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 |
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 |
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 |
Shareholder Name | Address | Period |
---|---|---|
Camec (nz) Limited Shareholder NZBN: 9429038762321 Entity (NZ Limited Company) |
Airport Business Centre Mangere, Auckland 2022 |
04 Mar 2009 - current |
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 |
Effective Date | 06 Feb 2022 |
Name | Fleetwood Limited |
Type | Company |
Country of origin | AU |
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 |