Fullers Group Limited, a registered company, was incorporated on 07 Dec 1959. 9429040692722 is the number it was issued. "Passenger ferry operation - river, harbour or lake" (business classification I482050) is how the company has been classified. This company has been supervised by 25 directors: William Robert Rae - an active director whose contract began on 08 Apr 2009,
Michael Grant Horne - an active director whose contract began on 19 Jul 2017,
Tim O'halloran - an active director whose contract began on 14 Nov 2022,
John B. - an active director whose contract began on 14 Nov 2022,
Damien Mcquarrie - an inactive director whose contract began on 14 Nov 2022 and was terminated on 24 Dec 2023.
Last updated on 31 Mar 2024, the BizDb data contains detailed information about 5 addresses the company uses, namely: Level 3, 99 Quay Street, Auckland, 1010 (office address),
Level 3, 99 Quay Street, Auckland, 1010 (physical address),
Level 3, 99 Quay Street, Auckland, 1010 (service address),
Level 3, 99 Quay Street, Auckland, 1010 (registered address) among others.
Fullers Group Limited had been using 111 Quay Street, Auckland as their registered address up until 13 Jun 2017.
Other names used by the company, as we found at BizDb, included: from 29 Apr 1985 to 06 Apr 1994 they were called Gulf Ferries Limited, from 07 Dec 1959 to 29 Apr 1985 they were called North Shore Ferries Limited.
A total of 75849207 shares are issued to 2 shareholders (2 groups). The first group includes 50100007 shares (66.05 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 25749200 shares (33.95 per cent).
Other active addresses
Address #4: Level 3, 99 Quay Street, Auckland, 1010 New Zealand
Physical & service address used from 03 Jul 2017
Address #5: Level 3, 99 Quay Street, Auckland, 1010 New Zealand
Office address used from 03 Aug 2021
Principal place of activity
Level 3, 99 Quay Street, Auckland, 1010 New Zealand
Previous addresses
Address #1: 111 Quay Street, Auckland New Zealand
Registered address used from 05 Aug 2003 to 13 Jun 2017
Address #2: 111 Quay Street, Auckland New Zealand
Physical address used from 05 Aug 2003 to 03 Jul 2017
Address #3: 111 Quay Street, Auckland
Physical address used from 21 Oct 2002 to 05 Aug 2003
Address #4: 12th Floor, Quay Tower, 29-45 Lower Albert Street, Auckland
Registered address used from 20 Sep 2001 to 05 Aug 2003
Address #5: 9th Floor, Downtown House, 21 Queen Street, Auckland
Physical address used from 20 Aug 1999 to 20 Aug 1999
Address #6: 12th Floor, Quay Tower, 29-45 Lower Albert Street, Auckland
Physical address used from 20 Aug 1999 to 21 Oct 2002
Address #7: 9th Floor, Downtown House, 21 Queen Street, Auckland
Registered address used from 28 May 1999 to 20 Sep 2001
Address #8: 5th Floor, Endeans Building, 2 Queen Street, Auckland
Registered address used from 17 Nov 1993 to 28 May 1999
Basic Financial info
Total number of Shares: 75849207
Annual return filing month: August
Annual return last filed: 06 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50100007 | |||
Entity (NZ Limited Company) | Souter Holdings Fullers Limited Shareholder NZBN: 9429032324952 |
Level 17, 125 The Terrace Wellington 6011 New Zealand |
12 May 2009 - |
Shares Allocation #2 Number of Shares: 25749200 | |||
Entity (NZ Limited Company) | Souter Holdings Fullers Limited Shareholder NZBN: 9429032324952 |
Level 17, 125 The Terrace Wellington 6011 New Zealand |
12 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Hfi Limited Shareholder NZBN: 9429039938619 Company Number: 244295 |
07 Dec 1959 - 22 Aug 2006 | |
Individual | Johnston, Keith Fraser |
Oneroa Waiheke Island |
07 Dec 1959 - 17 Nov 2006 |
Entity | New Zealand Bus Finance Company Limited Shareholder NZBN: 9429037779764 Company Number: 921720 |
07 Dec 1959 - 11 Oct 2007 | |
Entity | Fourways Investments Limited Shareholder NZBN: 9429040565507 Company Number: 83308 |
22 Aug 2006 - 17 Nov 2006 | |
Entity | Souter Holdings No 3 Limited Shareholder NZBN: 9429032324792 Company Number: 2224872 |
08 Apr 2009 - 08 Apr 2009 | |
Entity | Hfi Limited Shareholder NZBN: 9429039938619 Company Number: 244295 |
07 Dec 1959 - 22 Aug 2006 | |
Entity | Souter Holdings No 3 Limited Shareholder NZBN: 9429032324792 Company Number: 2224872 |
08 Apr 2009 - 08 Apr 2009 | |
Entity | Fourways Investments Limited Shareholder NZBN: 9429040565507 Company Number: 83308 |
22 Aug 2006 - 17 Nov 2006 | |
Entity | New Zealand Bus Finance Company Limited Shareholder NZBN: 9429037779764 Company Number: 921720 |
07 Dec 1959 - 11 Oct 2007 |
Ultimate Holding Company
William Robert Rae - Director
Appointment date: 08 Apr 2009
Address: Roseneath, Wellington, 6011 New Zealand
Address used since 08 Apr 2009
Michael Grant Horne - Director
Appointment date: 19 Jul 2017
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 19 Jul 2017
Tim O'halloran - Director
Appointment date: 14 Nov 2022
Address: Randwick Park, Auckland, 2105 New Zealand
Address used since 14 Nov 2022
John B. - Director
Appointment date: 14 Nov 2022
Damien Mcquarrie - Director (Inactive)
Appointment date: 14 Nov 2022
Termination date: 24 Dec 2023
Address: Narrow Neck, Auckland, 0624 New Zealand
Address used since 14 Nov 2022
Douglas George Hudson - Director (Inactive)
Appointment date: 19 Jul 2017
Termination date: 14 Oct 2019
Address: Mount Albert, Auckland, 1025 New Zealand
Address used since 19 Jul 2017
William Thomas Dalbeth - Director (Inactive)
Appointment date: 06 Jul 2009
Termination date: 19 Jul 2017
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 06 Jul 2009
Marshall Maine - Director (Inactive)
Appointment date: 29 Jul 2015
Termination date: 27 Nov 2015
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 29 Jul 2015
Treena Anne Marr Martin - Director (Inactive)
Appointment date: 08 Apr 2009
Termination date: 29 Jul 2015
Address: Oriental Bay, Wellington, 6011 New Zealand
Address used since 08 Apr 2009
William Scott Thorne - Director (Inactive)
Appointment date: 20 Jun 2007
Termination date: 08 Apr 2009
Address: Woburn, Lower Hutt,
Address used since 20 Jun 2007
Colin Bruce Emson - Director (Inactive)
Appointment date: 01 Dec 2007
Termination date: 08 Apr 2009
Address: Lyall Bay, Wellington,
Address used since 01 Dec 2007
Ross Thomas Martin - Director (Inactive)
Appointment date: 30 Sep 1998
Termination date: 05 Mar 2009
Address: Oriental Bay, Wellington,
Address used since 20 Nov 2007
Keith Fraser Johnston - Director (Inactive)
Appointment date: 21 Jan 1992
Termination date: 03 Oct 2007
Address: Oneroa, Waiheke Island,
Address used since 17 Nov 2006
George Randolph Hudson - Director (Inactive)
Appointment date: 13 Feb 1992
Termination date: 03 Oct 2007
Address: Oneroa, Waiheke Island,
Address used since 13 Feb 1992
William Robert Rae - Director (Inactive)
Appointment date: 30 Sep 1998
Termination date: 20 Jun 2007
Address: Roseneath, Wellington,
Address used since 30 Sep 1998
Ian Murray Turner - Director (Inactive)
Appointment date: 30 Sep 1998
Termination date: 20 Jun 2007
Address: Newtown, Wellington,
Address used since 30 Sep 1998
Christopher William Bradley - Director (Inactive)
Appointment date: 08 Apr 2003
Termination date: 31 Jul 2004
Address: Auckland,
Address used since 08 Apr 2003
Rodney Harold Clinton Walshe - Director (Inactive)
Appointment date: 13 Feb 1992
Termination date: 30 Sep 1998
Address: Howick, Auckland,
Address used since 13 Feb 1992
Douglas George Hudson - Director (Inactive)
Appointment date: 13 Feb 1992
Termination date: 30 Sep 1998
Address: Ponsonby, Auckland,
Address used since 13 Feb 1992
Federick Nelson Watson - Director (Inactive)
Appointment date: 31 Mar 1994
Termination date: 30 Sep 1998
Address: Okura, R D 2, Albany,
Address used since 31 Mar 1994
Richard Westwood Worth - Director (Inactive)
Appointment date: 31 Mar 1994
Termination date: 30 Sep 1998
Address: Remuera, Auckland,
Address used since 31 Mar 1994
Geoffrey Alexander Cumming - Director (Inactive)
Appointment date: 19 Oct 1995
Termination date: 30 Sep 1998
Address: Remuera, Auckland,
Address used since 19 Oct 1995
William Bernard Carrig - Director (Inactive)
Appointment date: 08 Jul 1992
Termination date: 19 Oct 1995
Address: Remuera, Auckland,
Address used since 08 Jul 1992
Kiyowi Gunji - Director (Inactive)
Appointment date: 13 Feb 1992
Termination date: 12 Jul 1994
Address: Kohimarama, Auckland,
Address used since 13 Feb 1992
Arnold George Wadsworth - Director (Inactive)
Appointment date: 13 Feb 1992
Termination date: 24 May 1993
Address: Castor Bay, Auckland,
Address used since 13 Feb 1992
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
360 Discovery Limited
Level 3, 99 Quay Street
Belaire Ferries Limited
Level 12
Reel Action Raglan Limited
11b Government Road
Sealink Pine Harbour Limited
11 Brigham Street
The Red Boats Limited
5 Gunner Drive
Travalien Sea Sports Limited
36 Curacao Place