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 |
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 |
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 |
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 |
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 |
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 |
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 |
Effective Date | 28 Aug 2017 |
Name | Souter Investments Limited |
Type | Scottish Limited Company |
Ultimate Holding Company Number | 91524515 |
Country of origin | GB |
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 |
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 |