Shortcuts

108 Group Limited

Type: NZ Limited Company (Ltd)
9429032303872
NZBN
2229249
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
H440030
Industry classification code
Holiday House And Flat Operation
Industry classification description
Current address
8 Richardson Street
Whakatane
Whakatane 3120
New Zealand
Other address (Address For Share Register) used since 13 Sep 2013
70 Hukutaia Road
Opotiki
Opotiki 3122
New Zealand
Physical address used since 17 Sep 2018
132 Mccarthy Rd
Opotiki
Opotiki 3198
New Zealand
Service & registered address used since 20 Jul 2023

108 Group Limited, a registered company, was incorporated on 15 Apr 2009. 9429032303872 is the business number it was issued. "Holiday house and flat operation" (ANZSIC H440030) is how the company has been classified. The company has been supervised by 7 directors: Steven Vaughan Fisher - an active director whose contract started on 05 Jun 2020,
Tania Rita Fisher - an active director whose contract started on 31 Mar 2023,
Judith Ann Fisher - an inactive director whose contract started on 28 Aug 2013 and was terminated on 31 Mar 2023,
Deborah Ann Fisher - an inactive director whose contract started on 14 Jan 2021 and was terminated on 20 Mar 2023,
Selby Edwin Fisher - an inactive director whose contract started on 17 Mar 2010 and was terminated on 23 May 2017.
Updated on 20 Apr 2024, the BizDb data contains detailed information about 3 addresses this company registered, specifically: 132 Mccarthy Rd, Opotiki, Opotiki, 3198 (service address),
132 Mccarthy Rd, Opotiki, Opotiki, 3198 (registered address),
70 Hukutaia Road, Opotiki, Opotiki, 3122 (physical address),
8 Richardson Street, Whakatane, Whakatane, 3120 (other address) among others.
108 Group Limited had been using 70 Hukutaia Road, Opotiki, Opotiki as their registered address up until 20 Jul 2023.
A total of 6 shares are issued to 2 shareholders (2 groups). The first group consists of 3 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 3 shares (50%).

Addresses

Principal place of activity

70 Hukutaia Road, Opotiki, Opotiki, 3122 New Zealand


Previous addresses

Address #1: 70 Hukutaia Road, Opotiki, Opotiki, 3122 New Zealand

Registered & service address used from 17 Sep 2018 to 20 Jul 2023

Address #2: 70 Hukutaia Road, Opotiki, Opotiki, 3122 New Zealand

Physical address used from 14 Sep 2015 to 17 Sep 2018

Address #3: 8 Richardson Street, Whakatane, Whakatane, 3120 New Zealand

Registered address used from 23 Sep 2013 to 17 Sep 2018

Address #4: 8 Richardson Street, Whakatane, Whakatane, 3120 New Zealand

Physical address used from 23 Sep 2013 to 14 Sep 2015

Address #5: 2nd Floor Realty House, 60 Durham Street, Tauranga, 3110 New Zealand

Physical & registered address used from 05 Oct 2010 to 23 Sep 2013

Address #6: Ingham Mora (mike Stuart), Cnr Wharf & Durham Streets, Tauranga New Zealand

Physical & registered address used from 15 Apr 2009 to 05 Oct 2010

Contact info
64 7 3157624
07 Sep 2018 Phone
sjfish@xtra.co.nz
Email
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 6

Annual return filing month: September

Annual return last filed: 05 Sep 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 3
Director Fisher, Tania Rita Opotiki
3198
New Zealand
Shares Allocation #2 Number of Shares: 3
Director Fisher, Steven Vaughan Opotiki
3198
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Fisher, Judith Ann Opotiki
3122
New Zealand
Individual Fisher, Selby Edwin Opotiki
3122
New Zealand
Individual Connolly, Celia Margaret Tauranga

New Zealand
Individual Connolly, James Brian Tauranga

New Zealand
Directors

Steven Vaughan Fisher - Director

Appointment date: 05 Jun 2020

Address: Opotiki, 3198 New Zealand

Address used since 06 Sep 2023

Address: Opotiki, 3198 New Zealand

Address used since 06 Sep 2022

Address: Opotiki, 3198 New Zealand

Address used since 09 Sep 2020

Address: Rd 2, Opotiki, 3122 New Zealand

Address used since 05 Jun 2020


Tania Rita Fisher - Director

Appointment date: 31 Mar 2023

Address: Opotiki, 3198 New Zealand

Address used since 31 Mar 2023


Judith Ann Fisher - Director (Inactive)

Appointment date: 28 Aug 2013

Termination date: 31 Mar 2023

Address: Opotiki, Opotiki, 3122 New Zealand

Address used since 28 Aug 2013


Deborah Ann Fisher - Director (Inactive)

Appointment date: 14 Jan 2021

Termination date: 20 Mar 2023

Address: Bell Block, New Plymouth, 4312 New Zealand

Address used since 14 Jan 2021


Selby Edwin Fisher - Director (Inactive)

Appointment date: 17 Mar 2010

Termination date: 23 May 2017

Address: Opotiki, Opotiki, 3122 New Zealand

Address used since 02 Sep 2016


James Brian Connolly - Director (Inactive)

Appointment date: 15 Apr 2009

Termination date: 28 Aug 2013

Address: Tauranga, 3110 New Zealand

Address used since 15 Apr 2009


Celia Margaret Connolly - Director (Inactive)

Appointment date: 15 Apr 2009

Termination date: 28 Aug 2013

Address: Tauranga, 3110 New Zealand

Address used since 15 Apr 2009

Nearby companies

Rick Bishop Design Limited
8 Richardson Street

Wardlaw & Gibson Limited
8 Richardson Street

Willetts Funeral Services Limited
8 Richardson Street

Tradeup Limited
8 Richardson Street

Opotiki Bobcats Limited
8 Richardson Street

Skidbitz (2012) Limited
8 Richardson Street

Similar companies

Black Tussock Limited
9 Thelma Place

Bvm Holdings Limited
41 Stanley Drive

Hideaway Island Limited
2/123b James St

Kiwi Bach And Holiday Homes 2010 Limited
4 Saltmarsh Close

M & D Mander Limited
46 Pouwhare St

Rotovegas Homes Limited
1076 Pukaki Street