Shortcuts

Fuelled Limited

Type: NZ Limited Company (Ltd)
9429041306734
NZBN
5344042
Company Number
Registered
Company Status
K641915
Industry classification code
Financial Service Nec
Industry classification description
Current address
Level 3, Heartland House, 35 Teed Street
Newmarket
Auckland 1023
New Zealand
Registered address used since 08 Nov 2021
Level 3, Heartland House, 35 Teed Street
Newmarket
Auckland 1023
New Zealand
Physical & service address used since 23 Nov 2022

Fuelled Limited was incorporated on 11 Jul 2014 and issued an NZ business number of 9429041306734. This registered LTD company has been run by 5 directors: Christopher Patrick Francis Flood - an active director whose contract started on 17 Feb 2017,
Tapio Sorsa - an inactive director whose contract started on 11 Jul 2014 and was terminated on 13 Apr 2021,
Stefan Korn - an inactive director whose contract started on 01 Sep 2017 and was terminated on 13 Apr 2021,
Trent Fulcher - an inactive director whose contract started on 11 Jul 2014 and was terminated on 26 Sep 2017,
Stefan Korn - an inactive director whose contract started on 11 Jul 2014 and was terminated on 01 Jan 2015.
According to our database (updated on 07 Apr 2024), this company filed 1 address: Level 3, Heartland House, 35 Teed Street, Newmarket, Auckland, 1023 (type: physical, service).
Until 23 Nov 2022, Fuelled Limited had been using 142 Townsend Road, Miramar, Wellington as their physical address.
A total of 6216007 shares are issued to 1 group (1 sole shareholder). In the first group, 6216007 shares are held by 1 entity, namely:
Heartland Bank Limited (an entity) located at Newmarket, Auckland postcode 1023. Fuelled Limited has been categorised as "Financial service nec" (ANZSIC K641915).

Addresses

Previous addresses

Address #1: 142 Townsend Road, Miramar, Wellington, 6022 New Zealand

Physical address used from 02 Oct 2017 to 23 Nov 2022

Address #2: 142 Townsend Road, Miramar, Wellington, 6022 New Zealand

Registered address used from 02 Oct 2017 to 08 Nov 2021

Address #3: 2 Melrose Road, Island Bay, Wellington, 6023 New Zealand

Physical & registered address used from 14 Jul 2017 to 02 Oct 2017

Address #4: 113 Taranaki Street, Te Aro, Wellington, 6011 New Zealand

Registered & physical address used from 13 Mar 2017 to 14 Jul 2017

Address #5: 2 Melrose Road, Island Bay, Wellington, 6023 New Zealand

Physical & registered address used from 11 Jul 2014 to 13 Mar 2017

Financial Data

Basic Financial info

Total number of Shares: 6216007

Annual return filing month: November

Annual return last filed: 20 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 6216007
Entity (NZ Limited Company) Heartland Bank Limited
Shareholder NZBN: 9429031360449
Newmarket
Auckland
1023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Sorsa, Tapio Miramar
Wellington
6022
New Zealand
Individual Fulcher, Trent Island Bay
Wellington
6023
New Zealand
Individual Korn, Stefan Te Aro
Wellington
6011
New Zealand
Entity Creative Hq Limited
Shareholder NZBN: 9429031729987
Company Number: 2376228
Te Aro
Wellington
6011
New Zealand
Entity Advisory Trustees 012 Limited
Shareholder NZBN: 9429030818354
Company Number: 3709395
Wellington Central
Wellington
6011
New Zealand
Individual Korn, Stefan Te Aro
Wellington
6011
New Zealand
Individual Hough, Nick Khandallah
Wellington
6035
New Zealand
Individual Brunel, Mike Mount Victoria
Wellington
6011
New Zealand
Individual Griffith-jones, Gavin Island Bay
Wellington
6022
New Zealand
Individual Morgan, David Rd 1
Waikanae
5391
New Zealand
Entity Creative Hq Limited
Shareholder NZBN: 9429031729987
Company Number: 2376228
Te Aro
Wellington
6011
New Zealand
Entity Advisory Trustees 012 Limited
Shareholder NZBN: 9429030818354
Company Number: 3709395
Wellington Central
Wellington
6011
New Zealand

Ultimate Holding Company

04 May 2021
Effective Date
Heartland Group Holdings Limited
Name
Ltd
Type
6937955
Ultimate Holding Company Number
NZ
Country of origin
35 Teed Street
Newmarket
Auckland 1023
New Zealand
Address
Directors

Christopher Patrick Francis Flood - Director

Appointment date: 17 Feb 2017

Address: Remuera, Auckland, 1050 New Zealand

Address used since 17 Feb 2017


Tapio Sorsa - Director (Inactive)

Appointment date: 11 Jul 2014

Termination date: 13 Apr 2021

Address: Miramar, Wellington, 6022 New Zealand

Address used since 11 Jul 2014


Stefan Korn - Director (Inactive)

Appointment date: 01 Sep 2017

Termination date: 13 Apr 2021

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 01 Sep 2017


Trent Fulcher - Director (Inactive)

Appointment date: 11 Jul 2014

Termination date: 26 Sep 2017

Address: Island Bay, Wellington, 6023 New Zealand


Stefan Korn - Director (Inactive)

Appointment date: 11 Jul 2014

Termination date: 01 Jan 2015

Address: Te Aro, Wellington, 6011 New Zealand

Address used since 11 Jul 2014

Nearby companies

Tall Finn And Partners Limited
142 Townsend Road

Access Granted Limited
140 Townsend Road

Jusi Productions Limited
42 Otaki Street

Topline Property Services Limited
50 Otaki Street

Ross Elliott Limited
132 Townsend Road

Zoar Hair Limited
4 Otaki Street

Similar companies

Acorn Finance 2012 Limited
11 Rodrigo Road

Agape Budgeting Service Limited
16b Rakau Road

Cash Relief Limited
11 Rodrigo Road

Clare Capital Limited
11 Hamilton Road

Clare Gilmore Holdings Limited
32 Rata Rd

Direct Fx Limited
30 Ventnor Street