Cabin Fever Limited, a registered company, was registered on 28 Apr 2004. 9429035438595 is the New Zealand Business Number it was issued. "Cabinet making, joinery - furniture" (ANZSIC C251130) is how the company is classified. This company has been run by 3 directors: Peter Edward Fletcher - an active director whose contract started on 04 Apr 2019,
Susan Erskine Fletcher - an inactive director whose contract started on 28 Apr 2004 and was terminated on 21 Apr 2020,
Kay Morine Thompson - an inactive director whose contract started on 28 Apr 2004 and was terminated on 28 Apr 2004.
Updated on 07 Mar 2024, our data contains detailed information about 1 address: 77 Beacon Point Road, Wanaka, Wanaka, 9305 (types include: physical, registered).
Cabin Fever Limited had been using 27 Quebec Road, Washington Valley, Nelson as their registered address up to 30 Apr 2020.
Past names for this company, as we found at BizDb, included: from 28 May 2008 to 19 Jun 2013 they were called Code Red Caps Limited, from 28 Apr 2004 to 28 May 2008 they were called Goldfinch Hollow Limited.
A single entity owns all company shares (exactly 100 shares) - Fletcher, Peter Edward - located at 9305, Wanaka, Wanaka.
Principal place of activity
77 Beacon Point Road, Wanaka, Wanaka, 9305 New Zealand
Previous addresses
Address #1: 27 Quebec Road, Washington Valley, Nelson, 7010 New Zealand
Registered & physical address used from 12 Apr 2019 to 30 Apr 2020
Address #2: 11 Derby Way, Pyes Pa, Tauranga, 3112 New Zealand
Registered & physical address used from 13 Apr 2018 to 12 Apr 2019
Address #3: 243 Beacon Point Road, Wanaka, Wanaka, 9305 New Zealand
Physical & registered address used from 21 Apr 2016 to 13 Apr 2018
Address #4: 367 Mount Barker Road, Rd 2, Wanaka, 9382 New Zealand
Physical address used from 23 Apr 2014 to 21 Apr 2016
Address #5: 44c Kelvin Road, Remuera, Auckland 1005 New Zealand
Physical address used from 11 Aug 2005 to 23 Apr 2014
Address #6: 44c Kelvin Road, Remuera, Auckland, 1050 New Zealand
Registered address used from 11 Aug 2005 to 21 Apr 2016
Address #7: 47 Ariki Street, Grey Lynn, Auckland
Registered & physical address used from 28 Apr 2004 to 11 Aug 2005
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 30 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Director | Fletcher, Peter Edward |
Wanaka Wanaka 9305 New Zealand |
21 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Thompson, Kay Morine |
Grey Lynn Auckland |
28 Apr 2004 - 27 Jun 2010 |
Individual | Fletcher, Susan Erskine |
Pyes Pa Tauranga 3112 New Zealand |
01 Aug 2005 - 21 Apr 2020 |
Peter Edward Fletcher - Director
Appointment date: 04 Apr 2019
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 21 Apr 2020
Address: Washington Valley, Nelson, 7010 New Zealand
Address used since 04 Apr 2019
Susan Erskine Fletcher - Director (Inactive)
Appointment date: 28 Apr 2004
Termination date: 21 Apr 2020
Address: Pyes Pa, Tauranga, 3112 New Zealand
Address used since 01 Feb 2016
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 13 Apr 2016
Kay Morine Thompson - Director (Inactive)
Appointment date: 28 Apr 2004
Termination date: 28 Apr 2004
Address: Grey Lynn, Auckland,
Address used since 28 Apr 2004
Arunta Services Limited
10 Cumberworth Close
Althorp Holdings Limited
9 Grantston Drive
Althorp Village Limited
9 Grantston Drive
Althorp Properties Limited
9 Grantston Drive
Brymock Holdings Limited
25 Montana Drive
Tlc Hairdressing Limited
83 Pyes Pa Rd, Unit 18 Tauranga
Bespoke Timbers Limited
101 Meander Drive
Black Label Builders Limited
299 Cameron Rd
Cabjaks Assembly Limited
12 Bethlehem Road
Eclipse Interiors Limited
9 Holmburn Street
Mastercraft Bop Limited
55 Eighth Avenue
Unity Holdings Limited
8 Glencarron Place