Furnlee Limited, a registered company, was started on 21 Dec 1999. 9429037400446 is the business number it was issued. "Truck leasing, hiring or renting" (ANZSIC L661960) is how the company was classified. The company has been run by 3 directors: Derek Bruce Furniss - an active director whose contract began on 23 Jan 2007,
Leonee Phyllis Furniss - an inactive director whose contract began on 21 Dec 1999 and was terminated on 09 Aug 2007,
Gordon James Furniss - an inactive director whose contract began on 21 Dec 1999 and was terminated on 23 Jan 2007.
Updated on 02 Jun 2021, BizDb's data contains detailed information about 1 address: 51 Jack Russell Drive, Te Awamutu, Te Awamutu, 3800 (category: registered, physical).
Furnlee Limited had been using 411 Greenhill Drive, Te Awamutu, Te Awamutu as their registered address up to 18 Sep 2019.
A total of 12000 shares are allocated to 5 shareholders (3 groups). The first group includes 1 share (0.01 per cent) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 1 share (0.01 per cent). Finally there is the next share allocation (5999 shares 49.99 per cent) made up of 3 entities.
Principal place of activity
51 Jack Russell Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Previous addresses
Address: 411 Greenhill Drive, Te Awamutu, Te Awamutu, 3800 New Zealand
Registered & physical address used from 13 Oct 2015 to 18 Sep 2019
Address: Shop 4, Fresh Choice Complex, Jacobs Street, Te Awamutu, 3800 New Zealand
Physical & registered address used from 16 Apr 2015 to 13 Oct 2015
Address: Shop 4, Fresh Choice Complex, Jacobs Street, Te Awamutu, 3800 New Zealand
Physical & registered address used from 13 Nov 2012 to 16 Apr 2015
Address: Fletts Accounting Solutions, Shop 4, Fresh Choice Complex, Jacob Street, Te Awamutu 3800 New Zealand
Registered & physical address used from 24 May 2010 to 13 Nov 2012
Address: Flett Mckenzie Strawbridge, 93 Maniapoto Street, Otorohanga
Registered & physical address used from 07 Dec 2004 to 24 May 2010
Address: Wiseley Flett Mckenzie, Chartered Accountants, 93 Maniapoto Street, Otorohanga
Physical address used from 22 Nov 2000 to 07 Dec 2004
Address: Loewenthal Wiseley Flett, Chartered Accountants, 93 Maniapoto Street, Otorohanga
Registered address used from 22 Nov 2000 to 07 Dec 2004
Address: Loewenthal Wiseley Flett, Chartered Accountants, 93 Maniapoto Street, Otorohanga
Physical address used from 22 Nov 2000 to 22 Nov 2000
Address: Loewenthal Wiseley Flett, Chartered Accountants, 93 Maniapoto Street, Otorohanga
Registered address used from 12 Apr 2000 to 22 Nov 2000
Basic Financial info
Total number of Shares: 12000
Annual return filing month: March
Annual return last filed: 15 Mar 2021
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1 | |||
Individual | Derek Bruce Furniss |
Rd 1 Te Awamutu 3879 New Zealand |
21 Nov 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Karen Ann Furniss |
Rd 1 Te Awamutu 3879 New Zealand |
21 Nov 2003 - |
Shares Allocation #3 Number of Shares: 5999 | |||
Entity (NZ Limited Company) | D B & K A Furniss Trustee Company Limited Shareholder NZBN: 9429031088084 |
Te Awamutu Te Awamutu 3800 New Zealand |
21 Jul 2011 - |
Individual | Derek Bruce Furniss |
Rd 1 Te Awamutu 3879 New Zealand |
21 Nov 2003 - |
Individual | Karen Ann Furniss |
Rd 1 Te Awamutu 3879 New Zealand |
21 Nov 2003 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Alastair Graeme Flett |
Rd 4 Cambridge 3496 New Zealand |
21 Nov 2003 - 21 Jul 2011 |
Individual | Leonee Phyllis Furniss |
Te Awamutu Te Awamutu 3800 New Zealand |
21 Dec 1999 - 06 Apr 2016 |
Individual | Gordon James Furniss |
Te Awamutu Te Awamutu 3800 New Zealand |
21 Dec 1999 - 06 Apr 2016 |
Individual | Alastair Graeme Flett |
Rd 4 Cambridge 3496 New Zealand |
21 Nov 2003 - 21 Jul 2011 |
Derek Bruce Furniss - Director
Appointment date: 23 Jan 2007
Address: Rd 1, Te Awamutu, 3879 New Zealand
Address used since 14 Mar 2016
Leonee Phyllis Furniss - Director (Inactive)
Appointment date: 21 Dec 1999
Termination date: 09 Aug 2007
Address: R D 1, Te Awamutu,
Address used since 21 Nov 2005
Gordon James Furniss - Director (Inactive)
Appointment date: 21 Dec 1999
Termination date: 23 Jan 2007
Address: R D 1, Te Awamutu,
Address used since 21 Nov 2005
Amw Trustee Limited
Kelly & Bryant, 411 Greenhill Drive,
Waipa Youth Charitable Trust
411 Greenhill Drive
Te Awamutu Congregation Of Jehovah's Witnesses
303/1 Taylor Avenue
Cd & Ka Patterson Trustee Company Limited
411 Greenhill Drive
Admoe Race Properties Limited
1113 Racecourse Road
Yms Dental Limited
1155 Racecourse Road
D. Matthews Hire Co. Limited
15 Albert Park Drive
Dgl's Toy Shop Limited
Flat 1, 4a Mill Lane
Flowerday Holdings Limited
128 Rostrevor Street
Gilpin Cartage Contractors Limited
Chartered Accountants
Link Transport 2014 Limited
128 Rostrevor Street
Liquid Waste Limited
7 Nikau Place