Shortcuts

Fether-bed Auckland Limited

Type: NZ Limited Company (Ltd)
9429039503060
NZBN
375924
Company Number
Registered
Company Status
Current address
C/-orewa Taxation Service Limited
1 Florence Avenue
Orewa
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 20 Apr 2010
31 Scoria Close
Pyes Pa
Tauranga 3112
New Zealand
Physical & registered & service address used since 24 Apr 2020

Fether-Bed Auckland Limited, a registered company, was incorporated on 29 Dec 1987. 9429039503060 is the NZ business identifier it was issued. The company has been supervised by 4 directors: Janet Anne Frost - an active director whose contract began on 24 Apr 1988,
Mervyn Paul Huxford - an active director whose contract began on 12 Jun 2003,
Jack Lee Porus - an active director whose contract began on 27 May 2008,
Laurence Hopetoun Frost - an inactive director whose contract began on 24 Apr 1988 and was terminated on 27 May 2008.
Last updated on 12 May 2024, BizDb's data contains detailed information about 1 address: 31 Scoria Close, Pyes Pa, Tauranga, 3112 (types include: physical, registered).
Fether-Bed Auckland Limited had been using 57 Puflett Road, Havelock North, Havelock North as their registered address until 24 Apr 2020.
A total of 50 shares are issued to 4 shareholders (2 groups). The first group is comprised of 25 shares (50 per cent) held by 1 entity. Moving on the second group includes 3 shareholders in control of 25 shares (50 per cent).

Addresses

Previous addresses

Address #1: 57 Puflett Road, Havelock North, Havelock North, 4130 New Zealand

Registered & physical address used from 15 May 2019 to 24 Apr 2020

Address #2: 20 Jarrah Park Drive, Pyes Pa, Tauranga, 3112 New Zealand

Registered & physical address used from 03 May 2012 to 15 May 2019

Address #3: C/-orewa Taxation Service Limited, 1 Florence Avenue, Orewa New Zealand

Registered & physical address used from 20 Apr 2010 to 03 May 2012

Address #4: 8 Kotare Place, Sandspit Rd2, Warkworth

Physical address used from 06 Apr 2004 to 06 Apr 2004

Address #5: 8 Kotare Place, Sandspit, R D 2, Warkworth 1241

Registered address used from 12 Aug 2003 to 20 Apr 2010

Address #6: 26a Hackett Street, St Mary's Bay, Auckland

Registered address used from 02 May 2002 to 12 Aug 2003

Address #7: 26a Hackett Street, St Marys Bay, Auckland

Physical address used from 01 May 2002 to 06 Apr 2004

Address #8: 37-39 Scanlon St, Grey Lynn, Auckland

Registered address used from 31 Oct 1997 to 02 May 2002

Address #9: 33-35 Scanlon St, Grey Lynn, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Address #10: 33-35 Scanlan St, Grey Lynn, Auckland

Physical address used from 01 Jul 1997 to 01 May 2002

Address #11: 37-39 Scanlon St, Grey Lynn, Auckland

Physical address used from 01 Jul 1997 to 01 Jul 1997

Financial Data

Basic Financial info

Total number of Shares: 50

Annual return filing month: April

Annual return last filed: 30 Apr 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Frost, Janet Anne Pyes Pa
Tauranga
3112
New Zealand
Shares Allocation #2 Number of Shares: 25
Director Huxford, Mervyn Paul Orewa
Orewa
0931
New Zealand
Director Porus, Jack Lee Remuera
Auckland
1050
New Zealand
Individual Frost, Janet Anne Pyes Pa
Tauranga
3112
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Frost Dec'd, Laurence Hopetoun Pyes Pa
Tauranga
3112
New Zealand
Directors

Janet Anne Frost - Director

Appointment date: 24 Apr 1988

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 16 Apr 2020

Address: Pyes Pa, Tauranga, 3112 New Zealand

Address used since 26 Apr 2010

Address: Havelock North, Havelock North, 4130 New Zealand

Address used since 07 May 2019


Mervyn Paul Huxford - Director

Appointment date: 12 Jun 2003

Address: Orewa, Orewa, 0931 New Zealand

Address used since 16 Apr 2020

Address: Orewa, Orewa, 0931 New Zealand

Address used since 26 Apr 2016


Jack Lee Porus - Director

Appointment date: 27 May 2008

Address: Remuera, Auckland, 1050 New Zealand

Address used since 01 Dec 2021

Address: Remuera, Auckland, 1050 New Zealand

Address used since 27 May 2008


Laurence Hopetoun Frost - Director (Inactive)

Appointment date: 24 Apr 1988

Termination date: 27 May 2008

Address: Sandspit, Rd 2, Warkworth 1241,

Address used since 24 Apr 1988

Nearby companies

Marketing Plus Nz Limited
49 Contour Avenue

Andex Limited
15 Contour Avenue

Cobble Kings Limited
27 Jarrah Park Drive

Conserimus Limited
10 Contour Avenue

Evans Property Management Limited
10 Contour Avenue

Idris Bryn Limited
10 Contour Avenue