Fuso New Zealand Limited was launched on 13 Nov 2015 and issued an NZ business identifier of 9429042067191. This registered LTD company has been supervised by 4 directors: Leon Daniel Grandy - an active director whose contract began on 12 Jul 2016,
Benjamin Fareti Iosefa - an active director whose contract began on 01 Apr 2023,
Kurtis Mark Andrews - an inactive director whose contract began on 12 Jul 2016 and was terminated on 01 Apr 2023,
Gordon Trevor Osbaldiston - an inactive director whose contract began on 13 Nov 2015 and was terminated on 12 Jul 2016.
As stated in BizDb's data (updated on 20 Apr 2024), the company registered 1 address: 50 Rewa Rewa Road, Whangarei, 0110 (category: registered, physical).
Up to 28 Oct 2022, Fuso New Zealand Limited had been using 50 Rewarewa Road, Whangarei as their physical address.
BizDb found other names used by the company: from 12 Nov 2015 to 27 Jul 2016 they were named Kat Shelf No 1 Limited.
A total of 12000100 shares are allocated to 1 group (1 sole shareholder). As far as the first group is concerned, 12000100 shares are held by 1 entity, namely:
Keith Andrews Holdings Limited (an entity) located at Whangarei postcode 0110. Fuso New Zealand Limited is classified as "Commercial vehicle wholesaling" (ANZSIC F350220).
Principal place of activity
8 Landing Drive, Mangere, Auckland, 2022 New Zealand
Previous addresses
Address #1: 50 Rewarewa Road, Whangarei, 0110 New Zealand
Physical address used from 01 Mar 2017 to 28 Oct 2022
Address #2: 8 Landing Drive, Mangere, Auckland, 2002 New Zealand
Physical address used from 09 Aug 2016 to 01 Mar 2017
Address #3: 50 Rewarewa Road, Whangarei, 0110 New Zealand
Physical address used from 05 Aug 2016 to 09 Aug 2016
Address #4: 50 Rewarewa Road, Whangarei, 0110 New Zealand
Registered address used from 05 Aug 2016 to 28 Oct 2022
Address #5: 23 Rathbone Street, Whangarei, Whangarei, 0110 New Zealand
Registered & physical address used from 13 Nov 2015 to 05 Aug 2016
Basic Financial info
Total number of Shares: 12000100
Annual return filing month: February
Annual return last filed: 02 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12000100 | |||
Entity (NZ Limited Company) | Keith Andrews Holdings Limited Shareholder NZBN: 9429042067238 |
Whangarei 0110 New Zealand |
12 Jul 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Osbaldiston, Gordon Trevor |
Rd 6 Whangarei 0176 New Zealand |
13 Nov 2015 - 12 Jul 2016 |
Director | Gordon Trevor Osbaldiston |
Rd 6 Whangarei 0176 New Zealand |
13 Nov 2015 - 12 Jul 2016 |
Ultimate Holding Company
Leon Daniel Grandy - Director
Appointment date: 12 Jul 2016
Address: Eastbourne, Lower Hutt, 5013 New Zealand
Address used since 12 Jul 2016
Benjamin Fareti Iosefa - Director
Appointment date: 01 Apr 2023
Address: Saint Marys Bay, Auckland, 1011 New Zealand
Address used since 01 Apr 2023
Kurtis Mark Andrews - Director (Inactive)
Appointment date: 12 Jul 2016
Termination date: 01 Apr 2023
Address: One Tree Point, One Tree Point, 0118 New Zealand
Address used since 12 Jul 2016
Gordon Trevor Osbaldiston - Director (Inactive)
Appointment date: 13 Nov 2015
Termination date: 12 Jul 2016
Address: Rd 6, Whangarei, 0176 New Zealand
Address used since 13 Nov 2015
Kat Te Rapa Limited
50 Rewarewa Road
Guyco Timber Limited
Rewarewa Road
Onan Celadon Limited
Rewarewa Road
Warren Hay Marine Limited
Warren Hay Marine
Quay Contracting 2009 Limited
19 Rewarewa Road
Northland Waste Limited
19 Rewarewa Road
Daone Limited
9 Katui Street
Go Car Funding Limited
222 State Highway 17
Keith Andrews Holdings Limited
50 Rewarewa Road
N.z. Commercials Limited
76 O'brien Road
Talisman Holdings Limited
1489 Weranui Road
Unique Trading Limited
10 Toheroa Street