Fast & Furious Limited was started on 04 Aug 1987 and issued a New Zealand Business Number of 9429039597540. The registered LTD company has been supervised by 5 directors: Tonia Lewis Williams - an active director whose contract started on 23 May 2012,
Tascha Helena Rosan - an active director whose contract started on 23 May 2012,
Malcolm George Shotter - an inactive director whose contract started on 23 May 2012 and was terminated on 20 Feb 2024,
Norma Ivy Williams - an inactive director whose contract started on 20 Jul 1988 and was terminated on 28 Apr 2012,
Hugh David Lewis Williams - an inactive director whose contract started on 20 Jul 1988 and was terminated on 27 Jun 1997.
As stated in our data (last updated on 16 Mar 2024), this company uses 1 address: Po Box 33593, Takapuna, Auckland, 0740 (type: postal, physical).
Up until 12 Oct 2016, Fast & Furious Limited had been using 122 Anzac Street, Takapuna, Auckland as their physical address.
A total of 1000 shares are allotted to 2 groups (5 shareholders in total). In the first group, 500 shares are held by 2 entities, namely:
Tosiendine Trustee Limited (an entity) located at Albany, Auckland postcode 0632,
Williams, Tonia Lewis (a director) located at Northcote, Auckland postcode 0627.
Then there is a group that consists of 3 shareholders, holds 50% shares (exactly 500 shares) and includes
Riechelmann, Alan Jay - located at Auckland,
Rosan, Tascha Helena - located at Takapuna, Auckland,
Rosan, Paul David - located at Takapuna, Auckland. Fast & Furious Limited has been categorised as "Rental of commercial property" (business classification L671250).
Previous addresses
Address #1: 122 Anzac Street, Takapuna, Auckland, 0622 New Zealand
Physical address used from 28 Nov 1997 to 12 Oct 2016
Address #2: 122-124 Anzac Street, Takapuna, Auckland
Physical address used from 28 Nov 1997 to 28 Nov 1997
Address #3: 25 Barrys Point Rd, Takapuna, Auckland
Registered address used from 12 Sep 1997 to 12 Sep 1997
Address #4: 122-124 Anzac Street, Takapuna New Zealand
Registered address used from 12 Sep 1997 to 12 Oct 2016
Address #5: 35 Peach Road, Glenfield
Registered address used from 08 Dec 1992 to 12 Sep 1997
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 27 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Entity (NZ Limited Company) | Tosiendine Trustee Limited Shareholder NZBN: 9429049304473 |
Albany Auckland 0632 New Zealand |
15 Mar 2024 - |
Director | Williams, Tonia Lewis |
Northcote Auckland 0627 New Zealand |
30 May 2012 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Riechelmann, Alan Jay |
Auckland 0782 New Zealand |
01 Nov 2013 - |
Director | Rosan, Tascha Helena |
Takapuna Auckland 0622 New Zealand |
30 May 2012 - |
Individual | Rosan, Paul David |
Takapuna Auckland 0622 New Zealand |
01 Nov 2013 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Shotter, Malcolm George |
Takapuna |
04 Aug 1987 - 01 Nov 2013 |
Individual | Burrell, Richard John |
St Heliers Auckland 1071 New Zealand |
01 Nov 2013 - 27 Nov 2020 |
Individual | Williams, Norma Ivy |
Takapuna |
04 Aug 1987 - 30 May 2012 |
Tonia Lewis Williams - Director
Appointment date: 23 May 2012
Address: Northcote, Auckland, 0627 New Zealand
Address used since 03 Nov 2016
Tascha Helena Rosan - Director
Appointment date: 23 May 2012
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 03 Nov 2016
Malcolm George Shotter - Director (Inactive)
Appointment date: 23 May 2012
Termination date: 20 Feb 2024
Address: Chatswood, Auckland, 0626 New Zealand
Address used since 23 May 2012
Norma Ivy Williams - Director (Inactive)
Appointment date: 20 Jul 1988
Termination date: 28 Apr 2012
Address: Takapuna, North Shore City,
Address used since 22 Feb 2007
Hugh David Lewis Williams - Director (Inactive)
Appointment date: 20 Jul 1988
Termination date: 27 Jun 1997
Address: Campbells Bay,
Address used since 20 Jul 1988
Redhill Property Investments Limited
2/10 Channel View Rd
Infotools Limited
51 Hurstmere Road
Kiwi Organix Supplies Limited
Suite 4, 51 Hurstmere Road
Media Buying Services Limited
4th Floor, Nz Post Building
Te Puawai O Te Tika Trust
67 Hurstmere Road
Kopu Tangata Limited
1st Floor
Bogatide Limited
Level 1
Elizabeth Howard Company Limited
Level 1
Lake Road Investments Limited
43 The Strand
Marywill Holdings Limited
Flat 29, 47 The Strand
Rankine Properties Limited
11 Anzac Street
Vivant Properties Limited
159 Hurstmere Road