Fuel Storage Limited was started on 08 Aug 1997 and issued an NZ business identifier of 9429038039096. The registered LTD company has been run by 5 directors: Lucin Bryce Mcfall - an active director whose contract began on 19 Oct 2016,
Regan James Mcfall - an active director whose contract began on 20 Apr 2018,
Allan Rhys Mcfall - an inactive director whose contract began on 27 Mar 2013 and was terminated on 07 Oct 2020,
Morris Samuel Mcfall - an inactive director whose contract began on 08 Aug 1997 and was terminated on 06 Aug 2020,
David Samuel Saunders - an inactive director whose contract began on 08 Aug 1997 and was terminated on 23 Jun 2000.
According to our data (last updated on 22 Mar 2024), this company uses 1 address: 910 Victoria Street, Hamilton Central, Hamilton, 3204 (category: physical, registered).
Up until 24 Apr 2018, Fuel Storage Limited had been using 867 Victoria Street, Hamilton Central, Hamilton as their physical address.
A total of 13850 shares are allotted to 5 groups (10 shareholders in total). As far as the first group is concerned, 6924 shares are held by 3 entities, namely:
Te Brake, Jason (an individual) located at Hamilton postcode 3240,
Mcfall, Emma (an individual) located at Otorohanga postcode 3873,
Mcfall, Regan James (an individual) located at Otorohanga postcode 3873.
Then there is a group that consists of 3 shareholders, holds 27.17% shares (exactly 3763 shares) and includes
Mcfall, Mallory Collette - located at Te Awamutu, Te Awamutu,
Redoubt Trustees Xvi Limited - located at Te Awamutu, Te Awamutu,
Mcfall, Lucin Bryce - located at Te Awamutu.
The 3rd share allocation (3161 shares, 22.82%) belongs to 2 entities, namely:
Redoubt Trustees Xvi Limited, located at Te Awamutu, Te Awamutu (an entity),
Mcfall, Lucin Bryce, located at Te Awamutu (an individual).
Previous addresses
Address: 867 Victoria Street, Hamilton Central, Hamilton, 3204 New Zealand
Physical & registered address used from 06 May 2016 to 24 Apr 2018
Address: 70 Rostrevor Street, Hamilton, 3204 New Zealand
Physical address used from 03 Jun 2010 to 06 May 2016
Address: O'sheas, Level 5, K P M G Centre, 85 Alexandra Street, Hamilton
Physical address used from 21 Aug 2000 to 21 Aug 2000
Address: Morris Samuel Mc Fall, Bond Road, Te Awamutu New Zealand
Registered address used from 12 Apr 2000 to 06 May 2016
Address: Morris Samuel Mc Fall, Bond Road, Te Awamutu
Registered address used from 11 Apr 2000 to 12 Apr 2000
Basic Financial info
Total number of Shares: 13850
Annual return filing month: April
Annual return last filed: 05 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 6924 | |||
Individual | Te Brake, Jason |
Hamilton 3240 New Zealand |
19 Sep 2016 - |
Individual | Mcfall, Emma |
Otorohanga 3873 New Zealand |
19 Sep 2016 - |
Individual | Mcfall, Regan James |
Otorohanga 3873 New Zealand |
19 Sep 2016 - |
Shares Allocation #2 Number of Shares: 3763 | |||
Individual | Mcfall, Mallory Collette |
Te Awamutu Te Awamutu 3800 New Zealand |
19 Apr 2022 - |
Entity (NZ Limited Company) | Redoubt Trustees Xvi Limited Shareholder NZBN: 9429042190417 |
Te Awamutu Te Awamutu 3800 New Zealand |
19 Sep 2016 - |
Individual | Mcfall, Lucin Bryce |
Te Awamutu 3800 New Zealand |
19 Sep 2016 - |
Shares Allocation #3 Number of Shares: 3161 | |||
Entity (NZ Limited Company) | Redoubt Trustees Xvi Limited Shareholder NZBN: 9429042190417 |
Te Awamutu Te Awamutu 3800 New Zealand |
19 Sep 2016 - |
Individual | Mcfall, Lucin Bryce |
Te Awamutu 3800 New Zealand |
19 Sep 2016 - |
Shares Allocation #4 Number of Shares: 1 | |||
Individual | Mcfall, Regan James |
Otorohanga 3873 New Zealand |
19 Sep 2016 - |
Shares Allocation #5 Number of Shares: 1 | |||
Individual | Mcfall, Lucin Bryce |
Te Awamutu 3800 New Zealand |
19 Sep 2016 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | O'shea, John Joseph |
Te Awamutu Te Awamutu 3800 New Zealand |
21 May 2013 - 10 May 2023 |
Individual | O'shea, John Joseph |
Te Awamutu Te Awamutu 3800 New Zealand |
21 May 2013 - 10 May 2023 |
Individual | Mcfall, Allan Rhys |
Mount Maunganui Mount Maunganui 3116 New Zealand |
08 Aug 1997 - 10 May 2023 |
Individual | O'shea, John Joseph |
Te Awamutu Te Awamutu 3800 New Zealand |
21 May 2013 - 10 May 2023 |
Individual | Mcfall, Allan Rhys |
Pyes Pa Tauranga 3112 New Zealand |
08 Aug 1997 - 10 May 2023 |
Individual | Mcfall, Allan Rhys |
Mount Maunganui Mount Maunganui 3116 New Zealand |
08 Aug 1997 - 10 May 2023 |
Individual | Mcfall, Allan Rhys |
Mount Maunganui Mount Maunganui 3116 New Zealand |
08 Aug 1997 - 10 May 2023 |
Individual | Stockman, Mallory Collette |
Te Awamutu 3800 New Zealand |
19 Sep 2016 - 19 Apr 2022 |
Individual | Stockman, Mallory Collette |
Te Awamutu 3800 New Zealand |
19 Sep 2016 - 19 Apr 2022 |
Individual | Mcfall, Hilary Anne |
Mount Maunganui Mount Maunganui 3116 New Zealand |
08 Aug 1997 - 15 Sep 2020 |
Individual | Stockman, Mallory Collette |
Te Awamutu 3800 New Zealand |
19 Sep 2016 - 19 Apr 2022 |
Individual | Stockman, Mallory Collette |
Te Awamutu 3800 New Zealand |
19 Sep 2016 - 19 Apr 2022 |
Individual | Mcfall, Morris Samuel |
Mount Maunganui Mount Maunganui 3116 New Zealand |
08 Aug 1997 - 15 Sep 2020 |
Individual | Mcfall, Morris Samuel |
Mount Maunganui Mount Maunganui 3116 New Zealand |
08 Aug 1997 - 15 Sep 2020 |
Individual | Mcfall, Hilary Anne |
Mount Maunganui Mount Maunganui 3116 New Zealand |
08 Aug 1997 - 15 Sep 2020 |
Individual | Ross, Janet Elaine |
Te Awamutu Te Awamutu 3800 New Zealand |
21 May 2013 - 24 Jul 2015 |
Lucin Bryce Mcfall - Director
Appointment date: 19 Oct 2016
Address: Te Awamutu, 3800 New Zealand
Address used since 14 Apr 2021
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 19 Oct 2016
Regan James Mcfall - Director
Appointment date: 20 Apr 2018
Address: R D 3, Otorohanga, 3873 New Zealand
Address used since 14 Apr 2021
Address: Te Awamutu, Te Awamutu, 3800 New Zealand
Address used since 20 Apr 2018
Allan Rhys Mcfall - Director (Inactive)
Appointment date: 27 Mar 2013
Termination date: 07 Oct 2020
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 28 Apr 2016
Morris Samuel Mcfall - Director (Inactive)
Appointment date: 08 Aug 1997
Termination date: 06 Aug 2020
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 21 Apr 2010
David Samuel Saunders - Director (Inactive)
Appointment date: 08 Aug 1997
Termination date: 23 Jun 2000
Address: Te Awamutu,
Address used since 08 Aug 1997
Baldock Rentals Limited
910 Victoria Street
Cm Campbell Trustee Limited
910 Victoria Street
T & C Earthworks Limited
910 Victoria Street
New Zealand Home Loans Hamilton West Limited
910 Victoria Street
Flamin Body Shop Limited
910 Victoria Street
Tommys Trailers Limited
910 Victoria Street