Furmanite Nz Limited, a registered company, was launched on 20 Jun 1997. 9429038068294 is the NZ business number it was issued. "Retail and repair mobile device" (business classification S942927) is how the company has been categorised. This company has been run by 21 directors: Andre B. - an active director whose contract began on 03 Jan 2019,
Matthew A. - an active director whose contract began on 17 Nov 2021,
David James Byers - an active director whose contract began on 21 Feb 2023,
Stuart David Jones - an active director whose contract began on 21 Jul 2023,
Zac Reark - an inactive director whose contract began on 01 Nov 2007 and was terminated on 28 Feb 2023.
Last updated on 16 Mar 2024, the BizDb database contains detailed information about 1 address: P O Box 9159, Hamilton, 3240 (type: postal, office).
Furmanite Nz Limited had been using Kensington Swan, 22 Fanshawe Street, Auckland, Attn: Dana Wensley as their registered address up to 20 Feb 2009.
More names for the company, as we established at BizDb, included: from 05 Aug 1997 to 05 Jan 2000 they were called Furmanite V & P Engineering Limited, from 20 Jun 1997 to 05 Aug 1997 they were called V & P Engineering Limited.
Principal place of activity
177 Riverlea Road, Riverlea, Hamilton, 3216 New Zealand
Previous addresses
Address #1: Kensington Swan, 22 Fanshawe Street, Auckland, Attn: Dana Wensley
Registered address used from 11 Apr 2000 to 20 Feb 2009
Address #2: Kensington Swan, 22 Fanshawe Street, Auckland, Attn: Dana Wensley
Physical address used from 01 Apr 1998 to 01 Apr 1998
Address #3: Balmoral Drive, Tokoroa
Physical address used from 01 Apr 1998 to 20 Feb 2009
Address #4: Kensington Swan, 22 Fanshawe Street, Auckland, Attn: Dana Wensley
Registered address used from 01 Apr 1998 to 11 Apr 2000
Basic Financial info
Total number of Shares: 1100
Annual return filing month: March
Financial report filing month: December
Annual return last filed: 28 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1100 | |||
Other (Other) | Furmanite Holding Bv | 31 Mar 2005 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Furmanite Offshore Services Inc | 20 Jun 1997 - 31 Mar 2005 | |
Other | Null - Furmanite Offshore Services Inc | 20 Jun 1997 - 31 Mar 2005 |
Ultimate Holding Company
Andre B. - Director
Appointment date: 03 Jan 2019
Address: Houston, 77005 United States
Address used since 03 Jan 2019
Matthew A. - Director
Appointment date: 17 Nov 2021
David James Byers - Director
Appointment date: 21 Feb 2023
ASIC Name: Furmanite Australia Pty Ltd
Address: Kurunjang, 3337 Australia
Address used since 21 Feb 2023
Stuart David Jones - Director
Appointment date: 21 Jul 2023
Address: Jumeirah Park, Dubai, United Arab Emirates
Address used since 21 Jul 2023
Zac Reark - Director (Inactive)
Appointment date: 01 Nov 2007
Termination date: 28 Feb 2023
ASIC Name: Furmanite Australia Pty Ltd
Address: Port Melbourne, Melbourne, Victoria, 3207 Australia
Address used since 28 Jun 2017
Address: Black Rock, Melbourne, Victoria, 3193 Australia
Address used since 19 Mar 2014
Address: Port Melbourne, Vic, 3207 Australia
Ian Jones - Director (Inactive)
Appointment date: 02 Sep 1999
Termination date: 21 Jan 2022
ASIC Name: Furmanite Australia Pty Ltd
Address: Port Melbourne, Vic, 3207 Australia
Address: East Brighton, Melbourne, Victoria 3187, Australia
Address used since 02 Sep 1999
Address: Port Melbourne, Vic, 3207 Australia
Susan B. - Director (Inactive)
Appointment date: 07 Jan 2019
Termination date: 11 Nov 2021
Address: Sugar Land Texas, 77479 United States
Address used since 07 Jan 2019
William F. - Director (Inactive)
Appointment date: 17 Dec 2015
Termination date: 02 Jan 2019
Address: Houston Texas, 77079 United States
Address used since 17 Dec 2015
Greg B. - Director (Inactive)
Appointment date: 22 Apr 2016
Termination date: 02 Jan 2019
Address: Houston Texas, 77019 United States
Address used since 22 Apr 2016
Robert M. - Director (Inactive)
Appointment date: 08 Jan 2010
Termination date: 22 Apr 2016
Address: Houston, Texas, 77042 United States
Address used since 19 Mar 2014
Joe M. - Director (Inactive)
Appointment date: 03 Feb 2006
Termination date: 17 Dec 2015
Address: Houston, Texas, 77042 United States
Address used since 19 Mar 2014
Miguel Desdin - Director (Inactive)
Appointment date: 22 Apr 2009
Termination date: 31 Dec 2009
Address: Roanoke, Dallas 76262, Texas Usa,
Address used since 22 Apr 2009
Howard C Wadsworth - Director (Inactive)
Appointment date: 20 Jun 1997
Termination date: 30 Jun 2009
Address: #2622, Richardson, Texas 75080, Usa,
Address used since 19 Feb 2007
Colin Bickerstaff - Director (Inactive)
Appointment date: 10 Aug 2004
Termination date: 01 Nov 2007
Address: 65 Beach St, Port Melbourne 3207, Victoria Australia,
Address used since 19 Feb 2007
Charles Jeffery Chick - Director (Inactive)
Appointment date: 12 Apr 2002
Termination date: 03 Feb 2006
Address: Plano, Tx 75093, Usa,
Address used since 12 Apr 2002
Ivor Roberts - Director (Inactive)
Appointment date: 16 Jun 2003
Termination date: 02 Jun 2004
Address: Saunders St, Mosman Park, Perth Western Australia,
Address used since 20 Aug 2003
Timothy James - Director (Inactive)
Appointment date: 02 Sep 1999
Termination date: 15 Aug 2003
Address: Burwood East, Victoria 3151, Australia,
Address used since 02 Sep 1999
Joseph P Lahey - Director (Inactive)
Appointment date: 20 Jun 1997
Termination date: 27 Jan 2002
Address: Houston, Texas 77079, Usa,
Address used since 20 Jun 1997
Bruce E Hebert - Director (Inactive)
Appointment date: 20 Jun 1997
Termination date: 27 Sep 1999
Address: Dallas, Texas 75252, Usa,
Address used since 20 Jun 1997
Ivor Roberts - Director (Inactive)
Appointment date: 20 Jun 1997
Termination date: 02 Sep 1999
Address: Cautley, Sedbergh, Cumbria La105na, England,
Address used since 20 Jun 1997
Andrew S Turnour - Director (Inactive)
Appointment date: 20 Jun 1997
Termination date: 02 Sep 1999
Address: Windsor, Victoria 3181, Australia,
Address used since 20 Jun 1997
Get Low Customs Limited
138 Riverlea Road
Smart Auto Clinic Limited
136 Riverlea Road
Hamilton Playbox Repertory Society Incorporated
Riverlea Theatre
Move My Pension Limited
31 Balfour Crescent
Belette Limited
31 Balfour Crecent
Real Vision Limited
31 Balfour Cescent
Birdspy Holdings Limited
37c Harwood Street
Fluid Power Distributors Limited
17 King Street
Hosepronz Limited
Chartered Accountants
Pes 2015 Limited
430 Victoria Street
Plm 5456 Limited
67 Seddon Road
Total Equipment And Machinery Limited
17 Clifton Road