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).
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
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 | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Baker, Belinda Mary |
Herne Bay Auckland 5 |
08 Feb 1988 - |
Shares Allocation #2 Number of Shares: 99999 | |||
Individual | Baker, Anthony Christopher |
Herne Bay Auckland 5 |
08 Feb 1988 - |
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
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