General information

Fitzgerald Motors (2002) Limited

Type: NZ Limited Company (Ltd)
9429036776788
New Zealand Business Number
1160964
Company Number
Registered
Company Status

Fitzgerald Motors (2002) Limited (NZBN 9429036776788) was registered on 05 Sep 2001. 2 addresses are in use by the company: 36 Birmingham Drive, Middleton, Christchurch, 8024 (type: registered, physical). C/-Helston & Associates Ltd, Unit 2, 77 Gloucester Street, Christchurch had been their physical address, up to 28 Apr 2015. 100 shares are allocated to 6 shareholders who belong to 4 shareholder groups. The first group includes 1 entity and holds 1 share (1% of shares), namely:
Prior, Annette Fay (an individual) located at Christchurch. As far as the second group is concerned, a total of 1 shareholder holds 1% of all shares (exactly 1 share); it includes
Prior, Graham John (an individual) - located at Christchurch. Next there is the third group of shareholders, share allocation (50 shares, 50%) belongs to 2 entities, namely:
Schumacher, Craig Trevor, located at Rd 2, Christchurch (an individual),
Schumacher, Kim Maree, located at Rd 2, Christchurch (an individual). The Businesscheck information was updated on 05 Apr 2024.

Current address Type Used since
36 Birmingham Drive, Middleton, Christchurch, 8024 Registered & physical & service 28 Apr 2015
Directors
Name and Address Role Period
Graham John Prior
Hornby, Christchurch, 8042
Address used since 05 Sep 2001
Director 05 Sep 2001 - current
Craig Trevor Schumacher
Rd 2, Christchurch, 7672
Address used since 26 Mar 2010
Director 01 Oct 2007 - current
Timothy Charles Ashworth
Christchurch,
Address used since 10 Apr 2006
Director 05 Sep 2001 - 01 Oct 2007
Tanya Suzanne Drummond
Rolleston, Christchurch,
Address used since 05 Sep 2001
Director 05 Sep 2001 - 05 Sep 2001
Addresses
Previous address Type Period
C/-helston & Associates Ltd, Unit 2, 77 Gloucester Street, Christchurch Physical & registered 01 Jul 2009 - 28 Apr 2015
C/- Bishop Toomey And Pfeifer, Level 7 Amuri Courts, 293 Durham St, Christchurch Registered 05 May 2003 - 01 Jul 2009
C/- Bishop Toomey & Pfifer, Level 7 Amuri Courts, 293 Durham St, Christchurch Physical 05 May 2003 - 01 Jul 2009
C/- Bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch Registered 01 May 2003 - 05 May 2003
35 Main South Road, Christchurch Physical 05 Sep 2001 - 05 Sep 2001
C/- Bishop Toomey & Pfeifer, Level 7, Amuri Courts, 293 Durham Street, Christchurch Physical 05 Sep 2001 - 05 May 2003
35 Main South Road, Christchurch Registered 05 Sep 2001 - 01 May 2003
P O Box 1574, Christchurch, , Aaaah8aaeaaapxtaak Physical 05 Sep 2001 - 05 Sep 2001
Financial Data
Financial info
100
Total number of Shares
April
Annual return filing month
13 Apr 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 1
Shareholder Name Address Period
Prior, Annette Fay
Individual
Christchurch
05 Sep 2001 - current
Shares Allocation #2 Number of Shares: 1
Shareholder Name Address Period
Prior, Graham John
Individual
Christchurch
05 Sep 2001 - current
Shares Allocation #3 Number of Shares: 50
Shareholder Name Address Period
Schumacher, Craig Trevor
Individual
Rd 2
Christchurch
7672
22 Apr 2008 - current
Schumacher, Kim Maree
Individual
Rd 2
Christchurch
7672
22 Apr 2008 - current
Shares Allocation #4 Number of Shares: 24
Shareholder Name Address Period
Prior, Annette Fay
Individual
Christchurch
05 Sep 2001 - current
Prior, Graham John
Individual
Christchurch
05 Sep 2001 - current

Historic shareholders

Shareholder Name Address Period
Smith, Marilyn May
Individual
Christchurch
05 Sep 2001 - 12 Apr 2005
Ashworth, Timothy Charles
Individual
Christchurch
05 Sep 2001 - 22 Apr 2008
Ashworth, Robyn Frances
Individual
Christchurch
22 Apr 2008 - 22 Apr 2008
Location
Companies nearby
Vulcan Place Investments Limited
36 Birmingham Drive
Yorke Limited
36 Birmingham Drive
Gb & Dw Transport Limited
36 Birmingham Drive
Xoria Limited
36 Birmingham Drive
Testing And Tagging Limited
36 Birmingham Drive
Mint Fitness Birmingham Drive Limited
36 Birmingham Drive