Shortcuts

F12 Limited

Type: NZ Limited Company (Ltd)
9429035568711
NZBN
1477770
Company Number
Registered
Company Status
C121450
Industry classification code
Wine Mfg
Industry classification description
Current address
Level 3
18 Shortland Street
Auckland New Zealand
Physical & registered & service address used since 25 Jun 2009
Level 3
18 Shortland Street
Auckland 1010
New Zealand
Postal & office address used since 14 Oct 2021

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.

Addresses

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

Contact info
64 21 689928
Phone
sion@lawsonsdryhills.co.nz
Email
admin@lawsonsdryhills.co.nz
14 Oct 2021 nzbn-reserved-invoice-email-address-purpose
familyoftwelve.co.nz
03 Sep 2018 Website
Financial Data

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
Shares Allocation Number of Shares: 12
Other (Other) F12 Incorporated Level 10, 34 Shortland Street
Auckland

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Brown, Martin John Auckland
Directors

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

Similar companies

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

Treasury Wine Estates (matua) Limited
Level 3