Advantage Building Nz Limited (issued an NZ business identifier of 9429041871515) was started on 29 Jul 2015. 3 addresses are currently in use by the company: 13 Mclean Street, Tauranga, 3110 (type: physical, service). 13 Mclean Street, Tauranga had been their physical address, up to 14 Sep 2020. 100 shares are allotted to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 3 entities and holds 98 shares (98 per cent of shares), namely:
Fullerton, Kate Elizabeth (an individual) located at Rd 2, Te Puke postcode 3182,
Fl Trustees 2017 Limited (an entity) located at Te Puke postcode 3187,
Fullerton, Carl Bruce (a director) located at Rd 2, Te Puke postcode 3182. In the second group, a total of 1 shareholder holds 1 per cent of all shares (1 share); it includes
Fullerton, Kate Elizabeth (an individual) - located at Rd 2, Te Puke. The third group of shareholders, share allocation (1 share, 1%) belongs to 1 entity, namely:
Fullerton, Carl Bruce, located at Rd 2, Te Puke (a director). "Building, house construction" (business classification E301120) is the classification the Australian Bureau of Statistics issued Advantage Building Nz Limited. Businesscheck's data was last updated on 01 Jun 2025.
| Current address | Type | Used since |
|---|---|---|
| 25 Quail Drive, Albany Heights, Auckland, 0632 | Other (Address For Share Register) | 04 Oct 2018 |
| 13 Mclean Street, Tauranga, 3110 | Physical & service & registered | 14 Sep 2020 |
| Name and Address | Role | Period |
|---|---|---|
|
Carl Bruce Fullerton
Rd 2, Te Puke, 3182
Address used since 16 Dec 2020
Te Puke, Te Puke, 3119
Address used since 29 Jul 2015 |
Director | 29 Jul 2015 - current |
|
Kate Elizabeth Fullerton
Rd 2, Te Puke, 3182
Address used since 16 Dec 2020
Te Puke, Te Puke, 3119
Address used since 10 Oct 2017 |
Director | 10 Oct 2017 - current |
| Previous address | Type | Period |
|---|---|---|
| 13 Mclean Street, Tauranga, 3110 | Physical & registered | 06 Mar 2019 - 14 Sep 2020 |
| 14 Puriri Ave, Te Puke, 3119 | Registered & physical | 12 Oct 2018 - 06 Mar 2019 |
| 25 Quail Drive, Albany Heights, Auckland, 0632 | Physical & registered | 29 Jun 2017 - 12 Oct 2018 |
| 14 Puriri Avenue, Te Puke, Te Puke, 3119 | Registered & physical | 29 Jul 2015 - 29 Jun 2017 |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fullerton, Kate Elizabeth Individual |
Rd 2 Te Puke 3182 |
29 Jul 2015 - current |
|
Fl Trustees 2017 Limited Shareholder NZBN: 9429045868368 Entity (NZ Limited Company) |
Te Puke 3187 |
23 Nov 2020 - current |
|
Fullerton, Carl Bruce Director |
Rd 2 Te Puke 3182 |
29 Jul 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fullerton, Kate Elizabeth Individual |
Rd 2 Te Puke 3182 |
29 Jul 2015 - current |
| Shareholder Name | Address | Period |
|---|---|---|
|
Fullerton, Carl Bruce Director |
Rd 2 Te Puke 3182 |
29 Jul 2015 - current |
![]() |
Gary Oliver Fitness Solutions Limited 25 Quail Drive |
![]() |
Connect Investments Limited 25 Quail Drive |
![]() |
Michael W. Eiberg Ca, B.com And Associates Limited 25 Quail Drive |
![]() |
Scentsable Adds Limited 25 Quail Drive |
![]() |
Quality Imports Limited 25 Quail Drive |
![]() |
Fusion Distributors Limited 25 Quail Drive |
|
Rs Home Developments Limited 24 Hatfield Place |
|
Fuma Homes Limited 42 Golden Morning Drive |
|
Hengxu Development Limited 64 Golden Morning Drive |
|
Jy Construction Limited 20 Golden Morning Drive |
|
M Square Homes Limited 27 Golden Morning Drive |
|
Union Homes Development Limited 42 Golden Morning Drive |