Shortcuts

Fpl No 2 Limited

Type: NZ Limited Company (Ltd)
9429040939179
NZBN
10860
Company Number
Registered
Company Status
Current address
240 Ruahine Street
Roslyn
Palmerston North 4414
New Zealand
Physical & registered & service address used since 09 Nov 2017


Fpl No 2 Limited, a registered company, was incorporated on 10 Sep 1957. 9429040939179 is the NZ business identifier it was issued. This company has been run by 10 directors: Hugh Milloy - an active director whose contract started on 02 Dec 1994,
John Russell Signal - an active director whose contract started on 25 Mar 2004,
Jilnaught Wong - an inactive director whose contract started on 02 Dec 1994 and was terminated on 26 Feb 2004,
John Anthony Reid - an inactive director whose contract started on 30 Oct 1995 and was terminated on 24 Oct 2001,
Bryan Norman Lindsay - an inactive director whose contract started on 28 Aug 1991 and was terminated on 26 Jul 1999.
Last updated on 11 Apr 2024, our data contains detailed information about 1 address: 240 Ruahine Street, Roslyn, Palmerston North, 4414 (category: physical, registered).
Fpl No 2 Limited had been using 25 Princess Street, Palmerston North, Palmerston North as their registered address up to 09 Nov 2017.
Old names for the company, as we managed to find at BizDb, included: from 07 Jun 1991 to 05 May 2007 they were named Fruehauf Pacific Limited (In Rec), from 04 Jul 1986 to 07 Jun 1991 they were named Domett Fruehauf Trailers Limited and from 10 Sep 1957 to 04 Jul 1986 they were named Transport Development Ltd.
A total of 1000000 shares are allotted to 7 shareholders (3 groups). The first group includes 360000 shares (36 per cent) held by 3 entities. There is also a second group which consists of 1 shareholder in control of 500000 shares (50 per cent). Finally the 3rd share allotment (140000 shares 14 per cent) made up of 3 entities.

Addresses

Previous addresses

Address: 25 Princess Street, Palmerston North, Palmerston North, 4410 New Zealand

Registered & physical address used from 31 Jan 2012 to 09 Nov 2017

Address: Pricewaterhousecoopers, Level 12, 119 Armagh Street, Christchurch New Zealand

Registered & physical address used from 05 Mar 2007 to 31 Jan 2012

Address: 10 Mahinui Street, Feilding

Registered & physical address used from 08 May 1997 to 05 Mar 2007

Address: Level 10, State Insurance Building, 61-75 Ranagitikei Str, Palmerston North

Physical address used from 08 May 1997 to 08 May 1997

Address: Level 10, State Insurance Building, Rangitikei St, Palmerston North

Registered address used from 08 May 1997 to 08 May 1997

Contact info
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 1000000

Annual return filing month: October

Annual return last filed: 06 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 360000
Individual Signal, Hugh William John Rd 3
Tauranga
3173
New Zealand
Individual Signal, Michelle Rd 9
Halcombe
4779
New Zealand
Individual Signal, John Russell Rd 9
Halcombe
4779
New Zealand
Shares Allocation #2 Number of Shares: 500000
Entity (NZ Limited Company) Swan Holdings Limited
Shareholder NZBN: 9429039821911
Auckland Central
Auckland
1010
New Zealand
Shares Allocation #3 Number of Shares: 140000
Individual Hughes, Nigel Warren Te Aro
Wellington
6011
New Zealand
Individual Carter, Anna Maree Te Aro
Wellington
6011
New Zealand
Individual Whiteman, Peter John Te Aro
Wellington
6011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Signal, Russell George Rd9
Feilding
4779
New Zealand
Entity Vaucluse Holdings Limited
Shareholder NZBN: 9429038556265
Company Number: 659629
Entity Vaucluse Holdings Limited
Shareholder NZBN: 9429038556265
Company Number: 659629
Directors

Hugh Milloy - Director

Appointment date: 02 Dec 1994

Address: Taupo, 3385 New Zealand

Address used since 01 Oct 2013

Address: Acacia Bay, Taupo, 3385 New Zealand

Address used since 31 Oct 2013


John Russell Signal - Director

Appointment date: 25 Mar 2004

Address: Rd 9, Halcombe, 4779 New Zealand

Address used since 09 Dec 2019

Address: Rd9, Feilding, 4779 New Zealand

Address used since 08 Feb 2012


Jilnaught Wong - Director (Inactive)

Appointment date: 02 Dec 1994

Termination date: 26 Feb 2004

Address: Remuera, Auckland,

Address used since 02 Dec 1994


John Anthony Reid - Director (Inactive)

Appointment date: 30 Oct 1995

Termination date: 24 Oct 2001

Address: Orakei, Auckland,

Address used since 30 Oct 1995


Bryan Norman Lindsay - Director (Inactive)

Appointment date: 28 Aug 1991

Termination date: 26 Jul 1999

Address: Taupo,

Address used since 28 Aug 1991


Pamela Jane Lindsay - Director (Inactive)

Appointment date: 30 Oct 1995

Termination date: 26 Jul 1999

Address: Taupo,

Address used since 30 Oct 1995


Pamela Jane Lindsay - Director (Inactive)

Appointment date: 28 Aug 1991

Termination date: 30 Oct 1995

Address: Taupo,

Address used since 28 Aug 1991


Gary Innes Domett - Director (Inactive)

Appointment date: 28 Aug 1991

Termination date: 02 Dec 1994

Address: Christchurch,

Address used since 28 Aug 1991


Faye Marie Domett - Director (Inactive)

Appointment date: 28 Aug 1991

Termination date: 02 Dec 1994

Address: Christchurch,

Address used since 28 Aug 1991


Brian F Mahoney - Director (Inactive)

Appointment date: 02 Dec 1994

Termination date: 02 Dec 1994

Address: Palmerston North,

Address used since 02 Dec 1994

Nearby companies

Manawatu Corporate Trustees 2012 Limited
32 Amesbury Street

Xitek Holdings Limited
32 Amesbury Street

Qualityscapes Limited
32 Amesbury Street

Mckenzie Mcphail Corporate Trustee 2006 Limited
32 Amesbury Street

Hartshorn Medical Limited
32 Amesbury Street

Hector Macdonald Limited
32 Amesbury Street