Shortcuts

Fulqrum Limited

Type: NZ Limited Company (Ltd)
9429041301678
NZBN
5346621
Company Number
Registered
Company Status
M696205
Industry classification code
Business Consultant Service
Industry classification description
Current address
424 Chapel Road
Flat Bush
Auckland 2016
New Zealand
Registered & physical & service address used since 27 Oct 2017

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).

Addresses

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

Financial Data

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
Shares Allocation #1 Number of Shares: 1
Individual Khan, Shaniza Flat Bush
Auckland
2016
New Zealand
Shares Allocation #2 Number of Shares: 4499999
Director Mohammed, Ziahad Flat Bush
Auckland
2016
New Zealand
Shares Allocation #3 Number of Shares: 100000
Individual Aziz, Abdul Nadeem Henderson
Auckland
0612
New Zealand
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
Shares Allocation #5 Number of Shares: 50000
Individual Eaqub, Shamubeel Hillsborough
Auckland
1042
New Zealand
Shares Allocation #6 Number of Shares: 100000
Director Craig Haycock Remuera
Auckland
1050
New Zealand
Individual Haycock, Craig Remuera
Auckland
1050
New Zealand
Shares Allocation #7 Number of Shares: 100000
Individual Chisholm, Colin Ruaidhri Havelock North
Havelock North
4130
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Mcilroy, Anthony Kenneth Huapai
Kumeu
0810
New Zealand
Individual Xu, Liang Henderson
Auckland
0612
New Zealand
Director Liang Xu Henderson
Auckland
0612
New Zealand
Individual Mcilroy, Sarah Anne Huapai
Kumeu
0810
New Zealand
Directors

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

Nearby companies

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

Similar companies

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