Shortcuts

In Fashion Hats Limited

Type: NZ Limited Company (Ltd)
9429031422413
NZBN
3061750
Company Number
Registered
Company Status
M693220
Industry classification code
Accounting Service
Industry classification description
Current address
140 Main Road
Wainuiomata
Lower Hutt 5014
New Zealand
Postal & office & delivery address used since 13 Aug 2021
140 Main Road
Wainuiomata
Lower Hutt 5014
New Zealand
Physical & service & registered address used since 23 Aug 2021

In Fashion Hats Limited was launched on 12 Aug 2010 and issued an NZ business identifier of 9429031422413. The registered LTD company has been supervised by 5 directors: Alan Brown - an inactive director whose contract started on 06 Jan 2014 and was terminated on 01 Nov 2019,
Mark Brookes - an inactive director whose contract started on 05 Sep 2017 and was terminated on 31 Mar 2018,
Patrick John Renshaw - an inactive director whose contract started on 15 Oct 2013 and was terminated on 17 Mar 2014,
Patrick Francis Croft - an inactive director whose contract started on 17 Oct 2012 and was terminated on 08 Nov 2013,
Russell Joseph Anderson - an inactive director whose contract started on 12 Aug 2010 and was terminated on 26 Nov 2012.
As stated in BizDb's data (last updated on 20 Feb 2024), this company registered 1 address: 140 Main Road, Wainuiomata, Lower Hutt, 5014 (types include: physical, service).
Up to 23 Aug 2021, In Fashion Hats Limited had been using 31A Nile Street, Waterloo, Lower Hutt as their registered address.
BizDb found former names used by this company: from 11 Aug 2010 to 11 Sep 2017 they were named Tax Help (2010) Limited.
A total of 100 shares are allocated to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Brookes, Mark (an individual) located at Waterloo, Lower Hutt postcode 5011. In Fashion Hats Limited is classified as "Accounting service" (business classification M693220).

Addresses

Principal place of activity

6 Shakespeare Way, Kelvin Grove, Palmerston North, 4414 New Zealand


Previous addresses

Address #1: 31a Nile Street, Waterloo, Lower Hutt, 5011 New Zealand

Registered & physical address used from 19 Sep 2017 to 23 Aug 2021

Address #2: 6 Shakespeare Way, Kelvin Grove, Palmerston North, 4414 New Zealand

Registered & physical address used from 21 May 2014 to 19 Sep 2017

Address #3: Flat 12, 5 Wakefield Street, Alicetown, Lower Hutt, 5010 New Zealand

Physical & registered address used from 16 Nov 2012 to 21 May 2014

Address #4: 19 Radiata Grove, Brown Owl, Upper Hutt, 5018 New Zealand

Physical & registered address used from 12 Aug 2010 to 16 Nov 2012

Contact info
64 21 0723848
03 Sep 2018 Phone
officenetworksnz@gmail.com
13 Aug 2021 nzbn-reserved-invoice-email-address-purpose
officenetworksnz@gmail.com
03 Sep 2018 Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 31 Jul 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Brookes, Mark Waterloo
Lower Hutt
5011
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Anderson, Russell Joseph Brown Owl
Upper Hutt
5018
New Zealand
Individual Renshaw, Patrick John Petone
Lower Hutt
5012
New Zealand
Individual Brown, Alan Kelvin Grove
Palmerston North
4414
New Zealand
Director Alan Brown Kelvin Grove
Palmerston North
4414
New Zealand
Director Russell Joseph Anderson Brown Owl
Upper Hutt
5018
New Zealand
Individual Croft, Patrick Francis Newlands
Wellington
6037
New Zealand
Director Patrick Francis Croft Newlands
Wellington
6037
New Zealand
Director Patrick John Renshaw Petone
Lower Hutt
5012
New Zealand
Directors

Alan Brown - Director (Inactive)

Appointment date: 06 Jan 2014

Termination date: 01 Nov 2019

Address: Kelvin Grove, Palmerston North, 4414 New Zealand

Address used since 06 Jan 2014


Mark Brookes - Director (Inactive)

Appointment date: 05 Sep 2017

Termination date: 31 Mar 2018

Address: Waterloo, Lower Hutt, 5011 New Zealand

Address used since 05 Sep 2017


Patrick John Renshaw - Director (Inactive)

Appointment date: 15 Oct 2013

Termination date: 17 Mar 2014

Address: Petone, Lower Hutt, 5012 New Zealand

Address used since 15 Oct 2013


Patrick Francis Croft - Director (Inactive)

Appointment date: 17 Oct 2012

Termination date: 08 Nov 2013

Address: Newlands, Wellington, 6037 New Zealand

Address used since 17 Oct 2012


Russell Joseph Anderson - Director (Inactive)

Appointment date: 12 Aug 2010

Termination date: 26 Nov 2012

Address: Brown Owl, Upper Hutt, 5018 New Zealand

Address used since 13 Sep 2012

Nearby companies

Office Networks Limited
6 Shakespeare Way

Leveraged Equities (nz) Limited
6 Shakespeare Way

Triangle Group Limited
14 Shakespeare Way

Rozana Limited
22 Tennyson Avenue

Chocorich Limited
1 Tennyson Avenue

New Horizons 2007 Limited
11 Sorrento Place

Similar companies

Cloud Keepers Limited
18 Medallion Court

Itech Pacific Limited
732a Tremaine Avenue

Jlca (pn) Limited
18 Royal Oak Drive

Lcm Clark Limited
230 Grey Street

Mirika Investments (2013) Limited
365 Ruahine Street

Tab Advisors Limited
2 Tutakarae Road