Shortcuts

Fullerton Motor Cycles Limited

Type: NZ Limited Company (Ltd)
9429040658100
NZBN
67266
Company Number
Registered
Company Status
Current address
51b Empire Road
Epsom
Auckland 1023
New Zealand
Physical address used since 01 Jul 1997
Ground Floor 3 City Rd Auckland
Auckland
Auckland 1344
New Zealand
Registered & service address used since 16 Jun 2023

Fullerton Motor Cycles Limited was incorporated on 29 Sep 1964 and issued a number of 9429040658100. The registered LTD company has been supervised by 2 directors: Michael Christopher Fullerton - an active director whose contract started on 25 Jun 1992,
Audrey Maud Fullerton - an inactive director whose contract started on 25 Jun 1992 and was terminated on 20 Jun 2002.
According to BizDb's database (last updated on 28 Apr 2024), this company registered 2 addresses: Ground Floor 3 City Rd Auckland, Auckland, Auckland, 1344 (registered address),
Ground Floor 3 City Rd Auckland, Auckland, Auckland, 1344 (service address),
51B Empire Road, Epsom, Auckland, 1023 (physical address).
Up until 16 Jun 2023, Fullerton Motor Cycles Limited had been using 51B Empire Road, Epsom, Auckland as their registered address.
BizDb identified old names used by this company: from 29 Sep 1964 to 06 Oct 1971 they were called Lambretta Service Centre Limited.
A total of 500 shares are issued to 1 group (1 sole shareholder). When considering the first group, 500 shares are held by 1 entity, namely:
Fullerton, Michael Christopher (an individual) located at Helensville.

Addresses

Previous addresses

Address #1: 51b Empire Road, Epsom, Auckland, 1023 New Zealand

Registered address used from 12 Jan 2000 to 16 Jun 2023

Address #2: 619 Dominion Rd, Balmoral, Auckland

Registered address used from 12 Jan 2000 to 12 Jan 2000

Address #3: 619 Dominion Rd, Balmoral, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #4: 51b Empire Road, Epsom, Auckland, 1023 New Zealand

Service address used from 01 Jul 1997 to 16 Jun 2023

Address #5: 628 Dominion Rd, Balmoral, Auckland

Registered address used from 01 May 1992 to 12 Jan 2000

Financial Data

Basic Financial info

Total number of Shares: 500

Annual return filing month: June

Annual return last filed: 02 Jun 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 500
Individual Fullerton, Michael Christopher Helensville

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fullerton, Inez Josephine Glen Innes
Directors

Michael Christopher Fullerton - Director

Appointment date: 25 Jun 1992

Address: Kumeu, Auckland, 0841 New Zealand

Address used since 01 Jun 2016


Audrey Maud Fullerton - Director (Inactive)

Appointment date: 25 Jun 1992

Termination date: 20 Jun 2002

Address: Kumeu,

Address used since 25 Jun 1992

Nearby companies

Sod Off Nz Limited
51b Empire Road

Magic Films Limited
51b Empire Road

Armac Developments Limited
51b Empire Road

J. And H. Money Limited
51b Empire Road

Franchise Brands Limited
51b Empire Road

Death By Chocolate International Limited
51b Empire Road