Nufuels Limited was incorporated on 19 May 2014 and issued a New Zealand Business Number of 9429041218754. The registered LTD company has been supervised by 5 directors: Leigh Ramsey - an active director whose contract started on 19 May 2014,
Gael Lousie Ferguson - an inactive director whose contract started on 01 Oct 2016 and was terminated on 21 Jun 2024,
Simon Arnold - an inactive director whose contract started on 19 May 2014 and was terminated on 13 Jan 2023,
Michael Henare - an inactive director whose contract started on 19 May 2014 and was terminated on 02 Nov 2015,
Colin Knox - an inactive director whose contract started on 19 May 2014 and was terminated on 19 May 2015.
According to our data (last updated on 26 May 2025), this company filed 1 address: Po Box 16135, Te Horo, Te Horo, 5544 (types include: postal, physical).
Up to 30 Nov 2017, Nufuels Limited had been using 12-16 Titoki Street, Otaki, Otaki as their registered address.
A total of 560000 shares are issued to 4 groups (5 shareholders in total). When considering the first group, 87051 shares are held by 1 entity, namely:
Arnold and Woodhall Limited (an entity) located at Rd 1, Otaki postcode 5581.
The 2nd group consists of 1 shareholder, holds 24.65% shares (exactly 138013 shares) and includes
Ramsey, Leigh - located at Otaki Beach, Otaki.
The 3rd share allocation (134936 shares, 24.1%) belongs to 2 entities, namely:
Ferguson, Gael Lousie, located at Brooklyn, Wellington (an individual),
Ferguson, Gael Lousie, located at Brooklyn, Wellington (a director). Nufuels Limited has been categorised as "Industrial chemical mfg - organic nec" (business classification C181220).
Previous addresses
Address #1: 12-16 Titoki Street, Otaki, Otaki, 5512 New Zealand
Registered & physical address used from 10 Nov 2015 to 30 Nov 2017
Address #2: 47 Miro Street, Otaki, Otaki, 5512 New Zealand
Physical & registered address used from 19 May 2014 to 10 Nov 2015
Basic Financial info
Total number of Shares: 560000
Annual return filing month: November
Annual return last filed: 07 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 87051 | |||
| Entity (NZ Limited Company) | Arnold And Woodhall Limited Shareholder NZBN: 9429037283094 |
Rd 1 Otaki 5581 New Zealand |
16 May 2024 - |
| Shares Allocation #2 Number of Shares: 138013 | |||
| Director | Ramsey, Leigh |
Otaki Beach Otaki 5512 New Zealand |
16 May 2024 - |
| Shares Allocation #3 Number of Shares: 134936 | |||
| Individual | Ferguson, Gael Lousie |
Brooklyn Wellington 6021 New Zealand |
16 May 2024 - |
| Director | Ferguson, Gael Lousie |
Brooklyn Wellington 6021 New Zealand |
16 May 2024 - |
| Shares Allocation #4 Number of Shares: 200000 | |||
| Entity (NZ Limited Company) | Blended Fuel Solutions Nz Limited Shareholder NZBN: 9429039023094 |
Otaki 5512 New Zealand |
19 May 2014 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Entity | Waste Transformation Limited Shareholder NZBN: 9429030487635 Company Number: 4046638 |
19 May 2014 - 03 Nov 2015 | |
| Entity | Waste Transformation Limited Shareholder NZBN: 9429030487635 Company Number: 4046638 |
19 May 2014 - 03 Nov 2015 |
Ultimate Holding Company
Leigh Ramsey - Director
Appointment date: 19 May 2014
Address: Otaki Beach, Otaki, 5512 New Zealand
Address used since 27 Nov 2015
Gael Lousie Ferguson - Director (Inactive)
Appointment date: 01 Oct 2016
Termination date: 21 Jun 2024
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 01 Oct 2016
Simon Arnold - Director (Inactive)
Appointment date: 19 May 2014
Termination date: 13 Jan 2023
Address: Te Horo, Otaki, 5581 New Zealand
Michael Henare - Director (Inactive)
Appointment date: 19 May 2014
Termination date: 02 Nov 2015
Address: Hillcrest, Auckland, 0627 New Zealand
Address used since 19 May 2014
Colin Knox - Director (Inactive)
Appointment date: 19 May 2014
Termination date: 19 May 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 19 May 2014
Raukawa Media Charitable Trust
54 Tasman Road
Fast Feet Marketing Limited
19 Health Camp Road
Kool Refrigeration Limited
102 Mountainview Terrace End
Word Of Mouth Services Limited
8 Mountainview Terrace
Zambarta Arts Trust
1 Caughley Place
Tawa Creek Holdings Limited
17 Mountain View Terrace
Eco Group New Zealand Limited
627 Gloucester Road
Fundi Holdings Limited
22 Winslow Court
Koppers Performance Chemicals New Zealand Limited
14 Mayo Road
Methanex New Zealand Limited
Level 4
Solray Systems Limited
34 Coleridge Street
Transport Wash Systems Limited
Kaimanawa House