limited
255 Clifton Road