F12 Limited, a registered company, was started on 23 Jan 2004. 9429035568711 is the business number it was issued. "Wine mfg" (business classification C121450) is how the company is classified. The company has been managed by 18 directors: Nigel G. - an active director whose contract began on 17 Aug 2017,
Paul Ivan Donaldson - an active director whose contract began on 04 Aug 2019,
Karen Theresa Fistonoch - an inactive director whose contract began on 04 Aug 2019 and was terminated on 22 Sep 2021,
Clive John Ryland Weston - an inactive director whose contract began on 29 Oct 2004 and was terminated on 31 May 2021,
George Vjeceslav Fistinich - an inactive director whose contract began on 29 Oct 2004 and was terminated on 04 Aug 2019.
Last updated on 09 Apr 2024, our data contains detailed information about 1 address: Level 3, 18 Shortland Street, Auckland, 1010 (type: postal, office).
F12 Limited had been using Level 10, Auckland Club Tower, 34 Shortland Street, Auckland as their physical address up until 25 Jun 2009.
A single entity controls all company shares (exactly 12 shares) - F12 Incorporated - located at 1010, Level 10, 34 Shortland Street, Auckland.
Principal place of activity
Level 3, 18 Shortland Street, Auckland, 1010 New Zealand
Previous address
Address #1: Level 10, Auckland Club Tower, 34 Shortland Street, Auckland
Physical & registered address used from 23 Jan 2004 to 25 Jun 2009
Basic Financial info
Total number of Shares: 12
Annual return filing month: September
Annual return last filed: 20 Sep 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 12 | |||
Other (Other) | F12 Incorporated |
Level 10, 34 Shortland Street Auckland New Zealand |
15 Feb 2006 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Brown, Martin John |
Auckland |
23 Jan 2004 - 15 Feb 2006 |
Nigel G. - Director
Appointment date: 17 Aug 2017
Paul Ivan Donaldson - Director
Appointment date: 04 Aug 2019
Address: Merrivale, Christchurch, 8014 New Zealand
Address used since 04 Aug 2019
Karen Theresa Fistonoch - Director (Inactive)
Appointment date: 04 Aug 2019
Termination date: 22 Sep 2021
Address: Kumeu, 0891 New Zealand
Address used since 04 Aug 2019
Clive John Ryland Weston - Director (Inactive)
Appointment date: 29 Oct 2004
Termination date: 31 May 2021
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 29 Nov 2016
George Vjeceslav Fistinich - Director (Inactive)
Appointment date: 29 Oct 2004
Termination date: 04 Aug 2019
Address: Parnell, Auckland, 1052 New Zealand
Address used since 29 Oct 2004
Blair Samuel Walter - Director (Inactive)
Appointment date: 29 Oct 2004
Termination date: 17 Aug 2017
Address: Bannockburn, Rd2, Cromwell, 9384 New Zealand
Address used since 01 Sep 2015
Paul Matthew Brajkovich - Director (Inactive)
Appointment date: 29 Oct 2004
Termination date: 17 Aug 2017
Address: Kumeu, Auckland, 0841 New Zealand
Address used since 01 Sep 2015
Ivan Macgregor Donaldson - Director (Inactive)
Appointment date: 29 Oct 2004
Termination date: 17 Aug 2017
Address: Christchurch, 8052 New Zealand
Address used since 01 Sep 2015
Anne Brodie Millton - Director (Inactive)
Appointment date: 29 Oct 2004
Termination date: 17 Aug 2017
Address: Manutuke, Gisborne, 4053 New Zealand
Address used since 01 Sep 2015
Phyllis Jean Pattie - Director (Inactive)
Appointment date: 29 Oct 2004
Termination date: 17 Aug 2017
Address: Martinborough, 5741 New Zealand
Address used since 01 Sep 2015
Stephen Mark Smith - Director (Inactive)
Appointment date: 29 Oct 2004
Termination date: 17 Aug 2017
Address: Havelock North, 4294 New Zealand
Address used since 01 Sep 2015
Pol Lenzinger - Director (Inactive)
Appointment date: 13 Nov 2004
Termination date: 17 Aug 2017
Address: Rd2, Blenheim, 7276 New Zealand
Address used since 01 Sep 2015
Michael Sion Barnsley - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 17 Aug 2017
Address: Rd 6, Blenheim, 7276 New Zealand
Address used since 01 Sep 2015
Judith Finn - Director (Inactive)
Appointment date: 01 Sep 2015
Termination date: 17 Aug 2017
Address: Rd 2, Upper Moutere, 7175 New Zealand
Address used since 01 Sep 2015
Richard Daniel Riddiford - Director (Inactive)
Appointment date: 29 Oct 2004
Termination date: 23 Aug 2016
Address: Martinborough, 5741 New Zealand
Address used since 01 Sep 2015
Timothy Peter Finn - Director (Inactive)
Appointment date: 30 Oct 2004
Termination date: 01 Sep 2015
Address: Neudorf Rd2, Upper Moutere, New Zealand
Address used since 30 Oct 2004
Ross James Lawson - Director (Inactive)
Appointment date: 01 Feb 2005
Termination date: 15 Sep 2009
Address: Blenheim,
Address used since 01 Feb 2005
Martin John Brown - Director (Inactive)
Appointment date: 23 Jan 2004
Termination date: 01 Feb 2005
Address: Auckland,
Address used since 23 Jan 2004
Coneburn Preserve Holdings Limited
Level 3
Coneburn Ridge Holdings Limited
Level 3
Tara Iti Holdings Nz Limited
Level 3
Bpl Nominees (no. 5) Limited
Level 3
Principals Branding Limited
Level 1
Bpl Nominees (no. 1) Limited
Level 3
Accolade Wines New Zealand Limited
Level 35
Brix & Co Limited
80 Queen Street
Hay Paddock Wines Limited
C/- Hargrave Munn Teague Limited
Notre Dame Investments Limited
Level 15, Tower 2
Rannach Vineyard Limited
C/- Law Corporation Legal Bureau