Shortcuts

Fullmark Products Limited

Type: NZ Limited Company (Ltd)
9429040487823
NZBN
94692
Company Number
Registered
Company Status
Current address
Floor 1, 103 Carlton Gore Road
Newmarket
Auckland 1023
New Zealand
Physical & registered & service address used since 19 Sep 2019


Fullmark Products Limited, a registered company, was incorporated on 12 Jun 1975. 9429040487823 is the business number it was issued. The company has been managed by 2 directors: Garry Bradford-Smith - an active director whose contract started on 28 Feb 1989,
Sheila Ann Bradford-Smith - an inactive director whose contract started on 28 Feb 1989 and was terminated on 01 Dec 2006.
Updated on 23 Mar 2024, our database contains detailed information about 1 address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 (category: physical, registered).
Fullmark Products Limited had been using Floor 1, 103 Carlton Gore Road, Newmarket, Auckland as their registered address up until 19 Sep 2019.
Previous aliases used by this company, as we managed to find at BizDb, included: from 21 Dec 1983 to 24 Jul 1985 they were named Longlife Dripping Limited, from 12 Jun 1975 to 21 Dec 1983 they were named Tyre Fix Limited.
One entity controls all company shares (exactly 2000 shares) - Bradford-Smith, Garry - located at 1023, R D 5, Thames.

Addresses

Previous addresses

Address: Floor 1, 103 Carlton Gore Road, Newmarket, Auckland, 1023 New Zealand

Registered & physical address used from 01 Apr 2019 to 19 Sep 2019

Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 25 Feb 2014 to 01 Apr 2019

Address: Level 10, 203 Queen Street, Auckland, 1140 New Zealand

Physical & registered address used from 13 Feb 2013 to 25 Feb 2014

Address: Level 10, 203 Queen Street, Auckland, 1010 New Zealand

Physical & registered address used from 14 Feb 2011 to 13 Feb 2013

Address: Level 10, 203 Queen Street, Auckland New Zealand

Physical & registered address used from 28 Oct 2006 to 14 Feb 2011

Address: Level 7, Wellesley Centre, 44-52 Wellesley Street, Auckland

Registered & physical address used from 17 Mar 2005 to 28 Oct 2006

Address: Level 7, S I L House, 44-52 Wellesley Street, Auckland

Physical address used from 29 Feb 2000 to 17 Mar 2005

Address: 113 Waipuna Road, Mt Wellington

Registered address used from 13 Mar 1997 to 13 Mar 1997

Address: Level 7, Sil House, 44-52 Wellesley Street West, Auckland

Registered address used from 13 Mar 1997 to 17 Mar 2005

Address: 136 Onehunga Mall, Onehunga

Registered address used from 08 Sep 1992 to 13 Mar 1997

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: September

Annual return last filed: 31 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 2000
Individual Bradford-smith, Garry R D 5
Thames

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Bradford-smith, Sheila Ann Rd 3
Kerikeri
Directors

Garry Bradford-smith - Director

Appointment date: 28 Feb 1989

Address: Rd 5, Thames, 3575 New Zealand

Address used since 16 Feb 2010


Sheila Ann Bradford-smith - Director (Inactive)

Appointment date: 28 Feb 1989

Termination date: 01 Dec 2006

Address: R D 3, Kerikeri,

Address used since 28 Feb 1989

Nearby companies

Virtusa Consulting & Services Pty Ltd
Floor 1, 103 Carlton Gore Road

Kiran M Bhikha Limited
Floor 1, 103 Carlton Gore Road

Oscar Mike Limited
Floor 1, 103 Carlton Gore Road

Wilson Partners (sharp) Trustee Limited
Floor 1, 103 Carlton Gore Road

Home Healthcare Equipment Limited
Floor 1, 103 Carlton Gore Road

Asaleo Holdings New Zealand Limited
Level 2