Fontana Equities Limited, a registered company, was launched on 26 Jun 2003. 9429035906940 is the NZ business number it was issued. "Dry cleaning machinery or equipment wholesaling" (business classification F341910) is how the company is categorised. The company has been supervised by 2 directors: Michael Francois Cuers - an active director whose contract began on 26 Jun 2003,
Richard Warwick Rope - an inactive director whose contract began on 26 Jun 2003 and was terminated on 06 Oct 2004.
Last updated on 17 Apr 2024, our database contains detailed information about 4 addresses this company uses, namely: 111 Panorama Heights, Orewa, Orewa, 0931 (postal address),
111 Panorama Heights, Orewa, Orewa, 0931 (registered address),
111 Panorama Heights, Orewa, Orewa, 0931 (physical address),
111 Panorama Heights, Orewa, Orewa, 0931 (service address) among others.
Fontana Equities Limited had been using 52 Warman Road, Auckland as their registered address up to 13 May 2022.
Former names for this company, as we found at BizDb, included: from 26 Jun 2003 to 22 Dec 2004 they were named Mw Properties (Hbc) Limited.
A total of 100 shares are issued to 2 shareholders (2 groups). The first group includes 50 shares (50%) held by 1 entity. Moving on the second group consists of 1 shareholder in control of 50 shares (50%).
Other active addresses
Address #4: 111 Panorama Heights, Orewa, Orewa, 0931 New Zealand
Postal address used from 22 May 2023
Principal place of activity
111 Panorama Heights, Orewa, Orewa, 0931 New Zealand
Previous addresses
Address #1: 52 Warman Road, Auckland, 0792 New Zealand
Registered & physical address used from 17 May 2021 to 13 May 2022
Address #2: 66 Warman Road, Auckland, 0792 New Zealand
Registered & physical address used from 22 May 2020 to 17 May 2021
Address #3: 4d Titoki Place, Albany, Auckland, 0632 New Zealand
Registered address used from 11 May 2012 to 22 May 2020
Address #4: 4d Titoki Place, Albany, North Shore City, 0632 New Zealand
Physical address used from 03 Jun 2011 to 22 May 2020
Address #5: 4d Titoki Place, Albany, North Shore City, 0632 New Zealand
Registered address used from 03 Jun 2011 to 11 May 2012
Address #6: 1035 Beach Road, Long Bay, North Shore City 0630 New Zealand
Registered & physical address used from 04 Jul 2008 to 03 Jun 2011
Address #7: 1035 Beach Road, Long Bay, Auckland
Physical & registered address used from 26 Jun 2003 to 04 Jul 2008
Basic Financial info
Total number of Shares: 100
Annual return filing month: May
Annual return last filed: 22 May 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Burgundy Holdings Nz Limited Shareholder NZBN: 9429038071331 |
Orewa Orewa 0931 New Zealand |
13 Dec 2004 - |
Shares Allocation #2 Number of Shares: 50 | |||
Entity (NZ Limited Company) | Burgundy Holdings Nz Limited Shareholder NZBN: 9429038071331 |
Orewa Orewa 0931 New Zealand |
13 Dec 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Entity | Burgundy Holdings Nz Limited Shareholder NZBN: 9429038071331 Company Number: 860268 |
Albany Auckland 0632 New Zealand |
26 Jun 2003 - 11 May 2022 |
Entity | Rope & Co. Limited Shareholder NZBN: 9429039330178 Company Number: 432176 |
26 Jun 2003 - 13 Dec 2004 | |
Entity | Burgundy Holdings Nz Limited Shareholder NZBN: 9429038071331 Company Number: 860268 |
Auckland 0792 New Zealand |
26 Jun 2003 - 11 May 2022 |
Entity | Rope & Co. Limited Shareholder NZBN: 9429039330178 Company Number: 432176 |
26 Jun 2003 - 13 Dec 2004 |
Michael Francois Cuers - Director
Appointment date: 26 Jun 2003
Address: Orewa, Orewa, 0931 New Zealand
Address used since 05 May 2022
Address: Auckland, 0792 New Zealand
Address used since 07 May 2021
Address: Okura, Auckland, 0792 New Zealand
Address used since 02 May 2013
Richard Warwick Rope - Director (Inactive)
Appointment date: 26 Jun 2003
Termination date: 06 Oct 2004
Address: Rd4, Albany, Auckland,
Address used since 26 Jun 2003
Hammer Piling Limited
72 Waiau Street
Second Orchard Limited
25 Long Bay Drive
Cool Kiwi Kids Limited
25 Long Bay Drive
Sir Peter Blake Marine Education And Recreation Board
The Marine Education & Recreation Centre
Ez Audio Visual Limited
1017a Beach Road
Roys Property Holdings Limited
12 Gilberd Place
Bowe New Zealand Limited
5c Beatrice Tinsley Cres
Burgundy Laundry Technology Australia Pty Limited
1035 Beach Road
Burgundy Laundry Technology Nz Limited
4d Titoki Place
Lavatec Laundry Technology (nz) Limited
1/25 Oban Road
Pk Systems Limited
Level 1, 103 Carlton Gore Road
Purewash Limited
5 O'neill Avenue