The Fold Limited was incorporated on 12 Jul 2012 and issued a New Zealand Business Number of 9429030612006. This registered LTD company has been managed by 5 directors: Daniel Francis Hay - an active director whose contract began on 12 Jul 2012,
Mark Charles Collister - an inactive director whose contract began on 01 Nov 2018 and was terminated on 01 Apr 2022,
Darren Wood - an inactive director whose contract began on 12 Jul 2012 and was terminated on 15 Jun 2018,
Tim Simon Field - an inactive director whose contract began on 12 Jul 2012 and was terminated on 16 Mar 2016,
Steven Kane Hoeksema - an inactive director whose contract began on 18 Jul 2012 and was terminated on 31 Aug 2015.
As stated in our data (updated on 18 Apr 2024), the company uses 1 address: 20 Florence Avenue, Orewa, Orewa, 0931 (category: registered, physical).
Up to 20 Dec 2021, The Fold Limited had been using 19 Pollen Street, Grey Lynn, Auckland as their registered address.
A total of 1200 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 1200 shares are held by 1 entity, namely:
Hay, Daniel Francis (a director) located at Gulf Harbour, Whangaparaoa postcode 0930. The Fold Limited is categorised as "Internet website design service" (ANZSIC M700040).
Principal place of activity
Flat 302, 150 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Previous addresses
Address #1: 19 Pollen Street, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 11 Aug 2021 to 20 Dec 2021
Address #2: 41 Saxon Street, Waterview, Auckland, 1026 New Zealand
Registered & physical address used from 02 Dec 2020 to 11 Aug 2021
Address #3: Flat A5, 1 Beresford Square, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 12 Aug 2015 to 02 Dec 2020
Address #4: Flat 302, 150 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 01 Feb 2013 to 12 Aug 2015
Address #5: Flat 505, 150 Karangahape Road, Auckland Central, Auckland, 1010 New Zealand
Physical & registered address used from 12 Jul 2012 to 01 Feb 2013
Basic Financial info
Total number of Shares: 1200
Annual return filing month: August
Annual return last filed: 21 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1200 | |||
Director | Hay, Daniel Francis |
Gulf Harbour Whangaparaoa 0930 New Zealand |
12 Jul 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Field, Tim Simon |
Auckland Central Auckland 1010 New Zealand |
12 Jul 2012 - 23 Mar 2016 |
Individual | Collister, Mark Charles |
Waterview Auckland 1026 New Zealand |
27 Feb 2019 - 01 Apr 2022 |
Individual | Wood, Darren |
Eden Terrace Auckland 1021 New Zealand |
12 Jul 2012 - 13 Aug 2018 |
Individual | Hoeksema, Steven Kane |
Brooklyn Wellington 6021 New Zealand |
18 Jul 2012 - 02 Nov 2015 |
Director | Tim Simon Field |
Auckland Central Auckland 1010 New Zealand |
12 Jul 2012 - 23 Mar 2016 |
Daniel Francis Hay - Director
Appointment date: 12 Jul 2012
Address: Gulf Harbour, Whangaparaoa, 0930 New Zealand
Address used since 31 May 2018
Address: Stanmore Bay, Whangaparaoa, 0932 New Zealand
Address used since 12 Jul 2012
Mark Charles Collister - Director (Inactive)
Appointment date: 01 Nov 2018
Termination date: 01 Apr 2022
Address: Waterview, Auckland, 1026 New Zealand
Address used since 01 Dec 2019
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 01 Nov 2018
Darren Wood - Director (Inactive)
Appointment date: 12 Jul 2012
Termination date: 15 Jun 2018
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 12 Jul 2012
Tim Simon Field - Director (Inactive)
Appointment date: 12 Jul 2012
Termination date: 16 Mar 2016
Address: Auckland Central, Auckland, 1010 New Zealand
Address used since 12 Jul 2012
Steven Kane Hoeksema - Director (Inactive)
Appointment date: 18 Jul 2012
Termination date: 31 Aug 2015
Address: Brooklyn, Wellington, 6021 New Zealand
Address used since 03 Mar 2015
Moller Architects Limited
601/150 Karangahape Road
Craig Craig Moller Limited
601/150 Karangahape Road
Goldsworthy Limited
20 Cross St
Sai Beauty Limited
174 Karangahape Road
S&w Trustee Limited
178 Karangahape Road
S & S Pursue Limited
178 Karangahape Road
Ghost Street Limited
Flat 3, 1 Cross Street
Greenwire Limited
Unit C2, 1 Beresford Square
New Zealand Motorsport Limited
Flat 4b, 14 Upper Queen Street
Silicon Dream Limited
Level 1 Abbotts Chambers
Super Duper Limited
Suite 302, Ironbank Building
We Are Almond Limited
Flat 2n, 14 Upper Queen Street