Shortcuts

Fanzom Limited

Type: NZ Limited Company (Ltd)
9429032708547
NZBN
2139888
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Po Box 1924
Shortland Street
Auckland 1140
New Zealand
Postal address used since 03 Apr 2019
Level 11, 203 Queen Street
Auckland 1010
New Zealand
Office & delivery address used since 03 Apr 2019
Level 11, 2 Kitchener Street
Auckland Central
Auckland 1010
New Zealand
Registered & physical & service address used since 05 May 2022

Fanzom Limited, a registered company, was started on 09 Jun 2008. 9429032708547 is the New Zealand Business Number it was issued. This company has been managed by 12 directors: David Frank Willis - an active director whose contract started on 22 Nov 2018,
David Grant Howden - an active director whose contract started on 22 Nov 2018,
Eugene Jonathan Lafaele - an inactive director whose contract started on 29 Apr 2016 and was terminated on 07 Dec 2018,
Heidi Arama Mackey - an inactive director whose contract started on 29 Apr 2016 and was terminated on 30 May 2018,
Deeanah Rosa Winders - an inactive director whose contract started on 27 Dec 2012 and was terminated on 29 Apr 2016.
Last updated on 19 Apr 2024, BizDb's data contains detailed information about 3 addresses the company registered, specifically: Level 11, 2 Kitchener Street, Auckland Central, Auckland, 1010 (registered address),
Level 11, 2 Kitchener Street, Auckland Central, Auckland, 1010 (physical address),
Level 11, 2 Kitchener Street, Auckland Central, Auckland, 1010 (service address),
Po Box 1924, Shortland Street, Auckland, 1140 (postal address) among others.
Fanzom Limited had been using Level 11, 203 Queen Street, Auckland as their registered address until 05 May 2022.
A single entity controls all company shares (exactly 100 shares) - Amicorp Trustees (New Zealand) Limited - located at 1010, Auckland Central, Auckland.

Addresses

Principal place of activity

Level 11, 203 Queen Street, Auckland, 1010 New Zealand


Previous addresses

Address #1: Level 11, 203 Queen Street, Auckland, 1010 New Zealand

Registered address used from 16 Apr 2020 to 05 May 2022

Address #2: Level 11, 203 Queen Street, Auckland, 1010 New Zealand

Physical address used from 28 Jun 2016 to 05 May 2022

Address #3: Level 11, 203 Queen Street, Auckland, 1010 New Zealand

Registered address used from 28 Jun 2016 to 16 Apr 2020

Address #4: West Side, Level 3, The Ferry Building, 99 Quay Street, Auckland, 1010 New Zealand

Registered & physical address used from 12 Aug 2010 to 28 Jun 2016

Address #5: West Side, Level 3, The Ferry Building, 99 Quay Street, Auckland New Zealand

Physical address used from 23 Jun 2010 to 12 Aug 2010

Address #6: West Side, Level 3, The Ferry Building, 99 Quay Street, Auckland 1001 New Zealand

Registered address used from 23 Jun 2010 to 12 Aug 2010

Address #7: Unit C3, 17 Corinthian Drive, North Shore City 0632, Auckland

Registered & physical address used from 09 Jun 2008 to 23 Jun 2010

Contact info
64 9 3042640
03 Apr 2019 Phone
newzealand@amicorp.com
03 Apr 2019 nzbn-reserved-invoice-email-address-purpose
www.amicorp.com
03 Apr 2019 Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 04 Feb 2024

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Other (Other) Amicorp Trustees (new Zealand) Limited Auckland Central
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Entity Rangitoto Nominees Limited
Shareholder NZBN: 9429033607511
Company Number: 1908911
Auckland
1010
New Zealand
Entity Rangitoto Nominees Limited
Shareholder NZBN: 9429033607511
Company Number: 1908911
Auckland
1010
New Zealand
Directors

David Frank Willis - Director

Appointment date: 22 Nov 2018

Address: Belmont, Auckland, 0622 New Zealand

Address used since 22 Nov 2018


David Grant Howden - Director

Appointment date: 22 Nov 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 22 Nov 2018


Eugene Jonathan Lafaele - Director (Inactive)

Appointment date: 29 Apr 2016

Termination date: 07 Dec 2018

Address: Mount Eden, Auckland, 1024 New Zealand

Address used since 29 Apr 2016


Heidi Arama Mackey - Director (Inactive)

Appointment date: 29 Apr 2016

Termination date: 30 May 2018

Address: Beach Haven, Auckland, 0626 New Zealand

Address used since 29 Apr 2016


Deeanah Rosa Winders - Director (Inactive)

Appointment date: 27 Dec 2012

Termination date: 29 Apr 2016

Address: Tauranga South, Tauranga, 3112 New Zealand

Address used since 09 Feb 2016


Wayne John Pearson - Director (Inactive)

Appointment date: 08 Apr 2014

Termination date: 05 Aug 2014

Address: Mount Albert, Auckland, 1025 New Zealand

Address used since 08 Apr 2014


Gaston Nicolas Vago - Director (Inactive)

Appointment date: 13 Jan 2014

Termination date: 08 Apr 2014

Address: Auckland Central, Auckland, 1010 New Zealand

Address used since 13 Jan 2014


Marcus Eldon Diprose - Director (Inactive)

Appointment date: 15 Jun 2012

Termination date: 13 Jan 2014

Address: Halswell, Christchurch, 8025 New Zealand

Address used since 15 Jun 2012


Su Shen Chiam - Director (Inactive)

Appointment date: 16 Dec 2011

Termination date: 27 Dec 2012

Address: Zurich, Ch-8008 Switzerland

Address used since 16 Dec 2011


Alexandra Helen Meade - Director (Inactive)

Appointment date: 17 Jun 2009

Termination date: 15 Jun 2012

Address: Parnell, Auckland,

Address used since 18 Aug 2009


Edward Jospeh Rogers - Director (Inactive)

Appointment date: 09 Jun 2008

Termination date: 17 Dec 2011

Address: St Mary, Isle Of Man Im9 5hf, United Kingdom,

Address used since 09 Jun 2008


David Frank Willis - Director (Inactive)

Appointment date: 09 Jun 2008

Termination date: 12 Jun 2009

Address: Unsworth Heights 0632, Auckland,

Address used since 09 Jun 2008

Nearby companies

S.c. Johnson & Son Proprietary Limited
Level 8, 79 Queen St

Nicholls & Maher (nz) Limited
Level 4, Bdo Centre, 4 Graham Street

D M Dunningham Limited
Level 29, 188 Quay Street

Mj Wyborn Ventures Limited
Level 5, 16 Viaduct Harbour Avenue

Corvus Oteha Valley Joint Venture Limited
Level 4, 52 Symonds Street

Corvus New Zealand Limited
Level 4, 52 Symonds Street