Shortcuts

Fleetwood Limited

Type: NZ Limited Company (Ltd)
9429038426193
NZBN
693724
Company Number
Registered
Company Status
Current address
44 Montgomerie Road
Airport Business Centre
Mangere, Auckland 2022
New Zealand
Registered & physical & service address used since 09 Mar 2012
44 Montgomerie Road
Airport Business Centre
Mangere, Auckland 2022
New Zealand
Postal & office & delivery address used since 27 Feb 2023

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.

Addresses

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

Contact info
61 8 93233300
22 Mar 2019 Phone
bindiyas@fleetwoodcorp.com.au
Email
natashan@fleetwoodcorp.com.au
Email
elizabethm@fleetwood.com.au
07 Feb 2022 Email
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Camec (nz) Limited
Shareholder NZBN: 9429038762321
Airport Business Centre
Mangere, Auckland
2022
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other Null - Fleetwood Corporation Ltd
Other Fleetwood Corporation Ltd

Ultimate Holding Company

06 Feb 2022
Effective Date
Fleetwood Limited
Name
Company
Type
AU
Country of origin
Directors

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

Nearby companies

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