Shortcuts

Fleetz Wholesale Cars Limited

Type: NZ Limited Company (Ltd)
9429039509628
NZBN
374168
Company Number
Registered
Company Status
Current address
49 O'rorke Road
Penrose
Auckland New Zealand
Registered address used since 17 Aug 2001
49 O'rorke Road
Penrose
Auckland New Zealand
Physical & service address used since 26 Aug 2002

Fleetz Wholesale Cars Limited, a registered company, was incorporated on 08 Feb 1988. 9429039509628 is the New Zealand Business Number it was issued. This company has been supervised by 3 directors: Anthony Christopher Baker - an active director whose contract began on 13 May 1993,
Belinda Mary Baker - an active director whose contract began on 23 Sep 1994,
Sheryl Lynette Donnithorne - an inactive director whose contract began on 02 Mar 1992 and was terminated on 13 May 1993.
Last updated on 15 Mar 2024, BizDb's data contains detailed information about 1 address: 49 O'rorke Road, Penrose, Auckland (type: physical, service).
Fleetz Wholesale Cars Limited had been using 107 Great South Road, Greenlane, Auckland as their registered address until 17 Aug 2001.
Previous names used by this company, as we managed to find at BizDb, included: from 08 Feb 1988 to 09 May 1994 they were called Ross Thomson Motors Limited.
A total of 100000 shares are allotted to 2 shareholders (2 groups). The first group consists of 1 share (0 per cent) held by 1 entity. Moving on the second group includes 1 shareholder in control of 99999 shares (100 per cent).

Addresses

Previous addresses

Address #1: 107 Great South Road, Greenlane, Auckland

Registered address used from 17 Aug 2001 to 17 Aug 2001

Address #2: 14-16 Maidstone Street, Grey Lynn, Auckland 2

Registered address used from 09 Mar 1998 to 17 Aug 2001

Address #3: 59 O'rorke Road, Penrose, Auckland

Physical address used from 09 Mar 1998 to 26 Aug 2002

Address #4: 107 Great South Road, Greenlane, Auckland

Physical address used from 09 Mar 1998 to 09 Mar 1998

Address #5: 14-16 Maidstone Street, Grey Lynn, Auckland 2

Physical address used from 09 Mar 1998 to 09 Mar 1998

Address #6: Rkd Rodgers And Co, 62 Riccarton Road, Christchurch

Registered address used from 29 Nov 1993 to 09 Mar 1998

Address #7: C/o Messrs Ainger & Tomlin, Simu Building, 116 Riccarton Road, Christchurch

Registered address used from 20 Feb 1992 to 29 Nov 1993

Financial Data

Basic Financial info

Total number of Shares: 100000

Annual return filing month: August

Annual return last filed: 28 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Baker, Belinda Mary Herne Bay
Auckland 5
Shares Allocation #2 Number of Shares: 99999
Individual Baker, Anthony Christopher Herne Bay
Auckland 5
Directors

Anthony Christopher Baker - Director

Appointment date: 13 May 1993

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 29 Aug 2009


Belinda Mary Baker - Director

Appointment date: 23 Sep 1994

Address: Ponsonby, Auckland, 1011 New Zealand

Address used since 29 Aug 2009


Sheryl Lynette Donnithorne - Director (Inactive)

Appointment date: 02 Mar 1992

Termination date: 13 May 1993

Address: Christchurch,

Address used since 02 Mar 1992

Nearby companies

Dolbak Finance Limited
49 O'rorke Road

Fleetz O'rorke Limited
49 O'rorke Road

Dolbak Safeguard Limited
49 O'rorke Road

Nk & Llj Trustee Limited
53 O'rorke Road

Nc Motor Workshop Limited
53 O'rorke Road

Shisha Hookah Limited
53 O'rorke Road