Fulqrum Limited was incorporated on 30 Jun 2014 and issued a business number of 9429041301678. The registered LTD company has been run by 4 directors: Ziahad Mohammed - an active director whose contract started on 30 Jun 2014,
Anthony Kenneth Mcilroy - an inactive director whose contract started on 09 Sep 2016 and was terminated on 18 Oct 2017,
Craig Haycock - an inactive director whose contract started on 09 Sep 2016 and was terminated on 18 Oct 2017,
Liang Xu - an inactive director whose contract started on 30 Jun 2014 and was terminated on 31 Mar 2015.
According to our information (last updated on 04 Apr 2024), the company uses 1 address: 424 Chapel Road, Flat Bush, Auckland, 2016 (type: registered, physical).
Until 27 Oct 2017, Fulqrum Limited had been using The Textile Centre, 117-125 St Georges Bay Road, Parnell, Auckland as their registered address.
BizDb identified former names for the company: from 27 Jun 2014 to 21 Apr 2015 they were named Eminence Group Limited.
A total of 5000000 shares are allotted to 7 groups (8 shareholders in total). In the first group, 1 share is held by 1 entity, namely:
Khan, Shaniza (an individual) located at Flat Bush, Auckland postcode 2016.
Another group consists of 1 shareholder, holds 90% shares (exactly 4499999 shares) and includes
Mohammed, Ziahad - located at Flat Bush, Auckland.
The next share allocation (100000 shares, 2%) belongs to 1 entity, namely:
Aziz, Abdul Nadeem, located at Henderson, Auckland (an individual). Fulqrum Limited is classified as "Business consultant service" (business classification M696205).
Previous addresses
Address: The Textile Centre, 117-125 St Georges Bay Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 01 Dec 2015 to 27 Oct 2017
Address: 424 Chapel Road, Flat Bush, Auckland, 2016 New Zealand
Registered address used from 26 Jun 2015 to 01 Dec 2015
Address: 194 Station Road, Penrose, Auckland, 1061 New Zealand
Physical address used from 30 Jun 2014 to 01 Dec 2015
Address: 197a St George Street, Papatoetoe, Auckland, 2025 New Zealand
Registered address used from 30 Jun 2014 to 26 Jun 2015
Basic Financial info
Total number of Shares: 5000000
Annual return filing month: May
Financial report filing month: March
Annual return last filed: 08 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Khan, Shaniza |
Flat Bush Auckland 2016 New Zealand |
01 Apr 2021 - |
Shares Allocation #2 Number of Shares: 4499999 | |||
Director | Mohammed, Ziahad |
Flat Bush Auckland 2016 New Zealand |
30 Jun 2014 - |
Shares Allocation #3 Number of Shares: 100000 | |||
Individual | Aziz, Abdul Nadeem |
Henderson Auckland 0612 New Zealand |
19 Sep 2016 - |
Shares Allocation #4 Number of Shares: 150000 | |||
Entity (NZ Limited Company) | The Icehouse Limited Shareholder NZBN: 9429036847730 |
117-125 St Georges Bay Road Parnell, Auckland 1052 New Zealand |
19 Sep 2016 - |
Shares Allocation #5 Number of Shares: 50000 | |||
Individual | Eaqub, Shamubeel |
Hillsborough Auckland 1042 New Zealand |
19 Sep 2016 - |
Shares Allocation #6 Number of Shares: 100000 | |||
Director | Craig Haycock |
Remuera Auckland 1050 New Zealand |
19 Sep 2016 - |
Individual | Haycock, Craig |
Remuera Auckland 1050 New Zealand |
19 Sep 2016 - |
Shares Allocation #7 Number of Shares: 100000 | |||
Individual | Chisholm, Colin Ruaidhri |
Havelock North Havelock North 4130 New Zealand |
19 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mcilroy, Anthony Kenneth |
Huapai Kumeu 0810 New Zealand |
19 Sep 2016 - 19 Feb 2020 |
Individual | Xu, Liang |
Henderson Auckland 0612 New Zealand |
30 Jun 2014 - 21 Apr 2015 |
Director | Liang Xu |
Henderson Auckland 0612 New Zealand |
30 Jun 2014 - 21 Apr 2015 |
Individual | Mcilroy, Sarah Anne |
Huapai Kumeu 0810 New Zealand |
19 Sep 2016 - 19 Feb 2020 |
Ziahad Mohammed - Director
Appointment date: 30 Jun 2014
Address: Flat Bush, Auckland, 2016 New Zealand
Address used since 30 Jun 2014
Anthony Kenneth Mcilroy - Director (Inactive)
Appointment date: 09 Sep 2016
Termination date: 18 Oct 2017
Address: Huapai, Kumeu, 0810 New Zealand
Address used since 09 Sep 2016
Craig Haycock - Director (Inactive)
Appointment date: 09 Sep 2016
Termination date: 18 Oct 2017
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Sep 2016
Liang Xu - Director (Inactive)
Appointment date: 30 Jun 2014
Termination date: 31 Mar 2015
Address: Henderson, Auckland, 0612 New Zealand
Address used since 30 Jun 2014
Icehouse Ventures Nominees Limited
The Textile Centre
Tuhua Fund Nominees No.1 Limited
The Textile Centre, Level 4
Pixel Fusion Limited
117 St Georges Bay Road
Paddington Parnell Limited
117 St Georges Bay Road
Rockwood Consultancy Limited
Level 3 Textile Center
Eden Fund Nominees No.1 Limited
117 St Georges Bay Road
Bluprint Consulting Limited
1 Kenwyn Street
Business Action Limited
125 St Georges Bay Road
Lakehouse Trading Limited
130 St Georges Bay Road
Te Whare Hukahuka Limited
117 St Georges Bay Road
Trackify Limited
Suite 8 Level 3 Textile Centre
Wei Ventures Limited
117-125 St Georges Bay Road