Fonefix Limited, a registered company, was launched on 18 Dec 2008. 9429032455205 is the New Zealand Business Number it was issued. "Repairing household electronic equipment" (business classification S942140) is how the company is classified. The company has been run by 5 directors: Andrew Lobb - an active director whose contract began on 18 Dec 2008,
Jonathan Lockyer - an active director whose contract began on 01 Nov 2019,
Justin Lobb - an inactive director whose contract began on 01 Nov 2019 and was terminated on 01 Dec 2022,
Sean Andrew Hannan - an inactive director whose contract began on 18 Dec 2008 and was terminated on 30 Oct 2010,
Henry Dickson - an inactive director whose contract began on 18 Dec 2008 and was terminated on 09 Mar 2010.
Last updated on 25 Jul 2024, our data contains detailed information about 1 address: Unit 5, 501 Mt Wellington Highway, Mt Wellington, Auckland, 1060 (category: delivery, postal).
Fonefix Limited had been using 159 Hurstmere Road, Takapuna, Auckland as their registered address up to 19 Apr 2016.
A total of 787960 shares are issued to 3 shareholders (2 groups). The first group includes 401859 shares (51 per cent) held by 1 entity. Next there is the second group which consists of 2 shareholders in control of 386101 shares (49 per cent).
Other active addresses
Address #4: Unit 5, 501 Mt Wellington Highway, Mt Wellington, Auckland, 1060 New Zealand
Delivery address used from 03 Jun 2020
Principal place of activity
205 Great South Road, Greenlane, Auckland, 1051 New Zealand
Previous addresses
Address #1: 159 Hurstmere Road, Takapuna, Auckland, 0622 New Zealand
Registered & physical address used from 09 Mar 2015 to 19 Apr 2016
Address #2: Level 29, 188 Quay Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jul 2014 to 09 Mar 2015
Address #3: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 11 Jun 2014 to 16 Jul 2014
Address #4: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Physical address used from 05 Jan 2011 to 16 Jul 2014
Address #5: Level 6, 51-53 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 05 Jan 2011 to 11 Jun 2014
Address #6: C/-whk Gosling Chapman, Level 6, 51 -53 Shortland Street, Auckland Cbd New Zealand
Physical & registered address used from 18 Dec 2008 to 05 Jan 2011
Basic Financial info
Total number of Shares: 787960
Annual return filing month: June
Annual return last filed: 04 Jun 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 401859 | |||
Entity (NZ Limited Company) | Millennium Corporation Limited Shareholder NZBN: 9429030426047 |
Ponsonby Auckland 1011 New Zealand |
01 Nov 2019 - |
Shares Allocation #2 Number of Shares: 386101 | |||
Individual | Lobb, Marilyn Linda |
Mount Roskill Auckland 1041 New Zealand |
18 Dec 2008 - |
Individual | Lobb, Andrew Gerard |
Mount Roskill Auckland 1041 New Zealand |
18 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mclaughlin, Terrence Patrick |
Kelburn Wellington New Zealand |
18 Dec 2008 - 20 Dec 2010 |
Individual | Lin, Wei - Ker |
Rolleston Rolleston 7614 New Zealand |
30 Sep 2014 - 30 Aug 2019 |
Individual | Hannan, Sean Andrew |
Woburn Lower Hutt New Zealand |
18 Dec 2008 - 20 Dec 2010 |
Individual | Bent, Dorothy |
Grafton Auckland 1023 |
18 Dec 2008 - 27 Jun 2010 |
Individual | Chen, Lang |
Riccarton Christchurch 8011 New Zealand |
30 Sep 2014 - 30 Aug 2019 |
Individual | Chu, Hsien - Chun |
Rolleston Rolleston 7614 New Zealand |
30 Sep 2014 - 30 Aug 2019 |
Individual | Dickson, Henry |
Grafton Auckland 1023 |
18 Dec 2008 - 18 Dec 2008 |
Individual | Zeritis, Konstadinos |
Banksia New South Wales 2216 Australia |
10 Jul 2017 - 19 Feb 2018 |
Ultimate Holding Company
Andrew Lobb - Director
Appointment date: 18 Dec 2008
Address: Mount Roskill, Auckland, 1041 New Zealand
Address used since 03 Jun 2020
Address: Mt Roskill, Auckland, 1041 New Zealand
Address used since 01 Jun 2011
Jonathan Lockyer - Director
Appointment date: 01 Nov 2019
Address: St Heliers, Auckland, 1071 New Zealand
Address used since 01 Nov 2019
Justin Lobb - Director (Inactive)
Appointment date: 01 Nov 2019
Termination date: 01 Dec 2022
Address: Castor Bay, Auckland, 0620 New Zealand
Address used since 01 Nov 2019
Sean Andrew Hannan - Director (Inactive)
Appointment date: 18 Dec 2008
Termination date: 30 Oct 2010
Address: Woburn, Lower Hutt 5010, New Zealand
Address used since 10 Mar 2010
Henry Dickson - Director (Inactive)
Appointment date: 18 Dec 2008
Termination date: 09 Mar 2010
Address: Grafton, Auckland, 1023 New Zealand
Address used since 18 Dec 2008
Rodney Marine Limited
51 Morrison Drive
T.h Construction Limited
51 Morrison Drive
Vallance Family Trustees Limited
51 Morrison Drive
Rural Design (1984) Limited
51a Morrison Drive
Dags Limited
51 Morrison Drive
Talbot Dance Academy Limited
51 Morrison Drive
Blue Train Limited
10 Dodson Avenue
Electrowave Limited
2 44 William Pickering Dr
Nautronics Limited
30 Tiri Road
Peers Electronics Limited
14 Tyne Road
Telefix Services (2009) Limited
17 Marae Rd
Z-tech Limited
Flat 8, 11 Silverfield