Fresh Communications Limited was started on 06 Sep 2006 and issued an NZ business number of 9429033928562. The registered LTD company has been run by 4 directors: Mark Andrew Nelson - an active director whose contract started on 06 Sep 2006,
Trudi Maree Nelson - an inactive director whose contract started on 06 Sep 2006 and was terminated on 23 Sep 2020,
Anna Leigh St George - an inactive director whose contract started on 06 Sep 2006 and was terminated on 02 Nov 2011,
Bridgette Anna Franklin - an inactive director whose contract started on 06 Sep 2006 and was terminated on 02 Nov 2011.
As stated in BizDb's database (last updated on 23 May 2025), the company registered 6 addresess: Level 9, 51 Shortland Street, Auckland Central, Auckland, 1010 (service address),
Level 9, 51 Shortland Street, Auckland Central, Auckland, 1010 (registered address),
Level 7, 55 Shortland Street, Auckland, 1010 (physical address),
Level 7, 55 Shortland Street, Auckland, 1010 (service address) among others.
Until 14 Apr 2025, Fresh Communications Limited had been using Level 7, 55 Shortland Street, Auckland as their registered address.
A total of 2000 shares are allocated to 2 groups (3 shareholders in total). As far as the first group is concerned, 1900 shares are held by 2 entities, namely:
F H Trustee Victoria Limited (an entity) located at Auckland Central, Auckland postcode 1010,
Nelson, Mark Andrew (an individual) located at Takapuna, Auckland postcode 0622.
The second group consists of 1 shareholder, holds 5% shares (exactly 100 shares) and includes
Nelson, Mark Andrew - located at Takapuna, Auckland. Fresh Communications Limited has been categorised as "Event, recreational or promotional, management" (ANZSIC N729930).
Other active addresses
Address #4: Level 7, 55 Shortland Street, Auckland, 1010 New Zealand
Physical & service address used from 12 Sep 2019
Address #5: Level 9, 51 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Registered address used from 14 Apr 2025
Address #6: Level 9, 51 Shortland Street, Auckland Central, Auckland, 1010 New Zealand
Service address used from 12 May 2025
Previous addresses
Address #1: Level 7, 55 Shortland Street, Auckland, 1010 New Zealand
Registered address used from 12 Sep 2019 to 14 Apr 2025
Address #2: 6/10 Nikau Street, Eden Terrace, Auckland, 1021 New Zealand
Physical address used from 19 Sep 2018 to 12 Sep 2019
Address #3: 6/10 Nikau Street, Eden Terrace, Auckland, 1021 New Zealand
Registered address used from 05 Jul 2016 to 12 Sep 2019
Address #4: 25 Wishart Road, Helensville, 0800 New Zealand
Physical address used from 18 Sep 2012 to 19 Sep 2018
Address #5: 25 Wishart Road, Helensville, 0800 New Zealand
Registered address used from 18 Sep 2012 to 05 Jul 2016
Address #6: Bailey Ingham Limited, Chartered Accountants, 18 Maniapoto Street, Otorohanga New Zealand
Registered & physical address used from 11 Nov 2008 to 18 Sep 2012
Address #7: 54 Mackelvie Street, Ponsonby, Auckland
Physical & registered address used from 06 Sep 2006 to 11 Nov 2008
Basic Financial info
Total number of Shares: 2000
Annual return filing month: September
Annual return last filed: 02 Sep 2024
Country of origin: NZ
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Shares Allocation #1 Number of Shares: 1900 | |||
| Entity (NZ Limited Company) | F H Trustee Victoria Limited Shareholder NZBN: 9429042546627 |
Auckland Central Auckland 1010 New Zealand |
30 Oct 2020 - |
| Individual | Nelson, Mark Andrew |
Takapuna Auckland 0622 New Zealand |
06 Sep 2006 - |
| Shares Allocation #2 Number of Shares: 100 | |||
| Individual | Nelson, Mark Andrew |
Takapuna Auckland 0622 New Zealand |
06 Sep 2006 - |
Previous Shareholders
| Shareholder Type | Shareholder Name | Address | Period |
|---|---|---|---|
| Individual | Franklin, Bridgette Anna |
George Court Bldg 2 Mercury Lane, Auckland 1010 New Zealand |
06 Sep 2006 - 10 Nov 2011 |
| Individual | St George, Anna Leigh |
Herne Bay Auckland New Zealand |
06 Sep 2006 - 10 Nov 2011 |
| Individual | Nelson, Trudi Maree |
Takapuna Auckland 0622 New Zealand |
27 Jun 2016 - 30 Oct 2020 |
| Individual | Foley, Michael |
Orakei Auckland 1071 New Zealand |
23 Mar 2018 - 30 Oct 2020 |
| Individual | Mcrae, Trudi Maree |
Eden Terrace Auckland 1021 New Zealand |
06 Sep 2006 - 27 Jun 2016 |
| Individual | Griffiths, Clifford Brent |
Palm Beach Waiheke Island |
06 Sep 2006 - 17 Nov 2008 |
| Entity | Dominion Law Trustee Company Limited Shareholder NZBN: 9429034551677 Company Number: 1692043 |
23 Mar 2010 - 10 Nov 2011 | |
| Other | Null - Bailey Ingham Trustees Limited | 06 Sep 2006 - 10 Nov 2011 | |
| Entity | Dominion Law Trustee Company Limited Shareholder NZBN: 9429034551677 Company Number: 1692043 |
23 Mar 2010 - 10 Nov 2011 | |
| Other | Bailey Ingham Trustees Limited | 06 Sep 2006 - 10 Nov 2011 | |
| Individual | Jordan, Garry Laurence |
Herne Bay Auckland New Zealand |
06 Sep 2006 - 10 Nov 2011 |
Mark Andrew Nelson - Director
Appointment date: 06 Sep 2006
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 27 Jun 2016
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 04 Sep 2019
Trudi Maree Nelson - Director (Inactive)
Appointment date: 06 Sep 2006
Termination date: 23 Sep 2020
Address: Takapuna, Auckland, 0622 New Zealand
Address used since 04 Sep 2019
Address: Eden Terrace, Auckland, 1021 New Zealand
Address used since 27 Jun 2016
Anna Leigh St George - Director (Inactive)
Appointment date: 06 Sep 2006
Termination date: 02 Nov 2011
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 06 Sep 2006
Bridgette Anna Franklin - Director (Inactive)
Appointment date: 06 Sep 2006
Termination date: 02 Nov 2011
Address: George Court Bldg, 2 Mercury Lane, Auckland, 1010 New Zealand
Address used since 18 Nov 2010
R&f International Education Limited
Flat 7, 12 Nikau Street
Allcard Services Limited
3 Shaddock Street
Fitness-n-function 05 Limited
Suite 2, 10 New North Road
Forevershine Skin & Beauty Clinic Limited
29c Mount Eden Road
Love-2-go Limited
Flat 413, 10 Flower Street
G.p.t. (5000) Limited
Flat 413, 10 Flower Street
Alistair Cameron Enterprises Limited
312/184 Symonds Street
Beertruths Limited
203a Symonds Street
Co-design Nz Limited
5/8 Basque Road
Knox Production Limited
312 / 184 Symonds Street
Kumeu Car Show Limited
6 Boston Road
Kumeu Classic Car And Hot Rod Festival Limited
6 Boston Road