Fountain Contracting Limited was registered on 29 Jan 2003 and issued an NZBN of 9429036161997. This registered LTD company has been supervised by 3 directors: Robert Anthony Fountain - an active director whose contract began on 29 Jan 2003,
Glenys Denise Fountain - an inactive director whose contract began on 29 Jan 2003 and was terminated on 19 Apr 2018,
Daniel Paul Fountain - an inactive director whose contract began on 29 Jan 2003 and was terminated on 31 Mar 2014.
According to BizDb's information (updated on 28 Mar 2024), this company registered 1 address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 (type: registered, physical).
Up to 13 Sep 2021, Fountain Contracting Limited had been using First Floor, Spencer House, 31 Dunmore Street, Wanaka as their registered address.
BizDb identified old names for this company: from 29 Jan 2003 to 11 Aug 2005 they were called Fountain Toiletry Design Limited.
A total of 100 shares are allocated to 3 groups (5 shareholders in total). In the first group, 98 shares are held by 3 entities, namely:
Fountain, Glenys Denise (an individual) located at Wanaka, Wanaka postcode 9305,
Sts 05 Limited (an entity) located at Auckland postcode 1010,
Fountain, Robert Anthony (an individual) located at Wanaka, Wanaka postcode 9305.
Another group consists of 1 shareholder, holds 1% shares (exactly 1 share) and includes
Fountain, Robert Anthony - located at Wanaka, Wanaka.
The 3rd share allocation (1 share, 1%) belongs to 1 entity, namely:
Fountain, Glenys Denise, located at Wanaka, Wanaka (an individual).
Previous addresses
Address: First Floor, Spencer House, 31 Dunmore Street, Wanaka, 9305 New Zealand
Registered & physical 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 23 Jun 2014 to 28 Nov 2018
Address: 9 Cliff Wilson Street, Wanaka, 9305 New Zealand
Physical & registered address used from 12 Nov 2013 to 23 Jun 2014
Address: Level 6, 12 Viaduct Harbour Ave, Auckland, 1010 New Zealand
Physical & registered address used from 11 Dec 2012 to 12 Nov 2013
Address: Level 3 Mastercard House, 136 Customs Street West, Auckland, 1010 New Zealand
Physical & registered address used from 22 Nov 2011 to 11 Dec 2012
Address: C/-spencer Financial Partners Limited, Level 4, 16 Viaduct Harbour Avenue, Auckland New Zealand
Physical & registered address used from 21 Dec 2004 to 22 Nov 2011
Address: Bdo Spicer, Level 8, 120 Albert Street, Auckland
Physical & registered address used from 29 Jan 2003 to 21 Dec 2004
Basic Financial info
Total number of Shares: 100
Annual return filing month: September
Annual return last filed: 10 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 98 | |||
Individual | Fountain, Glenys Denise |
Wanaka Wanaka 9305 New Zealand |
29 Jan 2003 - |
Entity (NZ Limited Company) | Sts 05 Limited Shareholder NZBN: 9429035087595 |
Auckland 1010 New Zealand |
29 Jan 2003 - |
Individual | Fountain, Robert Anthony |
Wanaka Wanaka 9305 New Zealand |
29 Jan 2003 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Fountain, Robert Anthony |
Wanaka Wanaka 9305 New Zealand |
29 Jan 2003 - |
Shares Allocation #3 Number of Shares: 1 | |||
Individual | Fountain, Glenys Denise |
Wanaka Wanaka 9305 New Zealand |
29 Jan 2003 - |
Robert Anthony Fountain - Director
Appointment date: 29 Jan 2003
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 12 Sep 2018
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 15 Sep 2015
Glenys Denise Fountain - Director (Inactive)
Appointment date: 29 Jan 2003
Termination date: 19 Apr 2018
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 15 Sep 2015
Daniel Paul Fountain - Director (Inactive)
Appointment date: 29 Jan 2003
Termination date: 31 Mar 2014
Address: Wanaka, Wanaka, 9305 New Zealand
Address used since 28 Nov 2013
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