Shortcuts

Far Fetched Limited

Type: NZ Limited Company (Ltd)
9429033392059
NZBN
1943483
Company Number
Registered
Company Status
No Abn Number
Australian Business Number
Current address
Po Box 24 379
Wellington
Wellington 6142
New Zealand
Postal address used since 20 Aug 2019
93 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Office & delivery address used since 29 Aug 2022
93 Customhouse Quay
Wellington Central
Wellington 6011
New Zealand
Registered & physical & service address used since 06 Sep 2022

Far Fetched Limited, a registered company, was incorporated on 15 May 2007. 9429033392059 is the NZ business number it was issued. The company has been managed by 2 directors: Ian Bracken Cassels - an active director whose contract started on 15 May 2007,
Patricia Caitlin Taylor - an active director whose contract started on 15 May 2007.
Last updated on 19 Apr 2024, BizDb's database contains detailed information about 3 addresses this company registered, specifically: 93 Customhouse Quay, Wellington Central, Wellington, 6011 (registered address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (physical address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (service address),
93 Customhouse Quay, Wellington Central, Wellington, 6011 (office address) among others.
Far Fetched Limited had been using L 12, Icentre, 50 Manners Street, Wellington as their registered address up until 06 Sep 2022.
A total of 100 shares are allotted to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 50 shares (50%).

Addresses

Principal place of activity

93 Customhouse Quay, Wellington Central, Wellington, 6011 New Zealand


Previous addresses

Address #1: L 12, Icentre, 50 Manners Street, Wellington, 6011 New Zealand

Registered address used from 07 Sep 2016 to 06 Sep 2022

Address #2: L 12, Icentre, 50 Manners Street, Wellington, 6011 New Zealand

Physical address used from 07 Sep 2016 to 06 Sep 2022

Address #3: Level 6, Change House, 150 Featherston Street, Wellington, 6011 New Zealand

Registered address used from 20 Jul 2011 to 07 Sep 2016

Address #4: L 12, Bnz Trust House, 50 Manners Street, Wellington, 6011 New Zealand

Physical address used from 04 Mar 2008 to 07 Sep 2016

Address #5: Harkness & Peterson,lawyers, Level 10, Bayleys House, Cnr Brandon Str &, Lambton Quay, Wellington New Zealand

Registered address used from 15 May 2007 to 20 Jul 2011

Address #6: Harkness & Peterson,lawyers, Level 10, Bayleys House, Cnr Brandon Str &, Lambton Quay, Wellington

Physical address used from 15 May 2007 to 04 Mar 2008

Contact info
accountsreceivable@twc.co.nz
29 Aug 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: August

Annual return last filed: 22 Aug 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 50
Individual Taylor, Patricia Caitlin Te Horo
Shares Allocation #2 Number of Shares: 50
Individual Cassels, Ian Bracken Te Horo
Directors

Ian Bracken Cassels - Director

Appointment date: 15 May 2007

Address: Rd 1, Otaki, 5581 New Zealand

Address used since 08 Mar 2010


Patricia Caitlin Taylor - Director

Appointment date: 15 May 2007

Address: Rd 1, Otaki, 5581 New Zealand

Address used since 08 Mar 2010

Nearby companies

Goldfeder Mccormick Limited
Level 1, Change House

Petroquest Energy Limited
1st Floor, 150 Featherston Street

International Immobiliare Limited
1st Floor, 150 Featherston Street

Swisscorp Securities Trust Limited
1st Floor, 150 Featherston Street

Petrocorp Energy Limited
1st Floor, 150 Featherston Street

Order Of Ahepa Incorporated
C/o Mcculloch & Sygrove