Friday Initiative Limited, a registered company, was launched on 07 Dec 2005. 9429034398524 is the New Zealand Business Number it was issued. "Product design service" (ANZSIC M692365) is how the company has been classified. This company has been supervised by 2 directors: Nada Jane Piatek - an active director whose contract started on 07 Dec 2005,
Joanne Louise Learmonth - an inactive director whose contract started on 07 Dec 2005 and was terminated on 31 Mar 2008.
Updated on 03 Apr 2024, the BizDb data contains detailed information about 1 address: 17 Valley Road, Mount Maunganui, Mount Maunganui, 3116 (types include: physical, service).
Friday Initiative Limited had been using 90 Daniell Street, Newtown as their physical address until 15 Oct 2019.
Past names for this company, as we established at BizDb, included: from 21 Mar 2018 to 09 Aug 2021 they were called Upcup Limited, from 07 Dec 2005 to 21 Mar 2018 they were called Denada Limited.
A total of 9993 shares are allocated to 4 shareholders (2 groups). The first group is comprised of 9992 shares (99.99%) held by 3 entities. Next we have the second group which consists of 1 shareholder in control of 1 share (0.01%).
Principal place of activity
17 Valley Road, Mount Maunganui, Mount Maunganui, 3116 New Zealand
Previous addresses
Address #1: 90 Daniell Street, Newtown, 6021 New Zealand
Physical address used from 12 Oct 2015 to 15 Oct 2019
Address #2: 90 Daniell Street, Newtown, 6021 New Zealand
Registered address used from 12 Oct 2015 to 14 Oct 2019
Address #3: Level 4, 35 Ghuznee Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 01 Nov 2010 to 12 Oct 2015
Address #4: Level 4, 35 Ghuznee Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 22 Oct 2010 to 12 Oct 2015
Address #5: Level 2, 128 Featherston St, Wellington New Zealand
Registered address used from 13 Dec 2007 to 01 Nov 2010
Address #6: Level 2, 128 Featherston St, Wellington New Zealand
Physical address used from 13 Dec 2007 to 22 Oct 2010
Address #7: Level 4, 25a Marion Street, Te Aro, Wellington
Registered & physical address used from 06 Oct 2006 to 13 Dec 2007
Address #8: Level 3, 61 Abel Smith Street, Te Aro, Wellington
Registered & physical address used from 07 Dec 2005 to 06 Oct 2006
Basic Financial info
Total number of Shares: 9993
Annual return filing month: October
Annual return last filed: 02 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 9992 | |||
Individual | Piatek, Tomek |
Mount Maunganui Mount Maunganui 3116 New Zealand |
05 Mar 2012 - |
Entity (NZ Limited Company) | Mk Wellington Trustee Company Limited Shareholder NZBN: 9429033792644 |
Wellington Central Wellington 6011 New Zealand |
01 Dec 2008 - |
Individual | Piatek, Nada Jane |
Mount Maunganui Mount Maunganui 3116 New Zealand |
01 Dec 2008 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Piatek, Nada Jane |
Mount Maunganui Mount Maunganui 3116 New Zealand |
03 Apr 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Learmonth, Joanne Louise |
Stewart Island |
07 Dec 2005 - 27 Jun 2010 |
Entity | Hold Fast Investments Limited Shareholder NZBN: 9429030801158 Company Number: 3720983 |
18 Feb 2013 - 09 Mar 2017 | |
Entity | Hold Fast Investments Limited Shareholder NZBN: 9429030801158 Company Number: 3720983 |
18 Feb 2013 - 09 Mar 2017 | |
Individual | Matthews, Nada Jane |
Berhampore Wellington |
07 Dec 2005 - 01 Apr 2008 |
Nada Jane Piatek - Director
Appointment date: 07 Dec 2005
Address: Newtown, Wellington, 6021 New Zealand
Address used since 22 May 2011
Address: Mount Maunganui, Mount Maunganui, 3116 New Zealand
Address used since 04 Oct 2019
Joanne Louise Learmonth - Director (Inactive)
Appointment date: 07 Dec 2005
Termination date: 31 Mar 2008
Address: Stewart Island,
Address used since 07 Dec 2005
Jj Pec Limited
37 Donald Mclean Street
Sp Construction Limited
22a Normanby Street
Sp Contractors Limited
22b Normanby Street
Noc Manufacturing Limited
20 Normanby Street
Gower Family Office Limited
Unit 1, 102 Daniell Street
Columbus Charters Limited
102-112 Daniell Street
Alex Buckman Studio Limited
85 Waripori St, Berhampore, Wellington
Astra New Zealand Creation Limited
100 Tory Street Level One
Fullmove Limited
67 Rintoul Street
Kiss Limited
51a Todman Street
Trial And Error Industries Limited
6 Vivian Street
Wishbone Design Studio Limited
275 Mansfield Street