Farout Events Limited, a registered company, was started on 30 Jul 1997. 9429038037009 is the number it was issued. The company has been managed by 3 directors: Leslie Edgar Old - an active director whose contract started on 24 Nov 2017,
Stephen Old - an inactive director whose contract started on 30 Jul 1997 and was terminated on 24 Nov 2017,
Angelo Calafatis - an inactive director whose contract started on 30 Jul 1997 and was terminated on 28 Aug 1998.
Last updated on 07 Apr 2024, our data contains detailed information about 1 address: 70 West Street, Pukekohe, Pukekohe, 2120 (category: registered, physical).
Farout Events Limited had been using 48 Karaka Road, Oneroa, Waiheke Island as their physical address up until 23 Oct 2020.
A single entity controls all company shares (exactly 1000 shares) - Old, Stephen - located at 2120, Pukekohe, Pukekohe.
Principal place of activity
70 West Street, Pukekohe, Pukekohe, 2120 New Zealand
Previous addresses
Address: 48 Karaka Road, Oneroa, Waiheke Island, 1081 New Zealand
Physical & registered address used from 01 Dec 2017 to 23 Oct 2020
Address: 83 O'brien Road, Omiha, Waiheke Island, 1081 New Zealand
Registered & physical address used from 02 Jun 2016 to 01 Dec 2017
Address: 154 Wharf Road, Ostend, Waiheke Island, 1081 New Zealand
Registered & physical address used from 12 Nov 2014 to 02 Jun 2016
Address: Level 2,408 Khyber Pass Road, Newmarket, Auckland, 1023 New Zealand
Physical & registered address used from 18 Oct 2013 to 12 Nov 2014
Address: Level Two, 408 Khyber Pass Road, Newmarket, Auckland 1023 New Zealand
Registered & physical address used from 16 Feb 2009 to 18 Oct 2013
Address: C/- Mcpherson And Coombe, Corner William And Marshall Streets, Paeroa
Physical & registered address used from 18 Nov 2003 to 16 Feb 2009
Address: 103 Laingholm Drive, Titirangi, Auckland
Physical address used from 19 Oct 2000 to 19 Oct 2000
Address: Level 6, Avalon Studios, Percy Cameron Street, Lower Hutt
Physical address used from 19 Oct 2000 to 18 Nov 2003
Address: 103 Laingholm Drive, Titirangi, Auckland
Registered address used from 19 Oct 2000 to 18 Nov 2003
Address: 172 Ponsonby Rd, Ponsonby, Auckland
Registered address used from 11 Apr 2000 to 19 Oct 2000
Address: 172 Ponsonby Rd, Ponsonby, Auckland
Registered address used from 15 Nov 1998 to 11 Apr 2000
Address: 172 Ponsonby Rd, Ponsonby, Auckland
Physical address used from 15 Nov 1998 to 19 Oct 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: October
Annual return last filed: 31 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Individual | Old, Stephen |
Pukekohe Pukekohe 2120 New Zealand |
30 Jul 1997 - |
Leslie Edgar Old - Director
Appointment date: 24 Nov 2017
Address: Rd 1, Te Kuiti, 3981 New Zealand
Address used since 24 Nov 2017
Stephen Old - Director (Inactive)
Appointment date: 30 Jul 1997
Termination date: 24 Nov 2017
Address: Omiha, Waiheke Island, 1081 New Zealand
Address used since 20 May 2016
Angelo Calafatis - Director (Inactive)
Appointment date: 30 Jul 1997
Termination date: 28 Aug 1998
Address: 120 Claredon Street, Melbourne, Victoria, Australia,
Address used since 30 Jul 1997
Gecko Landscapes Waiheke Limited
16 Coromandel Road
Waiheke Island Accommodation Limited
25 Karaka Road
Serengheti Limited
25 Karaka Road
Potter Property Investments Limited
25 Karaka Road
Potter Residential Limited
25 Karaka Road
Cooks Beach Tennis Club Incorporated
C/-153 Captain Cook Rd