Football Fix Limited was registered on 04 Mar 2011 and issued a New Zealand Business Number of 9429031202565. This registered LTD company has been supervised by 3 directors: Marc Lee Prenty - an active director whose contract started on 03 Oct 2011,
Graeme Wallace - an inactive director whose contract started on 03 Oct 2011 and was terminated on 01 Sep 2023,
Ian Marshall - an inactive director whose contract started on 04 Mar 2011 and was terminated on 03 Oct 2011.
As stated in BizDb's data (updated on 21 Mar 2024), the company registered 5 addresess: 6 Amber Place, Waimauku, Waimauku, 0812 (registered address),
6 Amber Place, Waimauku, Waimauku, 0812 (service address),
6 Amber Place, Waimauku, Waimauku, 0812 (records address),
6 Amber Place, Waimauku, Waimauku, 0812 (shareregister address) among others.
Up until 07 Sep 2023, Football Fix Limited had been using 70 Landing Drive, Albany, Auckland as their registered address.
BizDb found previous aliases used by the company: from 25 Feb 2011 to 21 Aug 2012 they were named High Five Football Limited.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 12 shares are held by 1 entity, namely:
Cassell, Dale (an individual) located at Bucklands Beach, Auckland postcode 2012.
Another group consists of 1 shareholder, holds 88 per cent shares (exactly 88 shares) and includes
Prenty, Marc Lee - located at Waimauku, Waimauku. Football Fix Limited is classified as "Sports and service to sports - community sport nec" (ANZSIC R911495).
Other active addresses
Address #4: 6 Amber Place, Waimauku, Waimauku, 0812 New Zealand
Records & shareregister address used from 30 Aug 2023
Address #5: 6 Amber Place, Waimauku, Waimauku, 0812 New Zealand
Registered & service address used from 07 Sep 2023
Principal place of activity
Flat 23, 2 Western Springs Road, Kingsland, Auckland, 1021 New Zealand
Previous addresses
Address #1: 70 Landing Drive, Albany, Auckland, 0632 New Zealand
Registered & service address used from 10 Mar 2020 to 07 Sep 2023
Address #2: 6 Amber Place, Waimauku, Waimauku, 0812 New Zealand
Physical address used from 15 Dec 2017 to 10 Mar 2020
Address #3: 23 Roland Road, Greenhithe, Auckland, 0632 New Zealand
Physical address used from 14 Dec 2017 to 15 Dec 2017
Address #4: 3a Solan Drive, Waimauku, Waimauku, 0812 New Zealand
Physical address used from 13 Nov 2015 to 14 Dec 2017
Address #5: 23 Roland Road, Greenhithe, Auckland, 0632 New Zealand
Registered address used from 13 Nov 2015 to 10 Mar 2020
Address #6: 23 Roland Road, Greenhithe, Auckland, 0632 New Zealand
Physical & registered address used from 12 Nov 2015 to 13 Nov 2015
Address #7: Flat 23, 2 Western Springs Road, Morningside, Auckland, 1021 New Zealand
Registered & physical address used from 14 Nov 2011 to 12 Nov 2015
Address #8: Flat 25, 2 Western Springs Road, Kingsland, Auckland, 1021 New Zealand
Registered & physical address used from 04 Mar 2011 to 14 Nov 2011
Basic Financial info
Total number of Shares: 100
Annual return filing month: February
Annual return last filed: 29 Feb 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 12 | |||
Individual | Cassell, Dale |
Bucklands Beach Auckland 2012 New Zealand |
10 Oct 2023 - |
Shares Allocation #2 Number of Shares: 88 | |||
Individual | Prenty, Marc Lee |
Waimauku Waimauku 0812 New Zealand |
04 Mar 2011 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Wallace, Graeme |
Albany Auckland 0632 New Zealand |
30 Nov 2012 - 08 Oct 2023 |
Individual | Marshall, Ian |
Kingsland Auckland 1021 New Zealand |
04 Mar 2011 - 03 Oct 2011 |
Director | Ian Marshall |
Kingsland Auckland 1021 New Zealand |
04 Mar 2011 - 03 Oct 2011 |
Marc Lee Prenty - Director
Appointment date: 03 Oct 2011
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 06 Dec 2017
Address: Waimauku, Waimauku, 0812 New Zealand
Address used since 01 Jul 2015
Graeme Wallace - Director (Inactive)
Appointment date: 03 Oct 2011
Termination date: 01 Sep 2023
Address: Albany, Auckland, 0632 New Zealand
Address used since 02 Mar 2020
Address: Greenhithe, Auckland, 0632 New Zealand
Address used since 04 Nov 2015
Ian Marshall - Director (Inactive)
Appointment date: 04 Mar 2011
Termination date: 03 Oct 2011
Address: Kingsland, Auckland, 1021 New Zealand
Reid Inventions Limited
21 Roland Road
Churchouse Estates Residents' Society Incorporated
17b Churchouse Road
North West Botm Limited
13 Roland Road
A J Lusher Limited
13 Roland Road
Greenhithe Beauty Clinic Limited
11a Roland Road
Parlane And Associates Limited
34 Roland Road
Eagle Sports Limited
4f William Pickering Drive
Maximal Company Limited
12 Notre Dame Way, Albany
S.g.l. Consulting Group Limited
15 Wainoni Heights
Skate School Limited
1 Parkhead Place
Smooth Inc Limited
6a Red Oak Place
Sport Life New Zealand Limited
37a Roland Road