C G Fleming Limited, a registered company, was incorporated on 27 Aug 2009. 9429031986571 is the number it was issued. The company has been run by 4 directors: Lisa Maree Ison - an active director whose contract began on 20 May 2013,
David Francis Fleming - an active director whose contract began on 20 May 2013,
Dean James Cameron - an inactive director whose contract began on 27 Aug 2009 and was terminated on 20 May 2013,
Emma Jayne Cameron - an inactive director whose contract began on 27 Aug 2009 and was terminated on 20 May 2013.
Last updated on 22 Apr 2024, BizDb's database contains detailed information about 1 address: 21 King Street, Opunake, Opunake, 4616 (types include: registered, physical).
C G Fleming Limited had been using 10 Young Street, New Plymouth as their registered address up to 24 Aug 2022.
Previous aliases for the company, as we managed to find at BizDb, included: from 27 Aug 2009 to 20 May 2013 they were named Toys To Go Limited.
A total of 1000 shares are allocated to 8 shareholders (6 groups). The first group is comprised of 498 shares (49.8%) held by 2 entities. Moving on the second group consists of 2 shareholders in control of 498 shares (49.8%). Finally we have the third share allocation (1 share 0.1%) made up of 1 entity.
Previous addresses
Address: 10 Young Street, New Plymouth, 4310 New Zealand
Registered & physical address used from 02 Sep 2010 to 24 Aug 2022
Address: B.d.o. Taranaki Limited, 10 Young Street, New Plymouth New Zealand
Physical & registered address used from 20 Jan 2010 to 02 Sep 2010
Address: Bdo Spicers Taranaki Limited, 10 Young Street, New Plymouth 4310
Physical & registered address used from 27 Aug 2009 to 20 Jan 2010
Basic Financial info
Total number of Shares: 1000
Annual return filing month: May
Annual return last filed: 29 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 498 | |||
Individual | Ison, Matthew Joseph |
Opunake 4616 New Zealand |
18 Aug 2014 - |
Individual | Ison, Lisa |
Opunake 4616 New Zealand |
05 Jun 2013 - |
Shares Allocation #2 Number of Shares: 498 | |||
Individual | Fleming, David Francis |
Rd 32 Opunake 4682 New Zealand |
18 Aug 2014 - |
Individual | Fleming, Emma Jane |
Rd 32 Opunake 4682 New Zealand |
18 Aug 2014 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Fleming, Emma Jane |
Rd 32 Opunake 4682 New Zealand |
18 Aug 2014 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Ison, Lisa |
Opunake 4616 New Zealand |
05 Jun 2013 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Fleming, David Francis |
Rd 32 Opunake 4682 New Zealand |
05 Jun 2013 - |
Shares Allocation #6 Number of Shares: 1 | |||
Individual | Ison, Matthew Joseph |
Opunake 4616 New Zealand |
18 Aug 2014 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Lw Nominees (2013) Limited Shareholder NZBN: 9429030358881 Company Number: 4266618 |
New Plymouth Taranaki 4310 New Zealand |
18 Aug 2014 - 29 May 2023 |
Entity | Lw Nominees (2013) Limited Shareholder NZBN: 9429030358881 Company Number: 4266618 |
New Plymouth Taranaki 4310 New Zealand |
18 Aug 2014 - 29 May 2023 |
Individual | Cameron, Emma Jayne |
Terrace End Palmerston North 4410 |
27 Aug 2009 - 05 Jun 2013 |
Individual | Cameron, Dean James |
Terrace End Palmerston North 4410 |
27 Aug 2009 - 05 Jun 2013 |
Lisa Maree Ison - Director
Appointment date: 20 May 2013
Address: Opunake, Opunake, 4616 New Zealand
Address used since 20 May 2013
David Francis Fleming - Director
Appointment date: 20 May 2013
Address: Rd 32, Opunake, 4682 New Zealand
Address used since 20 May 2013
Dean James Cameron - Director (Inactive)
Appointment date: 27 Aug 2009
Termination date: 20 May 2013
Address: Terrace End, Palmerston North, 4410 New Zealand
Address used since 03 Jun 2010
Emma Jayne Cameron - Director (Inactive)
Appointment date: 27 Aug 2009
Termination date: 20 May 2013
Address: Terrace End, Palmerston North, 4410 New Zealand
Address used since 03 Jun 2010
Sangster Industries Limited
10 Young Street
Kohunui Station Limited
10 Young Street
General Surgery Taranaki Limited
10 Young Street
Clearway Scaffolding Limited
10 Young Street
Kdal Farms Limited
10 Young Street
Custom Performance Solutions Limited
10 Young Street