General information

Fullers Group Limited

Type: NZ Limited Company (Ltd)
9429040692722
New Zealand Business Number
58988
Company Number
Registered
Company Status
I482050 - Passenger Ferry Operation - River, Harbour Or Lake
Industry classification codes with description

Fullers Group Limited (NZBN 9429040692722) was launched on 07 Dec 1959. 6 addresess are in use by the company: Level 3, 99 Quay Street, Auckland, 1010 (type: office, physical). 111 Quay Street, Auckland had been their registered address, up to 13 Jun 2017. Fullers Group Limited used other names, namely: Gulf Ferries Limited from 29 Apr 1985 to 06 Apr 1994, North Shore Ferries Limited (07 Dec 1959 to 29 Apr 1985). 75849207 shares are allocated to 2 shareholders who belong to 2 shareholder groups. The first group is composed of 1 entity and holds 50100007 shares (66.05% of shares), namely:
Souter Holdings Fullers Limited (an entity) located at Level 17, 125 The Terrace, Wellington postcode 6011. When considering the second group, a total of 1 shareholder holds 33.95% of all shares (exactly 25749200 shares); it includes
Souter Holdings Fullers Limited (an entity) - located at Level 17, 125 The Terrace, Wellington. "Passenger ferry operation - river, harbour or lake" (business classification I482050) is the classification the Australian Bureau of Statistics issued to Fullers Group Limited. Our information was updated on 31 Mar 2024.

Current address Type Used since
111 Quay Street, Auckland Other (Address For Share Register) 14 Oct 2002
Level 3, 99 Quay Street, Auckland, 1010 Other (Address For Share Register) & shareregister (Address For Share Register) 02 Jun 2017
Level 3, 99 Quay Street, Auckland, 1010 Registered 13 Jun 2017
Level 3, 99 Quay Street, Auckland, 1010 Physical & service 03 Jul 2017
Contact info
64 09 3679111
Phone (Phone)
accounts.payable@fullers.co.nz
Email (nzbn-reserved-invoice-email-address-purpose)
www.fullers.co.nz
Website
Directors
Name and Address Role Period
William Robert Rae
Roseneath, Wellington, 6011
Address used since 08 Apr 2009
Director 08 Apr 2009 - current
Michael Grant Horne
Greenhithe, Auckland, 0632
Address used since 19 Jul 2017
Director 19 Jul 2017 - current
Tim O'halloran
Randwick Park, Auckland, 2105
Address used since 14 Nov 2022
Director 14 Nov 2022 - current
John B. Director 14 Nov 2022 - current
Damien Mcquarrie
Narrow Neck, Auckland, 0624
Address used since 14 Nov 2022
Director 14 Nov 2022 - 24 Dec 2023
Douglas George Hudson
Mount Albert, Auckland, 1025
Address used since 19 Jul 2017
Director 19 Jul 2017 - 14 Oct 2019
William Thomas Dalbeth
Grey Lynn, Auckland, 1021
Address used since 06 Jul 2009
Director 06 Jul 2009 - 19 Jul 2017
Marshall Maine
Khandallah, Wellington, 6035
Address used since 29 Jul 2015
Director 29 Jul 2015 - 27 Nov 2015
Treena Anne Marr Martin
Oriental Bay, Wellington, 6011
Address used since 08 Apr 2009
Director 08 Apr 2009 - 29 Jul 2015
William Scott Thorne
Woburn, Lower Hutt,
Address used since 20 Jun 2007
Director 20 Jun 2007 - 08 Apr 2009
Colin Bruce Emson
Lyall Bay, Wellington,
Address used since 01 Dec 2007
Director 01 Dec 2007 - 08 Apr 2009
Ross Thomas Martin
Oriental Bay, Wellington,
Address used since 20 Nov 2007
Director 30 Sep 1998 - 05 Mar 2009
Keith Fraser Johnston
Oneroa, Waiheke Island,
Address used since 17 Nov 2006
Director 21 Jan 1992 - 03 Oct 2007
George Randolph Hudson
Oneroa, Waiheke Island,
Address used since 13 Feb 1992
Director 13 Feb 1992 - 03 Oct 2007
William Robert Rae
Roseneath, Wellington,
Address used since 30 Sep 1998
Director 30 Sep 1998 - 20 Jun 2007
Ian Murray Turner
Newtown, Wellington,
Address used since 30 Sep 1998
Director 30 Sep 1998 - 20 Jun 2007
Christopher William Bradley
Auckland,
Address used since 08 Apr 2003
Director 08 Apr 2003 - 31 Jul 2004
Rodney Harold Clinton Walshe
Howick, Auckland,
Address used since 13 Feb 1992
Director 13 Feb 1992 - 30 Sep 1998
Douglas George Hudson
Ponsonby, Auckland,
Address used since 13 Feb 1992
Director 13 Feb 1992 - 30 Sep 1998
Federick Nelson Watson
Okura, R D 2, Albany,
Address used since 31 Mar 1994
Director 31 Mar 1994 - 30 Sep 1998
Richard Westwood Worth
Remuera, Auckland,
Address used since 31 Mar 1994
Director 31 Mar 1994 - 30 Sep 1998
Geoffrey Alexander Cumming
Remuera, Auckland,
Address used since 19 Oct 1995
Director 19 Oct 1995 - 30 Sep 1998
William Bernard Carrig
Remuera, Auckland,
Address used since 08 Jul 1992
Director 08 Jul 1992 - 19 Oct 1995
Kiyowi Gunji
Kohimarama, Auckland,
Address used since 13 Feb 1992
Director 13 Feb 1992 - 12 Jul 1994
Arnold George Wadsworth
Castor Bay, Auckland,
Address used since 13 Feb 1992
Director 13 Feb 1992 - 24 May 1993
Addresses
Other active addresses
Type Used since
Level 3, 99 Quay Street, Auckland, 1010 Physical & service 03 Jul 2017
Level 3, 99 Quay Street, Auckland, 1010 Office 03 Aug 2021
Principal place of activity
Level 3, 99 Quay Street , Auckland , 1010
Previous address Type Period
111 Quay Street, Auckland Registered 05 Aug 2003 - 13 Jun 2017
111 Quay Street, Auckland Physical 05 Aug 2003 - 03 Jul 2017
111 Quay Street, Auckland Physical 21 Oct 2002 - 05 Aug 2003
12th Floor, Quay Tower, 29-45 Lower Albert Street, Auckland Registered 20 Sep 2001 - 05 Aug 2003
9th Floor, Downtown House, 21 Queen Street, Auckland Physical 20 Aug 1999 - 20 Aug 1999
12th Floor, Quay Tower, 29-45 Lower Albert Street, Auckland Physical 20 Aug 1999 - 21 Oct 2002
9th Floor, Downtown House, 21 Queen Street, Auckland Registered 28 May 1999 - 20 Sep 2001
5th Floor, Endeans Building, 2 Queen Street, Auckland Registered 17 Nov 1993 - 28 May 1999
Financial Data
Financial info
75849207
Total number of Shares
August
Annual return filing month
06 Aug 2023
Annual return last filed
NZ
Country of origin
Shares Allocation #1 Number of Shares: 50100007
Shareholder Name Address Period
Souter Holdings Fullers Limited
Shareholder NZBN: 9429032324952
Entity (NZ Limited Company)
Level 17, 125 The Terrace
Wellington
6011
12 May 2009 - current
Shares Allocation #2 Number of Shares: 25749200
Shareholder Name Address Period
Souter Holdings Fullers Limited
Shareholder NZBN: 9429032324952
Entity (NZ Limited Company)
Level 17, 125 The Terrace
Wellington
6011
12 May 2009 - current

Historic shareholders

Shareholder Name Address Period
Hfi Limited
Shareholder NZBN: 9429039938619
Company Number: 244295
Entity
07 Dec 1959 - 22 Aug 2006
Johnston, Keith Fraser
Individual
Oneroa
Waiheke Island
07 Dec 1959 - 17 Nov 2006
New Zealand Bus Finance Company Limited
Shareholder NZBN: 9429037779764
Company Number: 921720
Entity
07 Dec 1959 - 11 Oct 2007
Fourways Investments Limited
Shareholder NZBN: 9429040565507
Company Number: 83308
Entity
22 Aug 2006 - 17 Nov 2006
Souter Holdings No 3 Limited
Shareholder NZBN: 9429032324792
Company Number: 2224872
Entity
08 Apr 2009 - 08 Apr 2009
Hfi Limited
Shareholder NZBN: 9429039938619
Company Number: 244295
Entity
07 Dec 1959 - 22 Aug 2006
Souter Holdings No 3 Limited
Shareholder NZBN: 9429032324792
Company Number: 2224872
Entity
08 Apr 2009 - 08 Apr 2009
Fourways Investments Limited
Shareholder NZBN: 9429040565507
Company Number: 83308
Entity
22 Aug 2006 - 17 Nov 2006
New Zealand Bus Finance Company Limited
Shareholder NZBN: 9429037779764
Company Number: 921720
Entity
07 Dec 1959 - 11 Oct 2007

Ultimate Holding Company
Effective Date 28 Aug 2017
Name Souter Investments Limited
Type Scottish Limited Company
Ultimate Holding Company Number 91524515
Country of origin GB
Location
Companies nearby
S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St
Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street
D M Dunningham Limited
Level 29, 188 Quay Street
Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue
Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street
Corvus New Zealand Limited
Level 4, 52 Symonds Street
Similar companies
360 Discovery Limited
111 Quay Street
Belaire Ferries Limited
Level 4, 19 Morgan Street
The Red Boats Limited
5 Gunner Drive
Travalien Sea Sports Limited
36 Curacao Place
Reel Action Raglan Limited
11b Government Road
Sealink Pine Harbour Limited
Level 1, 36 Sale Street