Fuelchief Limited (issued an NZBN of 9429046118790) was started on 08 May 2017. 2 addresses are currently in use by the company: Unit 2, 70 Cowper Street, Greymouth, Greymouth, 7805 (type: registered, physical). 5 Tanya Street, Bromley, Christchurch had been their registered address, up until 22 Feb 2022. Fuelchief Limited used more names, namely: Fuelchief Nz Limited from 05 May 2017 to 22 May 2017. 100 shares are allocated to 5 shareholders who belong to 3 shareholder groups. The first group is composed of 2 entities and holds 20 shares (20% of shares), namely:
Deck, Alice Elizabeth (an individual) located at Greymouth, Greymouth postcode 7805,
Deck, Guthrie Joseph (an individual) located at Greymouth, Greymouth postcode 7805. In the second group, a total of 2 shareholders hold 20% of all shares (exactly 20 shares); it includes
Mclean, Wendy Louise (an individual) - located at Allenton, Ashburton,
Mclean, Hamish Alistair (an individual) - located at Allenton, Ashburton. Moving on to the 3rd group of shareholders, share allotment (60 shares, 60%) belongs to 1 entity, namely:
Deck, Joseph Paul, located at Karoro, Greymouth (a director). "Industrial machinery and equipment mfg nec" (business classification C249920) is the category the Australian Bureau of Statistics issued to Fuelchief Limited. Businesscheck's information was updated on 18 Mar 2024.
Current address | Type | Used since |
---|---|---|
Unit 2, 70 Cowper Street, Greymouth, Greymouth, 7805 | Registered & physical & service | 22 Feb 2022 |
Name and Address | Role | Period |
---|---|---|
Joseph Paul Deck
Karoro, Greymouth, 7805
Address used since 08 May 2017 |
Director | 08 May 2017 - current |
Previous address | Type | Period |
---|---|---|
5 Tanya Street, Bromley, Christchurch, 8062 | Registered & physical | 30 Nov 2020 - 22 Feb 2022 |
139 Princes Street, Hawera, 4610 | Registered & physical | 26 Nov 2020 - 30 Nov 2020 |
64 High Street, Greymouth, 7805 | Physical & registered | 08 May 2017 - 26 Nov 2020 |
Shareholder Name | Address | Period |
---|---|---|
Deck, Alice Elizabeth Individual |
Greymouth Greymouth 7805 |
11 Jan 2022 - current |
Deck, Guthrie Joseph Individual |
Greymouth Greymouth 7805 |
11 Jan 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Mclean, Wendy Louise Individual |
Allenton Ashburton 7700 |
10 Jan 2022 - current |
Mclean, Hamish Alistair Individual |
Allenton Ashburton 7700 |
10 Jan 2022 - current |
Shareholder Name | Address | Period |
---|---|---|
Deck, Joseph Paul Director |
Karoro Greymouth 7805 |
08 May 2017 - current |
Shareholder Name | Address | Period |
---|---|---|
Deck, Arnie Individual |
Gladstone Greymouth 7805 |
08 May 2017 - 17 Jan 2022 |
Deck, Arnie Individual |
Gladstone Greymouth 7805 |
08 May 2017 - 17 Jan 2022 |
Kelshanbe Holdings Limited 64a High Street |
|
Digga Teck Limited 64 High Street |
|
M & H Trustee Seventeen Limited 64 High Street |
|
Max & Mary Trustees Limited 64a High Street |
|
Caldwell Fj Investments Limited 64 High Street |
|
Farwest Farming Limited 64 High Street |
Heightsafe NZ Limited 10 Leith Drive |
Purecab Filters NZ Limited 270a Queen Street |
Dairy Essentials Limited 23 Motupipi Street |
Wa Empson Limited 3 Kapuni Grove |
Windsor Technology Limited 3a Broken Hill Road |
Windsor Engineering Group Limited 3a Broken Hill Road |