Fleetwood Consultants Limited, a removed company, was registered on 29 Aug 1985. 9429039815835 is the NZBN it was issued. This company has been run by 5 directors: Gray Kirkbride - an active director whose contract began on 01 Mar 1993,
Peter Kirkbride - an inactive director whose contract began on 01 Mar 1993 and was terminated on 31 Mar 2003,
Barbara Kirkbride - an inactive director whose contract began on 01 Mar 1993 and was terminated on 31 Mar 2003,
Maurice Kirkbride - an inactive director whose contract began on 01 Mar 1993 and was terminated on 31 Mar 2003,
Suzanne Lewis-De Kirkbride - an inactive director whose contract began on 01 Mar 1993 and was terminated on 31 Mar 2003.
Updated on 02 Sep 2023, BizDb's data contains detailed information about 1 address: Po Box 47768, Ponsonby, Auckland, 1144 (type: postal, office).
Fleetwood Consultants Limited had been using 38 Kate Sheppard Avenue, Torbay, Auckland as their registered address up to 13 Apr 2015.
Previous names used by the company, as we found at BizDb, included: from 29 Aug 1985 to 21 May 2001 they were called Tudor Consultants Limited.
A total of 1000 shares are allocated to 2 shareholders (2 groups). The first group consists of 500 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 500 shares (50%).
Principal place of activity
45b Anglesea Street, Freemans Bay, Auckland, 1011 New Zealand
Previous addresses
Address #1: 38 Kate Sheppard Avenue, Torbay, Auckland, 0630 New Zealand
Registered & physical address used from 03 May 2011 to 13 Apr 2015
Address #2: 38 Kate Sheppard Avenue, Torbay, Auckland 1311 New Zealand
Registered & physical address used from 12 Feb 2004 to 03 May 2011
Address #3: 172 Ponsonby Road, Ponsonby, Auckland
Physical address used from 28 Apr 1998 to 28 Apr 1998
Address #4: 172 Ponsonby Road, Ponsonby, Auckland
Registered address used from 28 Apr 1998 to 12 Feb 2004
Address #5: 59d Argyle Street, Herne Bay, Auckland
Physical address used from 28 Apr 1998 to 12 Feb 2004
Address #6: 59c Argyle Street, Herne Bay, Auckland
Registered address used from 20 May 1996 to 28 Apr 1998
Address #7: 4a Masefield Avenue, Herne Bay, Auckland
Registered address used from 24 Feb 1993 to 20 May 1996
Basic Financial info
Total number of Shares: 1000
Annual return filing month: April
Annual return last filed: 07 Apr 2021
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500 | |||
Individual | Kirkbride, Gray |
Freemans Bay Auckland 1011 New Zealand |
01 Apr 2004 - |
Shares Allocation #2 Number of Shares: 500 | |||
Individual | Read, Karen Raewyn |
Freemans Bay Auckland 1011 New Zealand |
02 Apr 2015 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Tfa Batman Trustee Limited Shareholder NZBN: 9429041412794 Company Number: 5460282 |
Parnell Auckland 1052 New Zealand |
02 Apr 2015 - 04 Apr 2022 |
Entity | Tfa Batman Trustee Limited Shareholder NZBN: 9429041412794 Company Number: 5460282 |
Parnell Auckland 1052 New Zealand |
02 Apr 2015 - 04 Apr 2022 |
Individual | Kirkbride, Maurice |
Herne Bay Auckland 1011 New Zealand |
26 Aug 2005 - 02 Apr 2015 |
Gray Kirkbride - Director
Appointment date: 01 Mar 1993
Address: Freemans Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2015
Peter Kirkbride - Director (Inactive)
Appointment date: 01 Mar 1993
Termination date: 31 Mar 2003
Address: Herne Bay, Auckland,
Address used since 01 Mar 1993
Barbara Kirkbride - Director (Inactive)
Appointment date: 01 Mar 1993
Termination date: 31 Mar 2003
Address: Herne Bay, Auckland,
Address used since 01 Mar 1993
Maurice Kirkbride - Director (Inactive)
Appointment date: 01 Mar 1993
Termination date: 31 Mar 2003
Address: Herne Bay, Auckland,
Address used since 01 Mar 1993
Suzanne Lewis-de Kirkbride - Director (Inactive)
Appointment date: 01 Mar 1993
Termination date: 31 Mar 2003
Address: Herne Bay, Auckland,
Address used since 01 Mar 1993
Kairos Oceania Charitable Trust
47 Anglesea Street
Kate Henry Designs Limited
37 Anglesea Street
Faber Construction Limited
34b Picton Street
Canvas Un Limited
44 Anglesea Street
Internet Media Limited
44 Anglesea Street
Lepsis No. 2 Limited
8 Winn Road