Ftek Rentals Limited, a registered company, was incorporated on 28 Aug 1997. 9429038017803 is the NZBN it was issued. The company has been managed by 4 directors: Brent George Collinson - an active director whose contract started on 03 Mar 2010,
Mark Ross Reidie - an active director whose contract started on 29 Jul 2021,
Philip John Grace - an inactive director whose contract started on 28 Aug 1997 and was terminated on 15 Feb 2021,
Geoffrey John Thompson - an inactive director whose contract started on 28 Aug 1997 and was terminated on 30 Mar 2006.
Last updated on 26 Mar 2024, our data contains detailed information about 1 address: 160 Spey Street, Invercargill, Invercargill, 9810 (category: physical, service).
Ftek Rentals Limited had been using 228 Dee Street, Avenal, Invercargill as their physical address up until 16 Aug 2021.
Past names used by this company, as we managed to find at BizDb, included: from 28 Aug 1997 to 16 Jul 2010 they were called Gracetek Finance Limited.
A total of 200 shares are issued to 4 shareholders (4 groups). The first group includes 50 shares (25%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (25%). Finally there is the next share allotment (50 shares 25%) made up of 1 entity.
Previous addresses
Address #1: 228 Dee Street, Avenal, Invercargill, 9810 New Zealand
Physical address used from 15 Mar 2011 to 16 Aug 2021
Address #2: 228 Dee Street, Avenal, Invercargill, 9810 New Zealand
Registered address used from 15 Mar 2011 to 06 Aug 2021
Address #3: 228 Dee Street, Invercargill New Zealand
Registered & physical address used from 10 Feb 2004 to 15 Mar 2011
Address #4: Cnr Leet And Deveron Streets, Invercargill
Physical address used from 18 Sep 2001 to 18 Sep 2001
Address #5: Cnr Leet And Deveron Streets, Invercargill
Registered address used from 18 Sep 2001 to 10 Feb 2004
Address #6: 62 Yarrow Street, Invercargill
Physical address used from 18 Sep 2001 to 10 Feb 2004
Address #7: Cnr Leet And Deveron Streets, Invercargill
Registered address used from 11 Apr 2000 to 18 Sep 2001
Basic Financial info
Total number of Shares: 200
Annual return filing month: November
Annual return last filed: 25 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Henry, Laurie Gordon |
Rosedale Invercargill 9810 New Zealand |
08 Mar 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Reidie, Mark Ross |
Waverley Invercargill 9810 New Zealand |
08 Mar 2010 - |
Shares Allocation #3 Number of Shares: 50 | |||
Individual | Cody, Gerard Ross |
Windsor Invercargill 9810 New Zealand |
08 Mar 2010 - |
Shares Allocation #4 Number of Shares: 50 | |||
Individual | Collinson, Brent George |
Winton Winton 9720 New Zealand |
08 Mar 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Grace, Philip John |
Gladstone Invercargill 9810 New Zealand |
28 Aug 1997 - 01 Jul 2021 |
Individual | Thompson, Geoffrey John |
Invercargill |
28 Aug 1997 - 23 Feb 2007 |
Individual | Grace, Philip John |
Gladstone Invercargill 9810 New Zealand |
28 Aug 1997 - 01 Jul 2021 |
Brent George Collinson - Director
Appointment date: 03 Mar 2010
Address: Winton, 9720 New Zealand
Address used since 22 Mar 2016
Mark Ross Reidie - Director
Appointment date: 29 Jul 2021
Address: Waverley, Invercargill, 9810 New Zealand
Address used since 29 Jul 2021
Philip John Grace - Director (Inactive)
Appointment date: 28 Aug 1997
Termination date: 15 Feb 2021
Address: Gladstone, Invercargill, 9810 New Zealand
Address used since 03 May 2016
Geoffrey John Thompson - Director (Inactive)
Appointment date: 28 Aug 1997
Termination date: 30 Mar 2006
Address: Invercargill,
Address used since 28 Aug 1997
Kereru Property Holdings Limited
228 Dee Street
Simeon Diving Services Limited
228 Dee Street
Baba Louie's Limited
228 Dee Street
J A Mccallum & Son Limited
216 Dee Street
Uniform Master Limited
216 Dee Street
Invercargill Licensing Trust Staff Charitable Trust Board
252 Dee Street