Shortcuts

The Fold Limited

Type: NZ Limited Company (Ltd)
9429030612006
NZBN
3897778
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
M700040
Industry classification code
Internet Website Design Service
Industry classification description
Current address
19 Pollen Street
Grey Lynn
Auckland 1021
New Zealand
Postal & delivery address used since 03 Aug 2021
20 Florence Avenue
Orewa
Orewa 0931
New Zealand
Registered & physical & service address used since 20 Dec 2021

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).

Addresses

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

Contact info
64 21 1525545
27 Feb 2019 Phone
accounts@thefold.co.nz
27 Feb 2019 Email
www.thefold.co.nz
27 Feb 2019 Website
Financial Data

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
Shares Allocation Number of Shares: 1200
Director Hay, Daniel Francis Gulf Harbour
Whangaparaoa
0930
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Field, Tim Simon Auckland Central
Auckland
1010
New Zealand
Individual Collister, Mark Charles Waterview
Auckland
1026
New Zealand
Individual Wood, Darren Eden Terrace
Auckland
1021
New Zealand
Individual Hoeksema, Steven Kane Brooklyn
Wellington
6021
New Zealand
Director Tim Simon Field Auckland Central
Auckland
1010
New Zealand
Directors

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

Nearby companies

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

Similar companies

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