Fleetcom (1995) Limited was registered on 03 Jul 1995 and issued a business number of 9429038490767. The registered LTD company has been managed by 1 director, named Waldemar Franciszek Brodowski - an active director whose contract started on 03 Jul 1995.
According to BizDb's information (last updated on 31 Mar 2024), the company filed 1 address: Level 1, 100 Moorhouse Avenue, Christchurch, 8011 (type: registered, physical).
Up until 07 Aug 2014, Fleetcom (1995) Limited had been using Unit3, 9 Sir Gil Simpson Drive, Christchurch as their physical address.
A total of 1000 shares are issued to 2 groups (2 shareholders in total). In the first group, 200 shares are held by 1 entity, namely:
Butson, R W (an individual) located at P O Box 255, Queenstown.
Another group consists of 1 shareholder, holds 80% shares (exactly 800 shares) and includes
Brodowski, Waldemar Frnciszek - located at Cashmere, Christchurch. Fleetcom (1995) Limited was classified as "Electronic engineering service - consulting" (business classification M692340).
Principal place of activity
25 Shalamar Drive, Cashmere, Christchurch, 8022 New Zealand
Previous addresses
Address: Unit3, 9 Sir Gil Simpson Drive, Christchurch, 8545 New Zealand
Physical address used from 23 Feb 2011 to 07 Aug 2014
Address: Unit3, 9 Sir Gil Simpson Drive, Christchurch, 8545 New Zealand
Registered address used from 22 Feb 2011 to 07 Aug 2014
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Registered address used from 02 Mar 2004 to 22 Feb 2011
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch New Zealand
Physical address used from 02 Mar 2004 to 23 Feb 2011
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch
Physical address used from 12 Mar 2001 to 12 Mar 2001
Address: Level 2, Ami House, 116 Riccarton Road, Christchurch
Registered address used from 12 Mar 2001 to 02 Mar 2004
Address: Sparks Erskine, Level 2, Ami Building, 116 Riccarton Road, Christchurch
Physical address used from 12 Mar 2001 to 02 Mar 2004
Address: David J Dishington, Chartered, Accountants, Level 2, Scales House, 254, Montreal St, Christchurch
Physical address used from 23 Feb 2001 to 12 Mar 2001
Address: David J Dishington, Level 2, Scales House, 254 Montreal Street, Christchurch
Registered address used from 23 Feb 2001 to 12 Mar 2001
Address: Lundy & Associates Limited, Ibis House, 1st Floor,, 183 Hereford Street,, Christchurch
Physical address used from 28 Feb 1999 to 23 Feb 2001
Address: 83 Balrudry Street, Christchurch
Registered address used from 03 Apr 1998 to 23 Feb 2001
Basic Financial info
Total number of Shares: 1000
Annual return filing month: February
Annual return last filed: 01 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 200 | |||
Individual | Butson, R W |
P O Box 255 Queenstown New Zealand |
03 Jul 1995 - |
Shares Allocation #2 Number of Shares: 800 | |||
Individual | Brodowski, Waldemar Frnciszek |
Cashmere Christchurch 8022 New Zealand |
03 Jul 1995 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brodowski, Kazimiera |
Christchurch New Zealand |
03 Jul 1995 - 19 Dec 2013 |
Waldemar Franciszek Brodowski - Director
Appointment date: 03 Jul 1995
Address: Christchurch, 8022 New Zealand
Address used since 03 Feb 2016
Hermes Technology Limited
25 Shalamar Drive
Five-0 Investments Limited
23 Shalamar Drive
Cracroft Community Centre Incorporated
Old Stone House
Lions Club Of Christchurch South Charitable Trust
Old Stone House
Perfect Style Limited
8 Lucknow Place
Independent Media Limited
7 Lucknow Place
4d Electronics Limited
12 Lookaway Place
Hypergen Limited
84c Dyers Pass Road
Mnemonics Limited
7 Shalamar Drive
Preston Consulting Limited
34 Sugden Street
Quantum Sensing Limited
223 Sparks Road
Spalding Microsystems Limited
59 Woodside Common