Faze Distributors Limited, a registered company, was incorporated on 01 Jun 2005. 9429034752241 is the New Zealand Business Number it was issued. "Motor vehicle parts retailing" (ANZSIC G392140) is how the company was classified. This company has been supervised by 4 directors: Lindsay John Wain - an active director whose contract started on 01 Jan 2010,
Janetta Rose Wain - an active director whose contract started on 01 Jan 2010,
Richard Arthur Hita - an inactive director whose contract started on 01 Jun 2005 and was terminated on 02 Jan 2010,
Carla Josephine Schneebeli - an inactive director whose contract started on 01 Jun 2005 and was terminated on 02 Jan 2010.
Updated on 21 Mar 2024, BizDb's data contains detailed information about 1 address: Level 3, Bridgewater Building, 130 Grantham Street, Hamilton, 3204 (types include: registered, physical).
Faze Distributors Limited had been using Level 3, Bridgewater Building, 130 Grantham Street, Hamilton as their physical address until 18 Nov 2019.
A total of 100 shares are allocated to 2 shareholders (2 groups). The first group is comprised of 50 shares (50 per cent) held by 1 entity. There is also a second group which includes 1 shareholder in control of 50 shares (50 per cent).
Principal place of activity
36 King Street, Frankton, Hamilton, 3204 New Zealand
Previous addresses
Address #1: Level 3, Bridgewater Building, 130 Grantham Street, Hamilton, 3204 New Zealand
Physical & registered address used from 13 Nov 2013 to 18 Nov 2019
Address #2: C/-accountants On London Limited, 3 London Street, Hamilton 3204 New Zealand
Physical & registered address used from 25 Jan 2010 to 13 Nov 2013
Address #3: 151 Pukete Rd, Pukete, Hamilton, 3200
Physical & registered address used from 09 Jan 2009 to 25 Jan 2010
Address #4: Kim S Thompson, Chartered Accountants, 7th Floor Wel Energy House, 711, Victoria Str Hamilton
Physical & registered address used from 20 Dec 2006 to 09 Jan 2009
Address #5: Beattie Rickman, 5th Level Beattie Rickman Centre, Cnr Bryce & Anglesea Streets, Hamilton
Registered & physical address used from 01 Jun 2005 to 20 Dec 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 14 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Wain, Lindsay John |
Whitianga Whitianga 3510 New Zealand |
18 Jan 2010 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Wain, Janetta Rose |
Whitianga Whitianga 3510 New Zealand |
18 Jan 2010 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Schneebeli, Carla Josephine |
Hamilton |
01 Jun 2005 - 27 Jun 2010 |
Individual | Hita, Richard Arthur |
Hamilton |
01 Jun 2005 - 18 Jan 2010 |
Lindsay John Wain - Director
Appointment date: 01 Jan 2010
Address: Hamilton, 3200 New Zealand
Address used since 03 Nov 2015
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 08 Nov 2019
Address: Glenview, Hamilton, 3206 New Zealand
Address used since 02 Nov 2017
Janetta Rose Wain - Director
Appointment date: 01 Jan 2010
Address: Whitianga, Whitianga, 3510 New Zealand
Address used since 08 Nov 2019
Address: Western Heights, Hamilton, 3200 New Zealand
Address used since 03 Nov 2015
Address: Glenview, Hamilton, 3206 New Zealand
Address used since 02 Nov 2017
Richard Arthur Hita - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 02 Jan 2010
Address: Hamilton, 3200 New Zealand
Address used since 01 Jun 2005
Carla Josephine Schneebeli - Director (Inactive)
Appointment date: 01 Jun 2005
Termination date: 02 Jan 2010
Address: Hamilton, 3200 New Zealand
Address used since 29 Dec 2008
Agfirst Manawatu-whanganui Limited
Level 3, Bridgewater Building
Agfirst Waikato (2016) Limited
Level 3, Bridgewater Building
U Savers Limited
227 Thames St
Brite White Dental Centre Limited
Ground Floor
Momentum Waikato Community Foundation
C/o Crombie Lockwood
Brick & Tile Holdings Limited
16/102 Grantham St
Get Low Customs Limited
138 Riverlea Road
La Moto Limited
7 Grasslands Place
Robs Auto Air Limited
80 Bader Street
Ruakura Motors Tractorparts Limited
147 Riverlea Road
Wain Enterprises Limited
Level 3, Bridgewater Building
Zetor Nz Limited
147 Riverlea Road