Fiasco Limited was registered on 24 May 2011 and issued a number of 9429031087032. This registered LTD company has been managed by 5 directors: Matthew Nathan Waterhouse - an active director whose contract began on 24 May 2011,
Joseph Edward Bradford - an active director whose contract began on 01 Apr 2014,
Paul Van't Hof - an inactive director whose contract began on 24 May 2011 and was terminated on 08 May 2014,
Sarah Elizabeth Van't Hof - an inactive director whose contract began on 24 May 2011 and was terminated on 08 May 2014,
Neil Craig Penno - an inactive director whose contract began on 24 May 2011 and was terminated on 08 May 2014.
As stated in BizDb's database (updated on 30 May 2025), the company filed 1 address: 12 Matos Segedin Drive, Cambridge, 3495 (type: postal, office).
Up until 18 Sep 2020, Fiasco Limited had been using Unit 4, 18 Cook Street, Leamington, Cambridge as their physical address.
A total of 11112 shares are issued to 5 groups (5 shareholders in total). In the first group, 1112 shares are held by 1 entity, namely:
Whitehall Fruitpackers Holdings Limited (an entity) located at Karapiro, Cambridge postcode 3494.
The second group consists of 1 shareholder, holds 22.5 per cent shares (exactly 2500 shares) and includes
Ng, Wing Lai - located at Leamington, Cambridge.
The next share allotment (2500 shares, 22.5%) belongs to 1 entity, namely:
Bradford, Katie, located at Leamington, Cambridge (an individual). Fiasco Limited has been classified as "Wooden furniture mfg" (ANZSIC C251170).
Principal place of activity
12 Matos Segedin Drive, Cambridge, 3495 New Zealand
Previous addresses
Address #1: Unit 4, 18 Cook Street, Leamington, Cambridge, 3432 New Zealand
Physical & registered address used from 23 Nov 2018 to 18 Sep 2020
Address #2: 49 Byron Street, Leamington, Cambridge, 3432 New Zealand
Physical & registered address used from 06 Jan 2016 to 23 Nov 2018
Address #3: 30 Duke Street, Cambridge, 3434 New Zealand
Physical & registered address used from 17 Nov 2014 to 06 Jan 2016
Address #4: Chartered Accountants, 38 Queen Street, Waitara, 4320 New Zealand
Physical & registered address used from 24 May 2011 to 17 Nov 2014
Basic Financial info
Total number of Shares: 11112
Annual return filing month: November
Financial report filing month: March
Annual return last filed: 26 Nov 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1112 | |||
| Entity (NZ Limited Company) | Whitehall Fruitpackers Holdings Limited Shareholder NZBN: 9429047230200 |
Karapiro Cambridge 3494 New Zealand |
01 Oct 2024 - |
| Shares Allocation #2 Number of Shares: 2500 | |||
| Individual | Ng, Wing Lai |
Leamington Cambridge 3432 New Zealand |
08 Jul 2018 - |
| Shares Allocation #3 Number of Shares: 2500 | |||
| Individual | Bradford, Katie |
Leamington Cambridge 3432 New Zealand |
08 Jul 2018 - |
| Shares Allocation #4 Number of Shares: 2500 | |||
| Individual | Bradford, Joseph Edward |
Leamington Cambridge 3432 New Zealand |
08 May 2014 - |
| Shares Allocation #5 Number of Shares: 2500 | |||
| Director | Waterhouse, Matthew Nathan |
Sydenham Christchurch 8023 New Zealand |
24 May 2011 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Van't Hof, Sarah Elizabeth |
Titirangi Auckland 0604 New Zealand |
24 May 2011 - 17 Dec 2015 |
| Individual | Van't Hof, Paul |
Titirangi Auckland 0604 New Zealand |
24 May 2011 - 17 Dec 2015 |
| Individual | Penno, Neil Craig |
New Plymouth 4310 New Zealand |
24 May 2011 - 17 Dec 2015 |
| Director | Paul Van't Hof |
Titirangi Auckland 0604 New Zealand |
24 May 2011 - 17 Dec 2015 |
| Director | Sarah Elizabeth Van't Hof |
Titirangi Auckland 0604 New Zealand |
24 May 2011 - 17 Dec 2015 |
| Director | Neil Craig Penno |
New Plymouth 4310 New Zealand |
24 May 2011 - 17 Dec 2015 |
Matthew Nathan Waterhouse - Director
Appointment date: 24 May 2011
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 01 Apr 2019
Address: Rd3, Hamilton, 3283 New Zealand
Address used since 01 Nov 2013
Joseph Edward Bradford - Director
Appointment date: 01 Apr 2014
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 15 Nov 2018
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 01 Apr 2014
Paul Van't Hof - Director (Inactive)
Appointment date: 24 May 2011
Termination date: 08 May 2014
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Nov 2013
Sarah Elizabeth Van't Hof - Director (Inactive)
Appointment date: 24 May 2011
Termination date: 08 May 2014
Address: Orakei, Auckland, 1071 New Zealand
Address used since 01 Nov 2013
Neil Craig Penno - Director (Inactive)
Appointment date: 24 May 2011
Termination date: 08 May 2014
Address: New Plymouth, 4310 New Zealand
Address used since 24 May 2011
Leamington Gospel Trust
C/o N.w. Filleul
Luzyn Properties Limited
94 Shakespeare Street
Sure And Safe Limited
31 Byron Street
Peters And Peters Investments Limited
31 Byron St
Sure And Safe Surfacing Limited
31 Byron St
Tigerwise Limited
31 Byron Street
Huisman Properties Limited
Suite 14, 9 Lynden Court
Mike Gutry Limited
2881 State Highway 1
Park Benches Limited
103 Roberts Road,
Stone Age Concrete Limited
19 Pembroke Street
Student Furniture Systems Limited
9a Saxbys Road
T & T O'sully Limited
23a Whitaker Street