Shortcuts

Fullers Group Limited

Type: NZ Limited Company (Ltd)
9429040692722
NZBN
58988
Company Number
Registered
Company Status
I482050
Industry classification code
Passenger Ferry Operation - River, Harbour Or Lake
Industry classification description
Current address
111 Quay Street
Auckland
Other address (Address For Share Register) used since 14 Oct 2002
Level 3, 99 Quay Street
Auckland 1010
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 02 Jun 2017
Level 3, 99 Quay Street
Auckland 1010
New Zealand
Registered address used since 13 Jun 2017

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).

Addresses

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

Contact info
64 09 3679111
03 Aug 2021 Phone
accounts.payable@fullers.co.nz
03 Aug 2021 nzbn-reserved-invoice-email-address-purpose
www.fullers.co.nz
03 Aug 2021 Website
Financial Data

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
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
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

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Hfi Limited
Shareholder NZBN: 9429039938619
Company Number: 244295
Individual Johnston, Keith Fraser Oneroa
Waiheke Island
Entity New Zealand Bus Finance Company Limited
Shareholder NZBN: 9429037779764
Company Number: 921720
Entity Fourways Investments Limited
Shareholder NZBN: 9429040565507
Company Number: 83308
Entity Souter Holdings No 3 Limited
Shareholder NZBN: 9429032324792
Company Number: 2224872
Entity Hfi Limited
Shareholder NZBN: 9429039938619
Company Number: 244295
Entity Souter Holdings No 3 Limited
Shareholder NZBN: 9429032324792
Company Number: 2224872
Entity Fourways Investments Limited
Shareholder NZBN: 9429040565507
Company Number: 83308
Entity New Zealand Bus Finance Company Limited
Shareholder NZBN: 9429037779764
Company Number: 921720

Ultimate Holding Company

28 Aug 2017
Effective Date
Souter Investments Limited
Name
Scottish Limited Company
Type
91524515
Ultimate Holding Company Number
GB
Country of origin
Directors

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

Nearby companies

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

Similar companies

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