Fieri Solutions Limited, a registered company, was launched on 16 Mar 2001. 9429036970469 is the NZ business number it was issued. "Rental of residential property" (business classification L671160) is how the company has been categorised. This company has been run by 2 directors: Margaret Shirley Peggy Mcconnell - an active director whose contract began on 16 Mar 2001,
Shane Phillip Murray Beverley - an active director whose contract began on 16 Mar 2001.
Last updated on 22 Mar 2024, the BizDb database contains detailed information about 1 address: 1 Allan Street, Dannevirke, Dannevirke, 4930 (type: registered, service).
Fieri Solutions Limited had been using 6/2 King Street, Mount Cook, Wellington as their registered address up to 25 Mar 2019.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group consists of 50 shares (50 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
1 Allan Street, Dannevirke, Dannevirke, 4930 New Zealand
Previous addresses
Address #1: 6/2 King Street, Mount Cook, Wellington, 6021 New Zealand
Registered address used from 01 Aug 2012 to 25 Mar 2019
Address #2: 6/2 King Street, Mount Cook, Wellington, 6021 New Zealand
Physical address used from 10 Jul 2012 to 25 Mar 2019
Address #3: Unit 4a, 245 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Registered address used from 12 Jul 2010 to 01 Aug 2012
Address #4: Unit 4a, 245 Wakefield Street, Te Aro, Wellington, 6011 New Zealand
Physical address used from 12 Jul 2010 to 10 Jul 2012
Address #5: 3/206 The Terrace, Wellington Central, Wellington New Zealand
Physical & registered address used from 04 Aug 2009 to 12 Jul 2010
Address #6: 9 Tedder Way, Karori, Wellington
Registered & physical address used from 30 Mar 2005 to 04 Aug 2009
Address #7: 86 Sunshine Avenue, Karori, Wellington
Physical & registered address used from 16 Mar 2001 to 30 Mar 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: July
Annual return last filed: 10 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Mcconnell, Margaret Shirley Peggy |
Dannevirke Dannevirke 4930 New Zealand |
16 Mar 2001 - |
Shares Allocation #2 Number of Shares: 50 | |||
Director | Beverley, Shane Phillip Murray |
Dannevirke Dannevirke 4930 New Zealand |
21 Nov 2018 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Beverley, Philip Shane Murray |
Mount Cook Wellington 6021 New Zealand |
16 Mar 2001 - 21 Nov 2018 |
Margaret Shirley Peggy Mcconnell - Director
Appointment date: 16 Mar 2001
Address: Dannevirke, Dannevirke, 4930 New Zealand
Address used since 01 Jul 2022
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 16 Feb 2019
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 01 Aug 2012
Shane Phillip Murray Beverley - Director
Appointment date: 16 Mar 2001
Address: Dannevirke, Dannevirke, 4930 New Zealand
Address used since 01 Jul 2022
Address: Mount Cook, Wellington, 6021 New Zealand
Address used since 01 Aug 2012
Address: Te Aro, Wellington, 6011 New Zealand
Address used since 16 Feb 2019
Headmaster Engine Reconditioners (1994) Limited
6 King Street
Skylark Limited
23 Myrtle Crescent
Consultancy Advocacy And Research Trust
3 Myrtle Crescent
Faith Evangelical Lutheran Church Trust Board
St Paul's Lutheran Church
The Wesiliana Christian Orthodox Church Trust
12 King Street
Samoa Aotearoa Unity Trust
42 Adelaide Road
Frober Limited
128a Tasman Street
Ktjj Investments Limited
33 Myrtle Crescent
Matresa Limited
45a Rugby Street
Puketapu & Hay Limited
79 Wallace Street
Tess Investments Limited
80 Adelaide Road
Toroa Limited
33 Tasman Street