Fontanel Limited was launched on 11 Dec 2012 and issued an NZ business identifier of 9429030407121. The removed LTD company has been managed by 4 directors: Geoffrey Peter Cone - an active director whose contract began on 08 Oct 2013,
Claire Judith Cooke - an active director whose contract began on 13 Jul 2022,
Claudia Shan - an inactive director whose contract began on 13 Jul 2022 and was terminated on 19 Feb 2024,
Karen Anne Marshall - an inactive director whose contract began on 11 Dec 2012 and was terminated on 01 Apr 2022.
As stated in BizDb's data (last updated on 16 Apr 2024), the company uses 1 address: Floor 3, 32 Mahuhu Crescent, Auckland Central, Auckland, 1010 (types include: registered, physical).
Up to 18 Jun 2020, Fontanel Limited had been using Level 3, 18 Stanley Street, Auckland Central, Auckland as their registered address.
A total of 100 shares are allotted to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
New Zealand Trustees Limited (an entity) located at Auckland Central, Auckland postcode 1010.
Previous addresses
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 07 Nov 2014 to 18 Jun 2020
Address: Level 3, 18 Stanley Street, Auckland Central, Auckland, 1010 New Zealand
Registered & physical address used from 16 Jul 2014 to 07 Nov 2014
Address: Suite 3, 280 Parnell Road, Parnell, Auckland, 1052 New Zealand
Registered & physical address used from 11 Dec 2012 to 16 Jul 2014
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 22 Nov 2022
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | New Zealand Trustees Limited Shareholder NZBN: 9429036803293 |
Auckland Central Auckland 1010 New Zealand |
11 Dec 2012 - |
Geoffrey Peter Cone - Director
Appointment date: 08 Oct 2013
Address: Br Balneario Santa Monica, Loc La Barra, Maldonado, Uruguay
Address used since 08 Oct 2013
Claire Judith Cooke - Director
Appointment date: 13 Jul 2022
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 13 Jul 2022
Claudia Shan - Director (Inactive)
Appointment date: 13 Jul 2022
Termination date: 19 Feb 2024
Address: Remuera, Auckland, 1050 New Zealand
Address used since 13 Jul 2022
Karen Anne Marshall - Director (Inactive)
Appointment date: 11 Dec 2012
Termination date: 01 Apr 2022
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 12 Dec 2019
Address: Ponsonby, Auckland, 1011 New Zealand
Address used since 11 Dec 2012
Bucklands Beach Investments Limited
Level 6, 59 High Street
Maui Finance Limited
Level 10, 34 Shortland Street
Rosenthal Trustee Company Limited
Level 14, 34 Shortland Street
Lzy Trustee Company Limited
Level 1, 2 Princes Street
New Zealand Academic And Learning Institute Limited
Level 29, 188 Quay Street
Rennie Cox Trustees No.7 Limited
Level 15, 126 Vincent Street