General information

Fleetwood Limited

Type: NZ Limited Company (Ltd)
9429038426193
New Zealand Business Number
693724
Company Number
Registered
Company Status

Fleetwood Limited (issued a New Zealand Business Number of 9429038426193) was started on 25 Aug 1995. 6 addresess are currently in use by the company: 44 Montgomerie Road, Airport Business Centre, Mangere, Auckland, 2022 (type: office, postal). 21 Regal Place, East Perth, Western Australia 6004, Australia had been their physical address, up to 09 Mar 2012. Fleetwood Limited used other names, namely: Flexiglass Challenge Industries (Nz) Limited from 25 Aug 1995 to 02 Feb 2018. 100 shares are allotted to 1 shareholder who belongs to 1 shareholder group. The first group is composed of 1 entity and holds 100 shares (100 per cent of shares), namely:
Camec (Nz) Limited (an entity) located at Airport Business Centre, Mangere, Auckland postcode 2022. Businesscheck's data was last updated on 30 Mar 2024.

Current address Type Used since
44 Montgomerie Road, Airport Business Centre, Mangere, Auckland, 2022 Registered & physical & service 09 Mar 2012
44 Montgomerie Road, Airport Business Centre, Mangere, Auckland, 2022 Postal & office & delivery 27 Feb 2023
44 Montgomerie Road, Airport Business Centre, Mangere, Auckland, 2022 Office 29 Feb 2024
Contact info
61 415 296772
Phone
61 8 93233300
Phone (Phone)
bindiyas@fleetwoodcorp.com.au
Email
natashan@fleetwoodcorp.com.au
Email
elizabethm@fleetwood.com.au
Email
No website
Website
Directors
Name and Address Role Period
Bruce Robert Nicholson
Subiaco, Wa, 6008
Address used since 01 Jan 1970
East Perth, 6004
Address used since 01 Jan 1970
Roseville, Nsw, 2069
Address used since 15 Jul 2021
Director 15 Jul 2021 - current
Jeffrey Phillip Dowling
Wembley Downs, 6019
Address used since 17 Nov 2020
Subiaco, Wa, 6008
Address used since 01 Jan 1970
East Perth, 6004
Address used since 01 Jan 1970
Director 17 Nov 2020 - 27 Oct 2022
Bradley Raymond Denison
Woodlands, Wa, 6018
Address used since 01 Apr 2010
Wa, 6004
Address used since 01 Jan 1970
Wa, 6004
Address used since 01 Jan 1970
Director 09 Mar 2010 - 17 Nov 2020
Bradley Ian Van Hemert
Canning Vale, WA 6155
Address used since 24 Aug 2010
Director 24 Aug 2010 - 18 Aug 2014
Stephen Price
Cottesloe, Wa 6011, Australia,
Address used since 17 May 2010
Director 17 May 2010 - 28 May 2014
Michael John Birks
Oakville, NSW 2765
Address used since 28 Sep 2010
Director 28 Sep 2010 - 16 Sep 2011
Greg Tate
Duncraig, Wa 6023, Australia,
Address used since 09 Mar 2010
Director 28 Aug 2000 - 17 May 2010
Robert John Mckinnon
Mosman Park, Western Australia 6012,
Address used since 01 Dec 2007
Director 26 Apr 2007 - 09 Mar 2010
Stephen James Gill
Mandurah, Western Australia 6210,
Address used since 01 Apr 2006
Director 28 Aug 2000 - 26 Apr 2007
Errol Robins
City Beach, Western Australia,
Address used since 25 Aug 1995
Director 25 Aug 1995 - 28 Aug 2000
Craig Dalgliesh Robins
City Beach, Western Australia,
Address used since 25 Aug 1995
Director 25 Aug 1995 - 28 Aug 2000
Stan Robins
City Beach, Western Australia,
Address used since 25 Aug 1995
Director 25 Aug 1995 - 28 Aug 2000
Robert Klein
Mosman, New South Wales, Australia,
Address used since 25 Aug 1995
Director 25 Aug 1995 - 28 Aug 2000
Richard Thomas Salisbury
Warkworth,
Address used since 25 Aug 1995
Director 25 Aug 1995 - 25 Aug 1995
Addresses
Previous address Type Period
21 Regal Place, East Perth, Western Australia 6004, Australia Physical 23 Mar 2010 - 09 Mar 2012
21 Regal Place, East Perth, Wa 6004, Australia Physical 17 Mar 2010 - 23 Mar 2010
44 Montgomerie Road, Airport Business Centre, Mangere, Auckland Registered 19 Mar 2009 - 09 Mar 2012
44 Montgomerie Road, Airport Business Ce, Mangere, Auckland, New Zealand Registered 17 Jan 2008 - 19 Mar 2009
21 Regal Place, East Perth, Western Australia 6004 Registered 22 Mar 2005 - 17 Jan 2008
21 Regal Place, East Perth, Western Australia 6004 Physical 22 Mar 2005 - 17 Mar 2010
22 Station Road, Otahuhu Registered 05 May 1998 - 22 Mar 2005
58 Lovegrove Crescent, Otara, Auckland Registered 01 May 1996 - 05 May 1998
35 Neilson Street, Onehunga, Auckland Registered 07 Dec 1995 - 01 May 1996
340 Neilson Street, Penrose, Auckland Physical 07 Dec 1995 - 22 Mar 2005
58 Lovegrove Crescent, Otara, Auckland Physical 07 Dec 1995 - 07 Dec 1995
35 Neilson Street, Onehunga, Auckland Physical 07 Dec 1995 - 07 Dec 1995
Financial Data
Financial info
100
Total number of Shares
February
Annual return filing month
June
Financial report filing month
29 Feb 2024
Annual return last filed
NZ
Country of origin
Shares Allocation Number of Shares: 100
Shareholder Name Address Period
Camec (nz) Limited
Shareholder NZBN: 9429038762321
Entity (NZ Limited Company)
Airport Business Centre
Mangere, Auckland
2022
04 Mar 2009 - current

Historic shareholders

Shareholder Name Address Period
Null - Fleetwood Corporation Ltd
Other
25 Aug 1995 - 27 Jun 2010
Fleetwood Corporation Ltd
Other
25 Aug 1995 - 27 Jun 2010

Ultimate Holding Company
Effective Date 06 Feb 2022
Name Fleetwood Limited
Type Company
Country of origin AU
Location
Companies nearby
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