Fod2 Limited, a registered company, was started on 17 Apr 2014. 9429041200131 is the business number it was issued. This company has been managed by 4 directors: Emma Jean Orevich - an active director whose contract began on 27 Mar 2024,
Bernard Pierre Wicht - an inactive director whose contract began on 29 Jan 2019 and was terminated on 27 Mar 2024,
Gary Wayne Petersen - an inactive director whose contract began on 22 Jul 2014 and was terminated on 29 Jan 2019,
Brian Arthur Bray - an inactive director whose contract began on 17 Apr 2014 and was terminated on 22 Jul 2014.
Updated on 11 Apr 2024, the BizDb database contains detailed information about 3 addresses the company uses, namely: Level 3, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (registered address),
Level 3, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (physical address),
Level 3, 329 Durham Street North, Christchurch Central, Christchurch, 8013 (service address),
287-293 Durham Street, Christchurch, 8013 (registered address) among others.
Fod2 Limited had been using 287-293 Durham Street, Christchurch as their physical address up until 19 Jul 2022.
All company shares (50 shares exactly) are in the hands of a single group consisting of 2 entities, namely:
Wicht, Bernard Pierre (an individual) located at Scarborough, Christchurch postcode 8081,
Wicht, Bernard Pierre (a director) located at Scarborough, Christchurch postcode 8081.
Previous addresses
Address #1: 287-293 Durham Street, Christchurch, 8013 New Zealand
Physical address used from 30 Oct 2018 to 19 Jul 2022
Address #2: 6 The Topdeck, Whitby, Porirua, 5024 New Zealand
Registered & physical address used from 15 Dec 2015 to 30 Oct 2018
Address #3: 50 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand
Physical & registered address used from 17 Apr 2014 to 15 Dec 2015
Basic Financial info
Total number of Shares: 50
Annual return filing month: April
Annual return last filed: 14 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 50 | |||
Individual | Wicht, Bernard Pierre |
Scarborough Christchurch 8081 New Zealand |
08 Feb 2019 - |
Director | Wicht, Bernard Pierre |
Scarborough Christchurch 8081 New Zealand |
08 Feb 2019 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bray, Brian Arthur |
Woburn Lower Hutt 5010 New Zealand |
17 Apr 2014 - 23 Jul 2014 |
Director | Brian Arthur Bray |
Woburn Lower Hutt 5010 New Zealand |
17 Apr 2014 - 23 Jul 2014 |
Individual | Petersen, Gary Wayne |
Whitby Porirua 5024 New Zealand |
23 Jul 2014 - 08 Feb 2019 |
Emma Jean Orevich - Director
Appointment date: 27 Mar 2024
Address: Lyttelton, Lyttelton, 8082 New Zealand
Address used since 27 Mar 2024
Bernard Pierre Wicht - Director (Inactive)
Appointment date: 29 Jan 2019
Termination date: 27 Mar 2024
Address: Scarborough, Christchurch, 8081 New Zealand
Address used since 29 Jan 2019
Gary Wayne Petersen - Director (Inactive)
Appointment date: 22 Jul 2014
Termination date: 29 Jan 2019
Address: Whitby, Porirua, 5024 New Zealand
Address used since 22 Jul 2014
Brian Arthur Bray - Director (Inactive)
Appointment date: 17 Apr 2014
Termination date: 22 Jul 2014
Address: Woburn, Lower Hutt, 5010 New Zealand
Address used since 17 Apr 2014
Retreads Limited
6 The Topdeck
Sk & Mk Enterprises Limited
6 The Topdeck
Ada's Flooring Limited
6 The Topdeck
Cars By Neems Limited
6 The Topdeck
T.team Limited
6 The Topdeck
Ambience Cafe Limited
6 The Topdeck