Affari Limited was launched on 04 Aug 2004 and issued an NZ business number of 9429035260998. This registered LTD company has been managed by 5 directors: Tanya Fei Mun Fong - an active director whose contract started on 30 Aug 2022,
Jason Lewis Grant - an active director whose contract started on 30 Aug 2022,
Ronald Hugh Mcfetridge - an inactive director whose contract started on 24 Jan 2007 and was terminated on 31 Aug 2022,
Gregory David Hole - an inactive director whose contract started on 04 Aug 2004 and was terminated on 01 May 2018,
Paul Stephen Donaldson - an inactive director whose contract started on 04 Aug 2004 and was terminated on 21 Aug 2009.
As stated in the BizDb database (updated on 16 Mar 2024), the company registered 3 addresses: Ground Floor, 3 City Road, Auckland, 1010 (physical address),
Ground Floor, 3 City Road, Auckland, 1010 (registered address),
Ground Floor, 3 City Road, Auckland, 1010 (service address),
Ground Floor, 3 City Road, Auckland, 1010 (other address) among others.
Up to 27 Jun 2017, Affari Limited had been using Level 2, Chamber Of Commerce Bldg., 100 Mayoral Drive, Auckland as their physical address.
BizDb identified past names for the company: from 04 Aug 2004 to 01 Apr 2022 they were named Marlborough Water Systems Limited.
A total of 100 shares are allotted to 1 group (1 sole shareholder). As far as the first group is concerned, 100 shares are held by 1 entity, namely:
Waterforce Limited (an entity) located at 3 City Road, Auckland postcode 1010.
Previous addresses
Address #1: Level 2, Chamber Of Commerce Bldg., 100 Mayoral Drive, Auckland, 1010 New Zealand
Physical & registered address used from 07 Sep 2010 to 27 Jun 2017
Address #2: C/-marsden Robinson Chow Ltd., Level 2, Chamber Of Commerce Bldg., 100 Mayoral Drive, Auckland New Zealand
Physical & registered address used from 01 Mar 2006 to 07 Sep 2010
Address #3: C/-marsden B. Robinson, Level 3, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland
Registered address used from 04 Aug 2004 to 01 Mar 2006
Address #4: C/-marsden B Robinson Fca, Level 3, Chamber Of Commerce Building, 100 Mayoral Drive, Auckland
Physical address used from 04 Aug 2004 to 01 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: August
Annual return last filed: 24 Aug 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Waterforce Limited Shareholder NZBN: 9429036298594 |
3 City Road Auckland 1010 New Zealand |
04 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hole, Melanie Sue |
Rd 2 Blenheim 7272 New Zealand |
04 Aug 2004 - 24 May 2018 |
Individual | Hole, Gregory David |
Rd 2 Blenheim 7272 New Zealand |
04 Aug 2004 - 24 May 2018 |
Tanya Fei Mun Fong - Director
Appointment date: 30 Aug 2022
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 30 Aug 2022
Jason Lewis Grant - Director
Appointment date: 30 Aug 2022
Address: R D 1, Howick, 2571 New Zealand
Address used since 30 Aug 2022
Ronald Hugh Mcfetridge - Director (Inactive)
Appointment date: 24 Jan 2007
Termination date: 31 Aug 2022
Address: Poukawa, 4178 New Zealand
Address used since 13 Sep 2019
Address: Rd 3, Napier, 4183 New Zealand
Address used since 24 Aug 2015
Gregory David Hole - Director (Inactive)
Appointment date: 04 Aug 2004
Termination date: 01 May 2018
Address: Rd 2, Blenheim, 7272 New Zealand
Address used since 23 Jul 2010
Paul Stephen Donaldson - Director (Inactive)
Appointment date: 04 Aug 2004
Termination date: 21 Aug 2009
Address: Westmoreland, Christchurch 8025,
Address used since 02 Aug 2007
Trustee Service No. 86 Limited
Level 3
Mcfetridge Trustee Company Limited
Ground Floor
Crackerjack Promotions Limited
Level 1 Chamber Of Commerce Building
M K S Holdings Limited
Ground Floor
Lancaster Antiques Limited
Ground Floor
Cafe On The Rocks Limited
Ground Floor