Fuelchief Limited was incorporated on 08 May 2017 and issued an NZBN of 9429046118790. This registered LTD company has been managed by 1 director, named Joseph Paul Deck - an active director whose contract started on 08 May 2017.
According to our information (updated on 18 Mar 2024), the company uses 1 address: Unit 2, 70 Cowper Street, Greymouth, Greymouth, 7805 (category: registered, physical).
Up to 22 Feb 2022, Fuelchief Limited had been using 5 Tanya Street, Bromley, Christchurch as their registered address.
BizDb identified previous names for the company: from 05 May 2017 to 22 May 2017 they were called Fuelchief Nz Limited.
A total of 100 shares are allotted to 3 groups (5 shareholders in total). As far as the first group is concerned, 20 shares are held by 2 entities, namely:
Deck, Alice Elizabeth (an individual) located at Greymouth, Greymouth postcode 7805,
Deck, Guthrie Joseph (an individual) located at Greymouth, Greymouth postcode 7805.
Another group consists of 2 shareholders, holds 20% shares (exactly 20 shares) and includes
Mclean, Wendy Louise - located at Allenton, Ashburton,
Mclean, Hamish Alistair - located at Allenton, Ashburton.
The third share allocation (60 shares, 60%) belongs to 1 entity, namely:
Deck, Joseph Paul, located at Karoro, Greymouth (a director). Fuelchief Limited has been categorised as "Industrial machinery and equipment mfg nec" (ANZSIC C249920).
Previous addresses
Address: 5 Tanya Street, Bromley, Christchurch, 8062 New Zealand
Registered & physical address used from 30 Nov 2020 to 22 Feb 2022
Address: 139 Princes Street, Hawera, 4610 New Zealand
Registered & physical address used from 26 Nov 2020 to 30 Nov 2020
Address: 64 High Street, Greymouth, 7805 New Zealand
Physical & registered address used from 08 May 2017 to 26 Nov 2020
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 16 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Individual | Deck, Alice Elizabeth |
Greymouth Greymouth 7805 New Zealand |
11 Jan 2022 - |
Individual | Deck, Guthrie Joseph |
Greymouth Greymouth 7805 New Zealand |
11 Jan 2022 - |
Shares Allocation #2 Number of Shares: 20 | |||
Individual | Mclean, Wendy Louise |
Allenton Ashburton 7700 New Zealand |
10 Jan 2022 - |
Individual | Mclean, Hamish Alistair |
Allenton Ashburton 7700 New Zealand |
10 Jan 2022 - |
Shares Allocation #3 Number of Shares: 60 | |||
Director | Deck, Joseph Paul |
Karoro Greymouth 7805 New Zealand |
08 May 2017 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Deck, Arnie |
Gladstone Greymouth 7805 New Zealand |
08 May 2017 - 17 Jan 2022 |
Individual | Deck, Arnie |
Gladstone Greymouth 7805 New Zealand |
08 May 2017 - 17 Jan 2022 |
Joseph Paul Deck - Director
Appointment date: 08 May 2017
Address: Karoro, Greymouth, 7805 New Zealand
Address used since 08 May 2017
Kelshanbe Holdings Limited
64a High Street
Digga Teck Limited
64 High Street
M & H Trustee Seventeen Limited
64 High Street
Max & Mary Trustees Limited
64a High Street
Caldwell Fj Investments Limited
64 High Street
Farwest Farming Limited
64 High Street
Framecad Limited
Same As Registered Office
Heightsafe Nz Limited
10 Leith Drive
Industrial Dynamics Limited
54 Cleveland St
Nimrod Engineering Limited
151 Cambridge Terrace
Rpb Safety Limited
10 Holt Place
Umc Innovation Limited
8 Station Road