General information

Fleet Image NZ Limited

Type: NZ Limited Company (Ltd)
9429040053318
New Zealand Business Number
197107
Company Number
Registered
Company Status

Fleet Image Nz Limited (issued an NZ business identifier of 9429040053318) was launched on 15 Aug 1977. 2 addresses are currently in use by the company: 17 Torlesse Street, Enner Glynn, Nelson, 7011 (type: registered, physical). K P M G Centre, 85 Alexandra Street, Hamilton had been their physical address, up until 04 Mar 2013. Fleet Image Nz Limited used other aliases, namely: Roy Browne Car Painters Limited from 12 May 1982 to 02 Jun 1998, Waipa Car Painters Limited (15 Aug 1977 to 12 May 1982). 11000 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group includes 2 entities and holds 5499 shares (49.99% of shares), namely:
Redoubt Trustees Xi Limited (an entity) located at Te Awamutu, Te Awamutu postcode 3800,
Berry, Tracee Anne (an individual) located at Te Awamutut postcode 3800. In the second group, a total of 2 shareholders hold 49.99% of all shares (5499 shares); it includes
Redoubt Trustees Limited (an entity) - located at Te Awamutu, Te Awamutu,
Tervit, Stewart John (an individual) - located at Te Awamutu. Next there is the next group of shareholders, share allocation (1 share, 0.01%) belongs to 1 entity, namely:
Browne, Kris James, located at Te Awamutu (an individual). Businesscheck's information was last updated on 02 Apr 2024.

Current address Type Used since
17 Torlesse Street, Enner Glynn, Nelson, 7011 Registered & physical & service 04 Mar 2013
Directors
Name and Address Role Period
Kris James Browne
Te Awamutu, 3879
Address used since 23 Jul 2015
Director 07 Dec 1998 - current
Glenn Alexander Tervit
Te Awamutu, 3883
Address used since 28 Nov 2019
Te Awamutu, 3800
Address used since 23 Jul 2015
Director 31 Mar 2001 - current
Roy James Browne
Te Awamutu, 3879
Address used since 23 Jul 2015
Director 25 Jul 1991 - 30 Oct 2019
Pamela Margaret Browne
Te Awamutu,
Address used since 25 Jul 1991
Director 25 Jul 1991 - 20 Apr 2015
Christopher Wayne Mcleod
Whittanga,
Address used since 31 Jul 2009
Director 31 Mar 2001 - 01 Aug 2009
Addresses
Previous address Type Period
K P M G Centre, 85 Alexandra Street, Hamilton, 3204 Physical & registered 17 May 2011 - 04 Mar 2013
B D O Taranaki Limited, 10 Young Street, New Plymouth, 4310 Registered & physical 18 Aug 2010 - 17 May 2011
B.d.o. Taranaki Limited, 10 Young Street, New Plymouth Physical & registered 25 Nov 2009 - 18 Aug 2010
B.d.o Spicers, 10 Young Street, New Plymouth Registered & physical 17 Jan 2008 - 25 Nov 2009
Landrigan Waite, 10 Young St, New Plymouth Physical 01 Jul 1997 - 17 Jan 2008
Landrigan Waite, 10 Young St, Box 332, New Plymouth Registered 01 Jul 1997 - 17 Jan 2008
Financial Data
Financial info
11000
Total number of Shares
July
Annual return filing month
31 Jul 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 5499
Shareholder Name Address Period
Redoubt Trustees Xi Limited
Shareholder NZBN: 9429031190619
Entity (NZ Limited Company)
Te Awamutu
Te Awamutu
3800
22 Sep 2011 - current
Berry, Tracee Anne
Individual
Te Awamutut
3800
22 Sep 2011 - current
Shares Allocation #2 Number of Shares: 5499
Shareholder Name Address Period
Redoubt Trustees Limited
Shareholder NZBN: 9429038231841
Entity (NZ Limited Company)
Te Awamutu
Te Awamutu
3800
23 May 2007 - current
Tervit, Stewart John
Individual
Te Awamutu
3883
04 Sep 2009 - current
Shares Allocation #3 Number of Shares: 1
Shareholder Name Address Period
Browne, Kris James
Individual
Te Awamutu
15 Aug 1977 - current

Historic shareholders

Shareholder Name Address Period
Tervit, Stewart John
Individual
Te Awamutu
08 Feb 2010 - 24 Aug 2010
Brdanovich, Simon
Individual
Te Awamutu
23 May 2007 - 23 May 2007
Mcleod, Christopher Wayne
Individual
Whittanga
15 Aug 1977 - 04 Sep 2009
Tervit, Glenn Alexander
Individual
Te Awamutu
3883
15 Aug 1977 - 31 Jul 2009
Mcleod, Pauline S Hirley
Individual
Te Awamutu
15 Aug 1977 - 24 Aug 2010
Redoubt Trustees Limited
Shareholder NZBN: 9429038231841
Company Number: 827875
Entity
15 Aug 1977 - 24 Aug 2010
Redoubt Trustees Limited
Shareholder NZBN: 9429038231841
Company Number: 827875
Entity
15 Aug 1977 - 24 Aug 2010
Redoubt Trustees Limited
Shareholder NZBN: 9429038231841
Company Number: 827875
Entity
08 Feb 2010 - 24 Aug 2010
Lw Nominees Limited
Shareholder NZBN: 9429038310478
Company Number: 811295
Entity
23 May 2007 - 22 Sep 2011
Lw Nominees Limited
Shareholder NZBN: 9429038310478
Company Number: 811295
Entity
23 May 2007 - 22 Sep 2011
Redoubt Trustees Limited
Shareholder NZBN: 9429038231841
Company Number: 827875
Entity
15 Aug 1977 - 24 Aug 2010
Kevin D Landrigan & S Brdanovic - Jointl
Other
15 Aug 1977 - 23 May 2007
Tervit, Glenn Alexander
Individual
Te Awamutu
15 Aug 1977 - 31 Jul 2009
Morresey, Patrick
Individual
Hamilton
23 May 2007 - 22 Sep 2011
Redoubt Trustees Limited
Shareholder NZBN: 9429038231841
Company Number: 827875
Entity
08 Feb 2010 - 24 Aug 2010
Lw Nominees Limited
Shareholder NZBN: 9429038310478
Company Number: 811295
Entity
23 May 2007 - 22 Sep 2011
Browne, Pamela Margaret
Individual
Rd 1
Te Awamutu
3879
05 Dec 2019 - 06 Dec 2019
Tracey A Berry & Lw Nominees Ltd
Other
15 Aug 1977 - 22 Sep 2011
Kevin D Landrigan & P D Morresey - Joint
Other
15 Aug 1977 - 23 May 2007
Null - Kevin D Landrigan & P D Morresey - Joint
Other
15 Aug 1977 - 23 May 2007
Null - Kevin D Landrigan & S Brdanovic - Jointl
Other
15 Aug 1977 - 23 May 2007
Null - Tracey A Berry & Lw Nominees Ltd
Other
15 Aug 1977 - 22 Sep 2011
Browne, Roy James
Individual
Te Awamutu
15 Aug 1977 - 05 Dec 2019
Browne, Pamela Margaret
Individual
Te Awamutu
15 Aug 1977 - 02 Jun 2015
Location
Companies nearby
Moto-tec NZ Limited
17 Torlesse Street
Felix The Cat Limited
17 Torlesse Street
Owen Valley Property Limited
17 Torlesse Street
Canstruct Construction Limited
17 Torlesse Street
Mph Builders Limited
17 Torlesse Street
Owen River Farm Forestry Limited
17 Torlesse Street