Shortcuts

Fiorano Limited

Type: NZ Limited Company (Ltd)
9429037567781
NZBN
963030
Company Number
Registered
Company Status
Current address
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Physical address used since 24 Oct 2019
29 Kaimata Road
Napier 4182
New Zealand
Registered address used since 17 Oct 2023
Business H Q
308 Queen Street East
Hastings 4122
New Zealand
Service address used since 17 Oct 2023

Fiorano Limited, a registered company, was incorporated on 31 May 1999. 9429037567781 is the business number it was issued. The company has been run by 3 directors: Bruce Gregory Speers - an active director whose contract began on 31 May 1999,
Kirstin Bell Speers - an active director whose contract began on 01 Apr 2008,
Louise Tracey Wilkinson - an inactive director whose contract began on 31 May 1999 and was terminated on 08 Jun 2006.
Updated on 24 Mar 2024, our database contains detailed information about 3 addresses this company registered, namely: 29 Kaimata Road, Napier, 4182 (registered address),
Business H Q, 308 Queen Street East, Hastings, 4122 (service address),
Business H Q, 308 Queen Street East, Hastings, 4122 (physical address).
Fiorano Limited had been using Business H Q, 308 Queen Street East, Hastings as their registered address up until 17 Oct 2023.
Previous aliases used by this company, as we identified at BizDb, included: from 29 Apr 2008 to 24 Jul 2018 they were called Kbbs Consultancy Limited, from 31 May 1999 to 29 Apr 2008 they were called Fab Investments Limited.
A total of 2000 shares are allocated to 2 shareholders (2 groups). The first group consists of 1990 shares (99.5%) held by 1 entity. There is also a second group which includes 1 shareholder in control of 10 shares (0.5%).

Addresses

Previous addresses

Address #1: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & service address used from 24 Oct 2019 to 17 Oct 2023

Address #2: Business H Q, 308 Queen Street East, Hastings, 4122 New Zealand

Registered & physical address used from 07 Jun 2016 to 24 Oct 2019

Address #3: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 04 Oct 2013 to 07 Jun 2016

Address #4: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 01 Oct 2013 to 07 Jun 2016

Address #5: 405n King Street, Hastings, 4122 New Zealand

Physical address used from 01 Nov 2010 to 04 Oct 2013

Address #6: 405n King Street, Hastings, 4122 New Zealand

Registered address used from 01 Nov 2010 to 01 Oct 2013

Address #7: Markhams Hawkes Bay, 405n King Street, Hastings New Zealand

Registered & physical address used from 04 Nov 2008 to 01 Nov 2010

Address #8: Markhams Mri Hawkes Bay, 405n King Street, Hastings

Registered & physical address used from 06 Nov 2006 to 04 Nov 2008

Address #9: Markhams Mri Hawkes Bay Ltd, 405n King Street, Hastings

Registered & physical address used from 04 Nov 2004 to 06 Nov 2006

Address #10: 115n King Street, Hastings

Physical address used from 30 Oct 2000 to 30 Oct 2000

Address #11: 405n King Street, Hastings

Physical address used from 30 Oct 2000 to 04 Nov 2004

Address #12: 115n King Street, Hastings

Registered address used from 12 Apr 2000 to 04 Nov 2004

Address #13: 115n King Street, Hastings

Registered address used from 20 Sep 1999 to 12 Apr 2000

Financial Data

Basic Financial info

Total number of Shares: 2000

Annual return filing month: February

Annual return last filed: 22 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1990
Individual Speers, Kirstin Bell Rd 2
Napier
4182
New Zealand
Shares Allocation #2 Number of Shares: 10
Individual Speers, Bruce Gregory Rd 2
Napier
4182
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Wilkinson, Louise Tracey Havelock North
Individual Speers, Bruce Gregory Napier
Directors

Bruce Gregory Speers - Director

Appointment date: 31 May 1999

Address: Rd 2, Napier, 4182 New Zealand

Address used since 30 Jan 2015


Kirstin Bell Speers - Director

Appointment date: 01 Apr 2008

Address: Rd 2, Napier, 4182 New Zealand

Address used since 30 Jan 2015


Louise Tracey Wilkinson - Director (Inactive)

Appointment date: 31 May 1999

Termination date: 08 Jun 2006

Address: Havelock North,

Address used since 31 May 1999

Nearby companies

Antara Group Limited
Business Hq

Centric Group Limited
Business Hq

Hbs Capital Limited
Unit 3, Business Hq

Doll House Properties Limited
Business H Q

The Clifton Reserve Society Incorporated
Moore Stephens Markhams Hawkes Bay Ltd

Anacott Farms Limited Partnership
Moore Stephens Markhams