Fullscreen Interactive Limited was started on 23 Dec 2010 and issued an NZ business identifier of 9429031266123. This registered LTD company has been managed by 3 directors: Will James Robert Rossiter - an active director whose contract began on 23 Dec 2010,
William James Robert Rossiter - an active director whose contract began on 23 Dec 2010,
Nicola Claire Rossiter - an active director whose contract began on 01 Jan 2022.
According to our data (updated on 20 Apr 2024), the company uses 3 addresses: 61 Carnaveron Drive, Lincoln, Lincoln, 7608 (postal address),
61 Carnaveron Drive, Lincoln, Lincoln, 7608 (office address),
61 Carnaveron Drive, Lincoln, Lincoln, 7608 (delivery address),
61 Carnaveron Drive, Lincoln, Lincoln, 7608 (registered address) among others.
Until 06 Jun 2023, Fullscreen Interactive Limited had been using 9 Dickens Street, Napier as their registered address.
BizDb found other names used by the company: from 20 Dec 2010 to 01 Sep 2011 they were called Ramp Industries Limited.
A total of 100 shares are allotted to 2 groups (2 shareholders in total). When considering the first group, 20 shares are held by 1 entity, namely:
Rossiter, Nicola Claire (a director) located at Lincoln, Lincoln postcode 7608.
The 2nd group consists of 1 shareholder, holds 80 per cent shares (exactly 80 shares) and includes
Rossiter, Will James Robert - located at Lincoln, Lincoln. Fullscreen Interactive Limited is categorised as "Software development service nec" (business classification M700050).
Principal place of activity
44 Calcutta Street, Khandallah, Wellington, 6035 New Zealand
Previous addresses
Address #1: 9 Dickens Street, Napier, 4110 New Zealand
Registered & service address used from 14 Nov 2019 to 06 Jun 2023
Address #2: 21a Hastings Street, Napier South, Napier, 4110 New Zealand
Registered & physical address used from 10 Nov 2017 to 14 Nov 2019
Address #3: 42a Calcutta Street, Khandallah, Wellington, 6035 New Zealand
Registered & physical address used from 14 Nov 2016 to 10 Nov 2017
Address #4: 44 Calcutta Street, Khandallah, Wellington, 6035 New Zealand
Registered & physical address used from 23 Dec 2010 to 14 Nov 2016
Basic Financial info
Total number of Shares: 100
Annual return filing month: November
Annual return last filed: 01 Nov 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 20 | |||
Director | Rossiter, Nicola Claire |
Lincoln Lincoln 7608 New Zealand |
02 Nov 2022 - |
Shares Allocation #2 Number of Shares: 80 | |||
Director | Rossiter, Will James Robert |
Lincoln Lincoln 7608 New Zealand |
23 Dec 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Bourne, Nicola Claire |
Haumoana Haumoana 4102 New Zealand |
04 Oct 2018 - 02 Nov 2022 |
Will James Robert Rossiter - Director
Appointment date: 23 Dec 2010
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 27 May 2023
Address: Haumoana, Haumoana, 4102 New Zealand
Address used since 01 Mar 2018
William James Robert Rossiter - Director
Appointment date: 23 Dec 2010
Address: Khandallah, Wellington, 6035 New Zealand
Address used since 01 Apr 2015
Nicola Claire Rossiter - Director
Appointment date: 01 Jan 2022
Address: Lincoln, Lincoln, 7608 New Zealand
Address used since 27 May 2023
Address: Haumoana, Haumoana, 4102 New Zealand
Address used since 01 Jan 2022
Chrismillercoaching Limited
36b Calcutta Street
Golden Rice Bowl Limited
12 Waru Street
Property Owners Association Nz Limited
12 Waru Street
Jstplait Limited
11 Waru Street
Katsuyori Engineering Limited
61 Calcutta Street
Berghan White Limited
55 Calcutta Street
Analyze & Grow Limited
105 Jubilee Road
Guest Traction Limited
18 Indira Place
Lumen Digital Limited
9 Ardross Avenue
Lush Butler Limited
109 Cockayne Rd
Native Mobile Limited
8 Clive Road
Yellow Fish Limited
4 Ardross Avenue