Fiordland Souvenirs Limited was launched on 22 Apr 1964 and issued a number of 9429000047746. The registered LTD company has been supervised by 6 directors: Bruce Robert Shields - an active director whose contract began on 01 Nov 2022,
Bhavik Belani - an active director whose contract began on 01 Nov 2022,
Nina Margaret Shields - an active director whose contract began on 01 Nov 2022,
Bryn Hallworth Mccabe - an inactive director whose contract began on 24 Feb 2000 and was terminated on 01 Nov 2022,
Christopher R Mccabe - an inactive director whose contract began on 19 Mar 1991 and was terminated on 25 Jun 2013.
As stated in BizDb's database (last updated on 18 Mar 2024), this company uses 4 addresses: Po Box 48, Riverton, Riverton, 9847 (postal address),
35 Bath Road, Riverton, Riverton, 9822 (office address),
35 Bath Road, Riverton, Riverton, 9822 (delivery address),
35 Bath Road, Riverton, Riverton, 9822 (physical address) among others.
Up until 06 Apr 1999, Fiordland Souvenirs Limited had been using 480 Dee St, Invercargill as their registered address.
A total of 6500 shares are issued to 2 groups (3 shareholders in total). As far as the first group is concerned, 1300 shares are held by 2 entities, namely:
Jyoti, Rashika (an individual) located at Appleby, Invercargill postcode 9812,
Belani, Bhavik (an individual) located at Appleby, Invercargill postcode 9812.
The 2nd group consists of 1 shareholder, holds 80 per cent shares (exactly 5200 shares) and includes
Ocean Shell Limited - located at Riverton, Southland. Fiordland Souvenirs Limited has been classified as "Jewellery wholesaling" (business classification F373230).
Other active addresses
Address #4: 35 Bath Road, Riverton, Riverton, 9822 New Zealand
Office & delivery address used from 08 Feb 2022
Principal place of activity
35 Bath Road, Riverton, Riverton, 9822 New Zealand
Previous addresses
Address #1: 480 Dee St, Invercargill
Registered & physical address used from 06 Apr 1999 to 06 Apr 1999
Address #2: 35 Bath Road, Riverton, 9822 New Zealand
Registered & physical address used from 06 Apr 1999 to 08 Mar 2016
Basic Financial info
Total number of Shares: 6500
Annual return filing month: July
Annual return last filed: 08 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 1300 | |||
Individual | Jyoti, Rashika |
Appleby Invercargill 9812 New Zealand |
02 Nov 2022 - |
Individual | Belani, Bhavik |
Appleby Invercargill 9812 New Zealand |
02 Nov 2022 - |
Shares Allocation #2 Number of Shares: 5200 | |||
Entity (NZ Limited Company) | Ocean Shell Limited Shareholder NZBN: 9429038970269 |
Riverton Southland New Zealand |
02 Nov 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Mccabe, Christopher R |
Riverton |
22 Apr 1964 - 19 Feb 2021 |
Individual | Mccabe, Bryn Hallworth |
Riverton Riverton 9822 New Zealand |
22 Apr 1964 - 02 Nov 2022 |
Individual | Mccabe, Bryn Hallworth |
Riverton Riverton 9822 New Zealand |
22 Apr 1964 - 02 Nov 2022 |
Bruce Robert Shields - Director
Appointment date: 01 Nov 2022
Address: Riverton, Riverton, 9822 New Zealand
Address used since 01 Nov 2022
Bhavik Belani - Director
Appointment date: 01 Nov 2022
Address: Appleby, Invercargill, 9812 New Zealand
Address used since 01 Nov 2022
Nina Margaret Shields - Director
Appointment date: 01 Nov 2022
Address: Riverton, Riverton, 9822 New Zealand
Address used since 01 Nov 2022
Bryn Hallworth Mccabe - Director (Inactive)
Appointment date: 24 Feb 2000
Termination date: 01 Nov 2022
Address: Riverton, Southland, 9822 New Zealand
Address used since 01 Feb 2016
Christopher R Mccabe - Director (Inactive)
Appointment date: 19 Mar 1991
Termination date: 25 Jun 2013
Address: Rd 1, Riverton, 9881 New Zealand
Address used since 23 Feb 2010
Anthony J Mccabe - Director (Inactive)
Appointment date: 19 Mar 1991
Termination date: 24 Feb 2000
Address: Riverton,
Address used since 19 Mar 1991
N & H White Limited
40 Havelock Street
Ocean Shell Limited
80 Bath Road
Seager Properties Limited
10 Leader Street
H & I Limited
136 Palmerston Street
Riverton And Districts Returned And Services' Association Incorporated
141 Palmerston Street
The Riverton And Districts Rsa Trust Fund
141 Palmerston Street
Blue Mountain Trading Company Limited
22 Parker Street
Dambeck Limited
202 Glenda Drive
Haloguard Limited
Level 1
Indicontact New Zealand Limited
C/o Westpac Hub 55 Jack Hinton Drive
Plp Investments 2022 Limited
C/- Bennett Reddington Ltd
Swiss Iglu Limited
365 Upper Hook Road