Fenda Benda Limited, a registered company, was incorporated on 14 Dec 2005. 9429034379820 is the NZ business identifier it was issued. "Motor vehicle body repairing" (business classification S941220) is how the company was categorised. This company has been run by 2 directors: Robert John Braun - an active director whose contract started on 14 Dec 2005,
John Anthony Osborne - an active director whose contract started on 31 Oct 2023.
Last updated on 18 Mar 2024, BizDb's database contains detailed information about 2 addresses the company uses, specifically: 54B Michaels Avenue, Ellerslie, Auckland, 1051 (physical address),
54B Michaels Avenue, Ellerslie, Auckland, 1051 (service address),
19 Victoria Street, Cambridge, Cambridge, 3434 (registered address).
Fenda Benda Limited had been using 4 Youngs Lane, Remuera, Auckland as their physical address up until 13 Sep 2022.
A total of 1000 shares are allocated to 3 shareholders (3 groups). The first group is comprised of 400 shares (40%) held by 1 entity. Next we have the second group which includes 1 shareholder in control of 400 shares (40%). Lastly we have the next share allotment (200 shares 20%) made up of 1 entity.
Previous addresses
Address #1: 4 Youngs Lane, Remuera, Auckland, 1050 New Zealand
Physical address used from 07 Oct 2019 to 13 Sep 2022
Address #2: 2 Maui Grove, Remuera, Auckland, 1050 New Zealand
Physical address used from 17 Oct 2017 to 07 Oct 2019
Address #3: Flat 1, 28 Watling Street, Epsom, Auckland, 1023 New Zealand
Physical address used from 18 Jan 2017 to 17 Oct 2017
Address #4: 19 Victoria Street, Cambridge, Cambridge, 3434 New Zealand
Physical address used from 22 Jun 2015 to 18 Jan 2017
Address #5: 3 Harris Street, Pukekohe New Zealand
Physical & registered address used from 29 Sep 2009 to 22 Jun 2015
Address #6: Williams & Gibbons Ltd, 413 Pollen St, Thames
Physical address used from 17 Oct 2006 to 29 Sep 2009
Address #7: Williams & Gibbons Ltd, 413 Pollen Street, Thames
Registered address used from 17 Oct 2006 to 29 Sep 2009
Address #8: Rowe Williams, 413 Pollen Street, Thames
Registered & physical address used from 14 Dec 2005 to 17 Oct 2006
Basic Financial info
Total number of Shares: 1000
Annual return filing month: September
Annual return last filed: 04 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 400 | |||
Individual | Osborne, John Anthony |
Mission Bay Auckland 1071 New Zealand |
14 Dec 2023 - |
Shares Allocation #2 Number of Shares: 400 | |||
Individual | Braun, Robert John |
Ellerslie Auckland 1051 New Zealand |
14 Dec 2005 - |
Shares Allocation #3 Number of Shares: 200 | |||
Individual | Fyers, Wise Daniel |
Flat Bush Auckland 2019 New Zealand |
11 Mar 2022 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Braun, Joycelynne Hipoyang |
Ellerslie Auckland 1051 New Zealand |
14 Dec 2005 - 14 Dec 2023 |
Robert John Braun - Director
Appointment date: 14 Dec 2005
Address: Ellerslie, Auckland, 1051 New Zealand
Address used since 01 Aug 2022
Address: Remuera, Auckland, 1050 New Zealand
Address used since 30 Sep 2019
Address: Remuera, Auckland, 1050 New Zealand
Address used since 09 Oct 2017
Address: Epsom, Auckland, 1023 New Zealand
Address used since 25 Sep 2015
John Anthony Osborne - Director
Appointment date: 31 Oct 2023
Address: Mission Bay, Auckland, 1071 New Zealand
Address used since 31 Oct 2023
Bradshaw Forest Limited
4 Maui Grove
Waipehi Lodge Limited
4 Maui Grove
Pemar Trustee Limited
Middleton Road
Third Life Investments Limited
6 Maui Grove
Opal & Joe Trustee Limited
6 Maui Grove
Opal & Joe Investment Trustee Limited
6 Maui Grove
Austin Autobody Repairs And Refinishers Limited
Business Success Group Limited
Collision Repair Services 2014 Limited
15 Kent Street
Crash Management Services Limited
126 Vincent Street
Dent Devils Limited
Level 2, 27 Gillies Avenue
Hope Hickman Auto Electrical Limited
Level 2, 3 Margot Street
K.v. Trading Limited
Unit 1, 12a Clayton Street