Fayman International (Nz) Limited, a registered company, was launched on 09 May 2008. 9429032774740 is the NZBN it was issued. "Food wholesaling nec" (ANZSIC F360915) is how the company has been classified. The company has been managed by 6 directors: Joel Fayman - an active director whose contract began on 09 May 2008,
Martin Itzkowitz Fayman - an active director whose contract began on 09 May 2008,
Marvin Itzkowitz Fayman - an active director whose contract began on 09 May 2008,
Paul Fayman - an active director whose contract began on 12 Mar 2020,
Stephen John Mclean - an active director whose contract began on 13 Dec 2021.
Updated on 11 Apr 2024, the BizDb data contains detailed information about 1 address: Suite 9, 2Nd Floor, Axis Building, 1 Cleveland Road, Parnell, Auckland, 1052 (type: invoice, postal).
Fayman International (Nz) Limited had been using Level 1, 5 Crummer Road, Grey Lynn, Auckland as their registered address up until 19 Mar 2020.
A total of 40 shares are allocated to 4 shareholders (4 groups). The first group consists of 10 shares (25%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 10 shares (25%). Lastly there is the third share allotment (10 shares 25%) made up of 1 entity.
Previous addresses
Address #1: Level 1, 5 Crummer Road, Grey Lynn, Auckland, 1021 New Zealand
Registered & physical address used from 07 Sep 2016 to 19 Mar 2020
Address #2: Level 6, 3 City Road, Auckland, 1142 New Zealand
Physical & registered address used from 07 Jun 2011 to 07 Sep 2016
Address #3: C/-nsatax Limited, Level 6, 3 City Road, Auckland New Zealand
Physical address used from 09 May 2008 to 07 Jun 2011
Address #4: Lowe Lippmann Chartered Accountants, 5 St Kilda Road, St Kilda 3182, Victoria, Australia New Zealand
Registered address used from 09 May 2008 to 07 Jun 2011
Basic Financial info
Total number of Shares: 40
Annual return filing month: July
Annual return last filed: 11 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Fayman, Joshua |
Armadale/victoria 3143 Australia |
13 Mar 2020 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Fayman, Paul |
Armadale, Victoria 3143 Australia |
13 Mar 2020 - |
Shares Allocation #3 Number of Shares: 10 | |||
Director | Fayman, Marvin Itzkowitz |
Toorak Victoria 3142 Australia |
13 Mar 2020 - |
Shares Allocation #4 Number of Shares: 10 | |||
Individual | Fayman, Joel |
Armadale Victoria 3143 Australia |
09 May 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Se Mclean Limited Shareholder NZBN: 9429050111640 Company Number: 8265785 |
14 Dec 2021 - 01 Dec 2022 | |
Individual | Fayman, Martin Itzkowitz |
Toorak Victoria 3142 Australia |
09 May 2008 - 13 Mar 2020 |
Joel Fayman - Director
Appointment date: 09 May 2008
ASIC Name: Fayman International Pty Ltd
Address: Armadale Victoria, 3143 Australia
Address used since 07 Sep 2023
Address: Preston Victoria, Australia
Address: Prahran Victoria, 3181 Australia
Address used since 14 Sep 2012
Address: Preston Victoria, Australia
Martin Itzkowitz Fayman - Director
Appointment date: 09 May 2008
ASIC Name: Fayman International Pty Ltd
Address: Preston Victoria, 3072 Australia
Address: Toorak Victoria, 3142 Australia
Address used since 06 Jul 2016
Address: Preston Victoria, 3072 Australia
Address: Toorak Victoria, 3142 Australia
Address used since 01 Jul 2019
Marvin Itzkowitz Fayman - Director
Appointment date: 09 May 2008
ASIC Name: Fayman International Pty Ltd
Address: Toorak Victoria, 3142 Australia
Address used since 01 Jul 2019
Address: Preston Victoria, 3072 Australia
Paul Fayman - Director
Appointment date: 12 Mar 2020
ASIC Name: Fayman International Pty Ltd
Address: Armadale/victoria, 3143 Australia
Address used since 19 Aug 2021
Address: Caulfield North, Victoria, 3162 Australia
Address used since 12 Mar 2020
Address: Preston, Victoira, 3072 Australia
Stephen John Mclean - Director
Appointment date: 13 Dec 2021
Address: Mount Maunganui, 3116 New Zealand
Address used since 06 Sep 2022
Address: Mount Maunganui, 3116 New Zealand
Address used since 13 Dec 2021
Ashrith Easwar Ramachandran - Director
Appointment date: 13 Dec 2021
ASIC Name: Colorado Aus Pty Ltd
Address: 612-616 St Kilda Road, Melbourne, Vic, 3004 Australia
Address: 1711 Malvern Road, Glen Iris, Vic, 3146 Australia
Address used since 13 Dec 2021
Hydroflow Distributors Limited
Level 1, 26 Crummer Road
Baumatic Appliances Limited
Level 1, 26 Crummer Road
Irontide Marine Contracting Limited
Level 1, 26 Crummer Road
Colorado Intrinsics No.5 Limited
Level 1, 26 Crummer Road
Construction Project Management Consultancy Limited
Level 1, 26 Crummer Road
Streets Ahead Property Limited
Level 1, 26 Crummer Road
Aceto Downunder Limited
C/-cleaver & Co Ltd
Construct Brands Limited
20 Baildon Road
European Translation Services Limited
21 Beaconsfield Street
Just Foods Limited
2 Crummer Road
Naturally Eats Limited
17 Norfolk Street
Tnzf 2024 Limited
21 Brown Street