Shortcuts

Fundi Holdings Limited

Type: NZ Limited Company (Ltd)
9429030130487
NZBN
4555259
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
C181220
Industry classification code
Industrial Chemical Mfg - Organic Nec
Industry classification description
Current address
7/103 Bambury Place
Whangamata 3643
New Zealand
Registered & physical & service address used since 15 Mar 2019
Po Box 68
Whangamata 3643
New Zealand
Postal address used since 17 Mar 2020
7/103 Bambury Place
Whangamata 3643
New Zealand
Office & delivery address used since 17 Mar 2020

Fundi Holdings Limited was incorporated on 22 Jul 2013 and issued a New Zealand Business Number of 9429030130487. The registered LTD company has been supervised by 3 directors: Neville Keith Cross - an active director whose contract began on 22 Jul 2013,
David Kenneth Pinches - an active director whose contract began on 21 Nov 2013,
Roy Daniel Cross - an active director whose contract began on 08 Jan 2014.
According to our data (last updated on 15 Mar 2024), this company registered 1 address: Po Box 68, Whangamata, 3643 (type: postal, office).
Up to 15 Mar 2019, Fundi Holdings Limited had been using 7/103 Bambury Place, Onemana, Whangamata as their physical address.
A total of 100 shares are allocated to 4 groups (4 shareholders in total). In the first group, 5 shares are held by 1 entity, namely:
Petcu, Miruna (an individual) located at Huntington, Hamilton postcode 3210.
Another group consists of 1 shareholder, holds 75% shares (exactly 75 shares) and includes
Cross, Neville Keith - located at Onemana, Whangamata.
The next share allocation (10 shares, 10%) belongs to 1 entity, namely:
Cross, Roy Daniel, located at Remuera, Auckland (an individual). Fundi Holdings Limited is categorised as "Industrial chemical mfg - organic nec" (business classification C181220).

Addresses

Principal place of activity

7/103 Bambury Place, Whangamata, 3643 New Zealand


Previous addresses

Address #1: 7/103 Bambury Place, Onemana, Whangamata, 3691 New Zealand

Physical & registered address used from 14 Mar 2019 to 15 Mar 2019

Address #2: 22 Winslow Court, Huntington, Hamilton, 3210 New Zealand

Registered & physical address used from 22 Jul 2013 to 14 Mar 2019

Contact info
64 27 4999046
06 Mar 2019 Phone
nevcross@hotmail.co.nz
17 Mar 2020 nzbn-reserved-invoice-email-address-purpose
nevcross@hotmail.co.nz
06 Mar 2019 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: March

Annual return last filed: 05 Mar 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 5
Individual Petcu, Miruna Huntington
Hamilton
3210
New Zealand
Shares Allocation #2 Number of Shares: 75
Director Cross, Neville Keith Onemana
Whangamata
3643
New Zealand
Shares Allocation #3 Number of Shares: 10
Individual Cross, Roy Daniel Remuera
Auckland
1050
New Zealand
Shares Allocation #4 Number of Shares: 10
Director Pinches, David Kenneth Templestowe
Melbourne

Australia
Directors

Neville Keith Cross - Director

Appointment date: 22 Jul 2013

Address: Whangamata, 3643 New Zealand

Address used since 06 Mar 2023

Address: Whangamata, 3643 New Zealand

Address used since 06 Mar 2019

Address: Hamilton, 3210 New Zealand

Address used since 24 Mar 2017


David Kenneth Pinches - Director

Appointment date: 21 Nov 2013

ASIC Name: Keith Engineering (australia) Pty. Ltd.

Address: Erskine Park, Nsw, 2759 Australia

Address: Templestowe, Melbourne, Australia

Address used since 21 Nov 2013

Address: Erskine Park, Nsw, 2759 Australia


Roy Daniel Cross - Director

Appointment date: 08 Jan 2014

Address: Orakei, Auckland, 1071 New Zealand

Address used since 06 Mar 2019

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 24 Mar 2017

Address: Grey Lynn, Auckland, 1021 New Zealand

Address used since 02 Mar 2018

Nearby companies

Kumon Method 2017 Limited
26 Winslow Court

Jim Byrne Builders Limited
14 Winslow Court

Sin-hong Limited
31 Palliser Drv.

Young Family Trust Limited
9 Palliser Drive

Green Agenda Limited
11 Palliser Drive

Libertad 2009 Limited
8 Palliser Drive