Fountain Holdings Limited was started on 17 Feb 2003 and issued an NZBN of 9429036130139. This registered LTD company has been run by 3 directors: Robert Anthony Fountain - an active director whose contract began on 17 Feb 2003,
Glenys Denise Fountain - an active director whose contract began on 17 Feb 2003,
Dan Fountain - an active director whose contract began on 03 Oct 2016.
According to our information (updated on 25 Mar 2024), this company uses 1 address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 (category: registered, physical).
Up to 13 Sep 2021, Fountain Holdings Limited had been using First Floor, Spencer House, 31 Dunmore Street, Wanaka as their physical address.
A total of 100 shares are allotted to 3 groups (3 shareholders in total). As far as the first group is concerned, 33 shares are held by 1 entity, namely:
Fountain, Glenys Denise (an individual) located at Wanaka, Wanaka postcode 9305.
The second group consists of 1 shareholder, holds 34% shares (exactly 34 shares) and includes
Fountain, Robert Anthony - located at Wanaka, Wanaka.
The third share allocation (33 shares, 33%) belongs to 1 entity, namely:
Fountain, Dan, located at Wanaka, Wanaka (a director).
Previous addresses
Address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical & registered address used from 28 Nov 2018 to 13 Sep 2021
Address: First Floor, Spencer Mall, 31 Dunmore Street, Wanaka, 9305 New Zealand
Physical & registered address used from 05 Mar 2014 to 28 Nov 2018
Address: Level 6, 12 Viaduct Harbour Ave, Auckland, 1010 New Zealand
Physical & registered address used from 11 Mar 2013 to 05 Mar 2014
Address: Level 3, Mastercard House, 136 Customs Street West, Auckland, 1010 New Zealand
Physical & registered address used from 07 Apr 2011 to 11 Mar 2013
Address: C/-spencer Financial Partners Limited, Level 4, 16 Viaduct Harbour Avenue, Auckland New Zealand
Registered & physical address used from 21 Dec 2004 to 07 Apr 2011
Address: Bdo Spicers, Level 8, 120 Albert Street, Auckland
Physical address used from 18 May 2004 to 21 Dec 2004
Address: 26 Ocean View Road, Milford, Auckland
Physical address used from 17 Feb 2003 to 18 May 2004
Address: C/o Bdo Spicers, Level 8, 120 Albert Street, Auckland
Registered address used from 17 Feb 2003 to 21 Dec 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: March
Annual return last filed: 20 Mar 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 33 | |||
Individual | Fountain, Glenys Denise |
Wanaka Wanaka 9305 New Zealand |
17 Feb 2003 - |
Shares Allocation #2 Number of Shares: 34 | |||
Individual | Fountain, Robert Anthony |
Wanaka Wanaka 9305 New Zealand |
17 Feb 2003 - |
Shares Allocation #3 Number of Shares: 33 | |||
Director | Fountain, Dan |
Wanaka Wanaka 9305 New Zealand |
11 Jan 2017 - |
Robert Anthony Fountain - Director
Appointment date: 17 Feb 2003
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 28 Oct 2021
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 25 Mar 2019
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 21 Mar 2017
Glenys Denise Fountain - Director
Appointment date: 17 Feb 2003
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 28 Oct 2021
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 25 Mar 2019
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 21 Mar 2017
Dan Fountain - Director
Appointment date: 03 Oct 2016
Address: Wanaka, 9305 New Zealand
Address used since 03 Oct 2016
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 25 Mar 2019
Friends Of Tarras School Society Incorporated
Offices Of Findlay & Co Chartered Accoun
Willowridge Lodge Limited
First Floor, Spencer House
Hot Yoga Fusion Limited
31 Dunmore Street
Lj International Limited
31 Dunmore Street
Sassy Pants Limited
Office 14, 31 Dunmore Street
Cognitive Cycle Works Limited
31 Dunmore Street