Shortcuts

Fiasco Limited

Type: NZ Limited Company (Ltd)
9429031087032
NZBN
3394571
Company Number
Registered
Company Status
107009302
GST Number
No Abn Number
Australian Business Number
C251170
Industry classification code
Wooden Furniture Mfg
Industry classification description
C149920
Industry classification code
Containers (wooden) Mfg
Industry classification description
Current address
12 Matos Segedin Drive
Cambridge 3495
New Zealand
Registered & physical & service address used since 18 Sep 2020
12 Matos Segedin Drive
Cambridge 3495
New Zealand
Postal & office & delivery address used since 05 Nov 2020

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 15 Mar 2024), 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 100 shares are issued to 4 groups (4 shareholders in total). In the first group, 25 shares are held by 1 entity, namely:
Ng, Wing Lai (an individual) located at Rd 3, Hamilton postcode 3283.
The second group consists of 1 shareholder, holds 25 per cent shares (exactly 25 shares) and includes
Bradford, Katie - located at Leamington, Cambridge.
The next share allotment (25 shares, 25%) belongs to 1 entity, namely:
Bradford, Joseph Edward, located at Leamington, Cambridge (an individual). Fiasco Limited has been classified as "Wooden furniture mfg" (ANZSIC C251170).

Addresses

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

Contact info
64 21 1611329
15 Nov 2018 Phone
accounts@fiasco.co.nz
27 Nov 2019 nzbn-reserved-invoice-email-address-purpose
joe@fiasco.co.nz
15 Nov 2018 Email
www.fiasco.co.nz
15 Nov 2018 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: November

Financial report filing month: March

Annual return last filed: 28 Nov 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 25
Individual Ng, Wing Lai Rd 3
Hamilton
3283
New Zealand
Shares Allocation #2 Number of Shares: 25
Individual Bradford, Katie Leamington
Cambridge
3432
New Zealand
Shares Allocation #3 Number of Shares: 25
Individual Bradford, Joseph Edward Leamington
Cambridge
3432
New Zealand
Shares Allocation #4 Number of Shares: 25
Director Waterhouse, Matthew Nathan Rd 3
Hamilton
3283
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Van't Hof, Sarah Elizabeth Titirangi
Auckland
0604
New Zealand
Individual Van't Hof, Paul Titirangi
Auckland
0604
New Zealand
Individual Penno, Neil Craig New Plymouth
4310
New Zealand
Director Paul Van't Hof Titirangi
Auckland
0604
New Zealand
Director Sarah Elizabeth Van't Hof Titirangi
Auckland
0604
New Zealand
Director Neil Craig Penno New Plymouth
4310
New Zealand
Directors

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

Nearby companies

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

Similar companies

Aply Design Limited
42 Moorhouse Street

Huisman Properties Limited
Suite 14, 9 Lynden Court

Ironwood Outdoor Furniture Limited
554 Te Kowhai Road

Park Benches Limited
103 Roberts Road,

Stone Age Concrete Limited
19 Pembroke Street

Student Furniture Systems Limited
9a Saxbys Road