Fibrenew Bop 2022 Limited was started on 04 May 2011 and issued a number of 9429031108256. The registered LTD company has been run by 4 directors: Dean John Wills - an active director whose contract started on 23 Mar 2012,
Leanne Raewyn Wills - an active director whose contract started on 23 Mar 2012,
Alan Frederick Morris - an inactive director whose contract started on 04 May 2011 and was terminated on 23 Mar 2012,
Daniel William Townsend - an inactive director whose contract started on 04 May 2011 and was terminated on 18 Mar 2012.
According to the BizDb database (last updated on 26 Mar 2024), this company registered 2 addresses: 75 Jarden Mile, Nukuhau, Taupo, 3330 (physical address),
75 Jarden Mile, Nukuhau, Taupo, 3330 (service address),
249 Wicksteed Street, Whanganui, Whanganui, 4500 (registered address).
Up to 26 May 2022, Fibrenew Bop 2022 Limited had been using 249 Wicksteed Street, Whanganui, Whanganui as their registered address.
BizDb found other names for this company: from 04 May 2011 to 22 Jun 2022 they were called Amt Auto Electrical Limited.
A total of 100 shares are allocated to 2 groups (2 shareholders in total). When considering the first group, 50 shares are held by 1 entity, namely:
Wills, Dean John (an individual) located at Nukuhau, Taupo postcode 3330.
The second group consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Wills, Leanne Raewyn - located at Nukuhau, Taupo. Fibrenew Bop 2022 Limited was categorised as "Leather good repairing - except apparel" (business classification S949920).
Previous addresses
Address #1: 249 Wicksteed Street, Whanganui, Whanganui, 4500 New Zealand
Registered address used from 14 Sep 2017 to 26 May 2022
Address #2: 191 Guyton Street, Whanganui, Whanganui, 4500 New Zealand
Physical address used from 14 Sep 2017 to 08 Jul 2022
Address #3: 249 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand
Registered address used from 03 Apr 2012 to 14 Sep 2017
Address #4: 191 Guyton Street, Wanganui, 4500 New Zealand
Physical address used from 03 Apr 2012 to 14 Sep 2017
Address #5: Chartered Accountants, 166 Wicksteed Street, Wanganui, 4541 New Zealand
Physical & registered address used from 14 Feb 2012 to 03 Apr 2012
Address #6: 162 Wicksteed Street, Wanganui, Wanganui, 4500 New Zealand
Registered & physical address used from 04 May 2011 to 14 Feb 2012
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 13 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Wills, Dean John |
Nukuhau Taupo 3330 New Zealand |
26 Mar 2012 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Wills, Leanne Raewyn |
Nukuhau Taupo 3330 New Zealand |
26 Mar 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Morris, Alan Frederick |
Aramoho Wanganui 4500 New Zealand |
04 May 2011 - 26 Mar 2012 |
Director | Alan Frederick Morris |
Aramoho Wanganui 4500 New Zealand |
04 May 2011 - 26 Mar 2012 |
Director | Daniel William Townsend |
Durie Hill Wanganui 4500 New Zealand |
04 May 2011 - 26 Mar 2012 |
Individual | Townsend, Daniel William |
Durie Hill Wanganui 4500 New Zealand |
04 May 2011 - 26 Mar 2012 |
Dean John Wills - Director
Appointment date: 23 Mar 2012
Address: Nukuhau, Taupo, 3330 New Zealand
Address used since 28 Apr 2022
Address: Durie Hill, Wanganui, 4500 New Zealand
Address used since 01 Sep 2015
Leanne Raewyn Wills - Director
Appointment date: 23 Mar 2012
Address: Nukuhau, Taupo, 3330 New Zealand
Address used since 28 Apr 2022
Address: Durie Hill, Wanganui, 4500 New Zealand
Address used since 01 Sep 2015
Alan Frederick Morris - Director (Inactive)
Appointment date: 04 May 2011
Termination date: 23 Mar 2012
Address: Aramoho, Wanganui, 4500 New Zealand
Address used since 04 May 2011
Daniel William Townsend - Director (Inactive)
Appointment date: 04 May 2011
Termination date: 18 Mar 2012
Address: Durie Hill, Wanganui, 4500 New Zealand
Address used since 04 May 2011
A B Kidd And Co Limited
205 Guyton Street
Mooney Car Company Limited
192 Guyton Street
Whanganui Amateur Musical And Dramatic Society Incorporated
Wanganui Amdram Theatre
Motor Radiator Repairs Limited
207 Guyton Street
Bruges Nz Limited
170 Guyton Street
Ginza Bargains Limited
54 Maria Place
Blackmarsh Holdings Limited
29a Sir William Avenue
Hari Om Sai Limited
157 Titirangi Road
J V D Industries Limited
20 Tawhai Street
Onward Limited
74 Elizabeth Street
Trim Fix Limited
12 Astelia Place
Trimfix Hawkes Bay Limited
65 Eatwell Avenue