Shortcuts

Affari Limited

Type: NZ Limited Company (Ltd)
9429035260998
NZBN
1539264
Company Number
Registered
Company Status
Current address
C/-marsden Robinson Chow Ltd.
Level 2, Chamber Of Commerce Bldg.
100 Mayoral Drive, Auckland 1010
New Zealand
Other address (Address For Share Register) used since 30 Aug 2010
Ground Floor
3 City Road
Auckland 1010
New Zealand
Other (Address For Share Register) & records & shareregister address (Address For Share Register) used since 19 Jun 2017
Ground Floor
3 City Road
Auckland 1010
New Zealand
Physical & registered & service address used since 27 Jun 2017

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.

Addresses

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

Financial Data

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
Shares Allocation Number of Shares: 100
Entity (NZ Limited Company) Waterforce Limited
Shareholder NZBN: 9429036298594
3 City Road
Auckland
1010
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Hole, Melanie Sue Rd 2
Blenheim
7272
New Zealand
Individual Hole, Gregory David Rd 2
Blenheim
7272
New Zealand
Directors

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

Nearby companies