Fiic Limited, a registered company, was registered on 17 Oct 2005. 9429034482674 is the NZ business identifier it was issued. The company has been supervised by 2 directors: Christopher Warrack Brenssell - an active director whose contract began on 17 Oct 2005,
Sheilla Grace Valdez Curson - an active director whose contract began on 28 Nov 2023.
Last updated on 09 Apr 2024, the BizDb database contains detailed information about 1 address: 69 Newcastle Street, Riversdale, 9776 (types include: physical, service).
Fiic Limited had been using 3 Fairfield Street, Gore, Gore as their physical address until 10 Jan 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50%) held by 1 entity. Next there is the second group which includes 1 shareholder in control of 50 shares (50%).
Previous addresses
Address: 3 Fairfield Street, Gore, Gore, 9710 New Zealand
Physical & registered address used from 30 Mar 2011 to 10 Jan 2019
Address: Malloch Mcclean Gore Ltd, 3 Fairfield Street, Gore New Zealand
Registered & physical address used from 01 Nov 2005 to 30 Mar 2011
Address: Downie Stewart Solicitors, Level 8, John, Wickliffe House, 265 Princes Str, Dunedin
Registered & physical address used from 17 Oct 2005 to 01 Nov 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 13 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Director | Curson, Sheilla Grace Valdez |
Green Island Dunedin 9018 New Zealand |
01 Dec 2023 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Brenssell, Christopher Warrack |
Rd 2 Tapanui 9587 New Zealand |
26 May 2009 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Holloway, Jeffrey Irvin |
Mornington Dunedin 9011 New Zealand |
28 May 2010 - 03 Nov 2020 |
Other | Christopher Warrack Brenssell & Stanley Edlin Brenssell & Fairfield Trustees Ltd | 06 Sep 2007 - 06 Sep 2007 | |
Individual | Brenssell, Christopher Warrack |
Rd 2 Tapanui |
17 Oct 2005 - 27 Jun 2010 |
Individual | Curson, Stewart Bawden |
Green Island Dunedin 9018 New Zealand |
01 Dec 2023 - 01 Dec 2023 |
Entity | Downie Stewart Trustee Limited Shareholder NZBN: 9429037156466 Company Number: 1061864 |
265 Princes Street, Level 8, John Wickliffe House,, Dunedin |
28 May 2010 - 01 Dec 2023 |
Entity | Downie Stewart Trustee Limited Shareholder NZBN: 9429037156466 Company Number: 1061864 |
265 Princes Street, Level 8, John Wickliffe House,, Dunedin |
28 May 2010 - 01 Dec 2023 |
Other | Stewart Bawden Curson & Jeffrey Irvin Holloway | 06 Sep 2007 - 26 May 2009 | |
Individual | Holloway, Jeffrey Irvin |
Mornington Dunedin 9011 New Zealand |
28 May 2010 - 03 Nov 2020 |
Other | Null - Christopher Warrack Brenssell & Stanley Edlin Brenssell & Fairfield Trustees Ltd | 06 Sep 2007 - 06 Sep 2007 | |
Other | Null - Stewart Bawden Curson & Jeffrey Irvin Holloway | 06 Sep 2007 - 26 May 2009 |
Christopher Warrack Brenssell - Director
Appointment date: 17 Oct 2005
Address: Rd 2, Tapanui, 9587 New Zealand
Address used since 26 Mar 2014
Sheilla Grace Valdez Curson - Director
Appointment date: 28 Nov 2023
Address: Green Island, Dunedin, 9018 New Zealand
Address used since 28 Nov 2023
Bracken Hall Limited
3 Fairfield Street
Milnes Transport Limited
3 Fairfield Street
Genesis Farming South Limited
3 Fairfield Street
Good Shepherd Holdings Limited
3 Fairfield Street
Dairyplus Limited
3 Fairfield Street
Southern Ocean Lobster Limited
3 Fairfield Street