Fokker Brothers Limited was incorporated on 11 Jan 2006 and issued an NZ business identifier of 9429034360132. This registered LTD company has been run by 4 directors: Ingrid Dolina Molloy - an active director whose contract started on 28 Aug 2015,
Ingrid Dolina Bb - an active director whose contract started on 28 Aug 2015,
Leo John Molloy - an inactive director whose contract started on 17 Jul 2008 and was terminated on 28 Aug 2015,
Patrick Euan Rippin - an inactive director whose contract started on 11 Jan 2006 and was terminated on 17 Jul 2008.
As stated in our data (updated on 11 May 2024), this company uses 1 address: 1A Glendon Avenue, Avondale, Auckland, 1026 (category: office, delivery).
Up until 09 Jul 2018, Fokker Brothers Limited had been using 59 Fairmount Road, Titirangi, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Molloy, Ingrid Dolina (an individual) located at Avondale, Auckland postcode 1026.
Principal place of activity
1a Glendon Avenue, Avondale, Auckland, 1026 New Zealand
Previous addresses
Address #1: 59 Fairmount Road, Titirangi, Auckland, 0604 New Zealand
Registered address used from 07 Jul 2017 to 09 Jul 2018
Address #2: 1a Glendon Avenue, Avondale, Auckland, 1026 New Zealand
Registered address used from 06 Jul 2017 to 07 Jul 2017
Address #3: 59 Fairmount Road, Titirangi, Auckland, 0604 New Zealand
Physical & registered address used from 05 Jul 2016 to 06 Jul 2017
Address #4: Level 2, 2a Augustus Terrace, Parnell, Auckland, 1052 New Zealand
Physical & registered address used from 21 Jun 2013 to 21 Jun 2013
Address #5: C/-gibson & Associates Limited, Level 2, 408 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand
Registered & physical address used from 04 Aug 2010 to 21 Jun 2013
Address #6: C/-gibson & Associates Limited, Level 2, 408 Khyber Pass Road, Newmarket, Auckland New Zealand
Physical & registered address used from 11 Jan 2006 to 04 Aug 2010
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 05 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Molloy, Ingrid Dolina |
Avondale Auckland 1026 New Zealand |
02 Mar 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Cpkl Limited Shareholder NZBN: 9429034528846 Company Number: 1698479 |
11 Jan 2006 - 27 Jun 2010 | |
Entity | Cpkl Limited Shareholder NZBN: 9429034528846 Company Number: 1698479 |
11 Jan 2006 - 27 Jun 2010 |
Ingrid Dolina Molloy - Director
Appointment date: 28 Aug 2015
Address: Titirangi, Auckland, 0604 New Zealand
Address used since 28 Aug 2015
Ingrid Dolina Bb - Director
Appointment date: 28 Aug 2015
Address: Avondale, Auckland, 1026 New Zealand
Address used since 01 Apr 2017
Leo John Molloy - Director (Inactive)
Appointment date: 17 Jul 2008
Termination date: 28 Aug 2015
Address: Remuera, Auckland, 1050 New Zealand
Address used since 20 May 2015
Patrick Euan Rippin - Director (Inactive)
Appointment date: 11 Jan 2006
Termination date: 17 Jul 2008
Address: Newmarket, Auckland,
Address used since 11 Jan 2006
Ace Interior Plasterers Limited
57 Fairmount Road
Sandringham Service Station 2006 Limited
61 Fairmount Road
Go Enterprises Pvt Limited
28d Tomo Street
Khalsa Cars Limited
28d Tomo Street
Kelso Holdings Limited
48 Fairmount Road
Khans Developments And Investments Limited
32a Tomo Street