Fix It Once Limited was started on 11 Apr 2003 and issued an NZBN of 9429036028665. This registered LTD company has been supervised by 2 directors: Paul Williams - an active director whose contract began on 11 Apr 2003,
Alexandra Jane Hazard - an active director whose contract began on 11 Apr 2003.
As stated in the BizDb information (updated on 30 Mar 2024), this company uses 2 addresses: 7 Mckenzie Street, Geraldine, Geraldine, 7930 (registered address),
7 Mckenzie Street, Geraldine, Geraldine, 7930 (service address),
7 Jim Hickey Way, Rolleston, Rolleston, 7614 (physical address).
Until 18 May 2023, Fix It Once Limited had been using 7 Jim Hickey Way, Rolleston, Rolleston as their registered address.
A total of 100 shares are issued to 2 groups (2 shareholders in total). In the first group, 50 shares are held by 1 entity, namely:
Hazard, Alexandra Jane (an individual) located at South New Brighton, Christchurch.
Then there is a group that consists of 1 shareholder, holds 50 per cent shares (exactly 50 shares) and includes
Williams, Paul - located at South New Brighton, Christchurch.
Previous addresses
Address #1: 7 Jim Hickey Way, Rolleston, Rolleston, 7614 New Zealand
Registered & service address used from 22 Jul 2022 to 18 May 2023
Address #2: 75 Hungerford Drive, Rolleston, Rolleston, 7615 New Zealand
Registered & physical address used from 06 Sep 2021 to 22 Jul 2022
Address #3: 8 Witney Lane, Rd 4, Ashburton, 7774 New Zealand
Physical & registered address used from 30 Mar 2020 to 06 Sep 2021
Address #4: 49 Coleridge Street, Sydenham, Christchurch, 8023 New Zealand
Physical & registered address used from 01 May 2012 to 30 Mar 2020
Address #5: Canterbury Taxation Service Ltd, 49 Coleridge Street, Sydenham, Christchurch New Zealand
Registered & physical address used from 25 Feb 2010 to 01 May 2012
Address #6: Canterbury Taxation Service, 410 Colombo Street, Sydenham
Physical & registered address used from 09 Mar 2006 to 25 Feb 2010
Address #7: 130 Percival Street, Rangiora, Christchurch
Registered & physical address used from 11 Apr 2003 to 09 Mar 2006
Basic Financial info
Total number of Shares: 100
Annual return filing month: April
Annual return last filed: 04 Apr 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 50 | |||
Individual | Hazard, Alexandra Jane |
South New Brighton Christchurch New Zealand |
11 Apr 2003 - |
Shares Allocation #2 Number of Shares: 50 | |||
Individual | Williams, Paul |
South New Brighton Christchurch |
11 Apr 2003 - |
Paul Williams - Director
Appointment date: 11 Apr 2003
Address: New Brighton, Christchurch, 8061 New Zealand
Address used since 01 Apr 2016
Alexandra Jane Hazard - Director
Appointment date: 11 Apr 2003
Address: New Brighton, Christchurch, 8061 New Zealand
Address used since 01 Apr 2016
Magellan Specialists Limited
49 Coleridge Street
G J Bobsien Limited
49 Coleridge Street
Science Alive Charitable Trust
Science Alive
Nz Mainco Limited
41 Coleridge Street
Christchurch Science Technology Trust Board
Science Alive Building
Air Tool Solutions Limited
37a Coleridge Street