Fleetwood Limited, a registered company, was registered on 25 Aug 1995. 9429038426193 is the New Zealand Business Number it was issued. The company has been run by 14 directors: Bruce Robert Nicholson - an active director whose contract started on 15 Jul 2021,
Jeffrey Phillip Dowling - an inactive director whose contract started on 17 Nov 2020 and was terminated on 27 Oct 2022,
Bradley Raymond Denison - an inactive director whose contract started on 09 Mar 2010 and was terminated on 17 Nov 2020,
Bradley Ian Van Hemert - an inactive director whose contract started on 24 Aug 2010 and was terminated on 18 Aug 2014,
Stephen Price - an inactive director whose contract started on 17 May 2010 and was terminated on 28 May 2014.
Updated on 19 Feb 2024, the BizDb data contains detailed information about 1 address: 44 Montgomerie Road, Airport Business Centre, Mangere, Auckland, 2022 (types include: postal, office).
Fleetwood Limited had been using 21 Regal Place, East Perth, Western Australia 6004, Australia as their physical address up to 09 Mar 2012.
Former names for the company, as we found at BizDb, included: from 25 Aug 1995 to 02 Feb 2018 they were called Flexiglass Challenge Industries (Nz) Limited.
A single entity controls all company shares (exactly 100 shares) - Camec (Nz) Limited - located at 2022, Airport Business Centre, Mangere, Auckland.
Previous addresses
Address #1: 21 Regal Place, East Perth, Western Australia 6004, Australia New Zealand
Physical address used from 23 Mar 2010 to 09 Mar 2012
Address #2: 21 Regal Place, East Perth, Wa 6004, Australia
Physical address used from 17 Mar 2010 to 23 Mar 2010
Address #3: 44 Montgomerie Road, Airport Business Centre, Mangere, Auckland New Zealand
Registered address used from 19 Mar 2009 to 09 Mar 2012
Address #4: 44 Montgomerie Road, Airport Business Ce, Mangere, Auckland, New Zealand
Registered address used from 17 Jan 2008 to 19 Mar 2009
Address #5: 21 Regal Place, East Perth, Western Australia 6004
Registered address used from 22 Mar 2005 to 17 Jan 2008
Address #6: 21 Regal Place, East Perth, Western Australia 6004
Physical address used from 22 Mar 2005 to 17 Mar 2010
Address #7: 22 Station Road, Otahuhu
Registered address used from 05 May 1998 to 22 Mar 2005
Address #8: 58 Lovegrove Crescent, Otara, Auckland
Registered address used from 01 May 1996 to 05 May 1998
Address #9: 35 Neilson Street, Onehunga, Auckland
Registered address used from 07 Dec 1995 to 01 May 1996
Address #10: 340 Neilson Street, Penrose, Auckland
Physical address used from 07 Dec 1995 to 22 Mar 2005
Address #11: 58 Lovegrove Crescent, Otara, Auckland
Physical address used from 07 Dec 1995 to 07 Dec 1995
Address #12: 35 Neilson Street, Onehunga, Auckland
Physical address used from 07 Dec 1995 to 07 Dec 1995
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Financial report filing month: June
Annual return last filed: 27 Feb 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Camec (nz) Limited Shareholder NZBN: 9429038762321 |
Airport Business Centre Mangere, Auckland 2022 New Zealand |
04 Mar 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | Null - Fleetwood Corporation Ltd | 25 Aug 1995 - 27 Jun 2010 | |
Other | Fleetwood Corporation Ltd | 25 Aug 1995 - 27 Jun 2010 |
Ultimate Holding Company
Bruce Robert Nicholson - Director
Appointment date: 15 Jul 2021
ASIC Name: Fleetwood Vic & Qld Pty Ltd
Address: Subiaco, Wa, 6008 Australia
Address: East Perth, 6004 Australia
Address: Roseville, Nsw, 2069 Australia
Address used since 15 Jul 2021
Jeffrey Phillip Dowling - Director (Inactive)
Appointment date: 17 Nov 2020
Termination date: 27 Oct 2022
ASIC Name: Fleetwood Limited
Address: Wembley Downs, 6019 Australia
Address used since 17 Nov 2020
Address: Subiaco, Wa, 6008 Australia
Address: East Perth, 6004 Australia
Bradley Raymond Denison - Director (Inactive)
Appointment date: 09 Mar 2010
Termination date: 17 Nov 2020
ASIC Name: Fleetwood Corporation Limited
Address: Woodlands, Wa, 6018 Australia
Address used since 01 Apr 2010
Address: Wa, 6004 Australia
Address: Wa, 6004 Australia
Bradley Ian Van Hemert - Director (Inactive)
Appointment date: 24 Aug 2010
Termination date: 18 Aug 2014
Address: Canning Vale, WA 6155 Australia
Address used since 24 Aug 2010
Stephen Price - Director (Inactive)
Appointment date: 17 May 2010
Termination date: 28 May 2014
Address: Cottesloe, Wa 6011, Australia,
Address used since 17 May 2010
Michael John Birks - Director (Inactive)
Appointment date: 28 Sep 2010
Termination date: 16 Sep 2011
Address: Oakville, NSW 2765 Australia
Address used since 28 Sep 2010
Greg Tate - Director (Inactive)
Appointment date: 28 Aug 2000
Termination date: 17 May 2010
Address: Duncraig, Wa 6023, Australia,
Address used since 09 Mar 2010
Robert John Mckinnon - Director (Inactive)
Appointment date: 26 Apr 2007
Termination date: 09 Mar 2010
Address: Mosman Park, Western Australia 6012,
Address used since 01 Dec 2007
Stephen James Gill - Director (Inactive)
Appointment date: 28 Aug 2000
Termination date: 26 Apr 2007
Address: Mandurah, Western Australia 6210,
Address used since 01 Apr 2006
Errol Robins - Director (Inactive)
Appointment date: 25 Aug 1995
Termination date: 28 Aug 2000
Address: City Beach, Western Australia,
Address used since 25 Aug 1995
Craig Dalgliesh Robins - Director (Inactive)
Appointment date: 25 Aug 1995
Termination date: 28 Aug 2000
Address: City Beach, Western Australia,
Address used since 25 Aug 1995
Stan Robins - Director (Inactive)
Appointment date: 25 Aug 1995
Termination date: 28 Aug 2000
Address: City Beach, Western Australia,
Address used since 25 Aug 1995
Robert Klein - Director (Inactive)
Appointment date: 25 Aug 1995
Termination date: 28 Aug 2000
Address: Mosman, New South Wales, Australia,
Address used since 25 Aug 1995
Richard Thomas Salisbury - Director (Inactive)
Appointment date: 25 Aug 1995
Termination date: 25 Aug 1995
Address: Warkworth,
Address used since 25 Aug 1995
Aotearoa Charitable Foundation Trust
20 Westney Road
Ulurise Limited
30 Kohinoor Avenue
Freedom Furniture New Zealand Limited
18-26 Amelia Earhart Avenue
Famous Pacific Shipping (nz) Limited
5-7 Amelia Earhart Avenue
Saad Investments Limited
6 Kohinoor Avenue
Skybus Nz Limited
64 Westney Road