Fatboyz Corporation Limited, a registered company, was launched on 21 Aug 2002. 9429036373246 is the number it was issued. This company has been managed by 6 directors: Paull Michael James Arden - an active director whose contract started on 21 Aug 2002,
Paull Arden - an active director whose contract started on 21 Aug 2002,
Paull Wilson - an active director whose contract started on 21 Aug 2002,
Matthew Hobbs - an active director whose contract started on 21 Aug 2002,
Bryce Raymond Marsden - an active director whose contract started on 11 Apr 2003.
Updated on 17 Apr 2024, the BizDb database contains detailed information about 1 address: 24 Mont Le Grand Road, Mount Eden, Auckland, 1024 (types include: physical, service).
Fatboyz Corporation Limited had been using 24 Mont Le Grand Road, Mount Eden, Auckland as their registered address up until 22 Jul 2010.
A total of 1500000 shares are issued to 3 shareholders (3 groups). The first group is comprised of 500000 shares (33.33 per cent) held by 1 entity. Next we have the second group which consists of 1 shareholder in control of 500000 shares (33.33 per cent). Lastly we have the 3rd share allocation (500000 shares 33.33 per cent) made up of 1 entity.
Principal place of activity
24 Mont Le Grand Road, Mount Eden, Auckland, 1024 New Zealand
Previous addresses
Address #1: 24 Mont Le Grand Road, Mount Eden, Auckland New Zealand
Registered address used from 04 Aug 2008 to 22 Jul 2010
Address #2: 22 Mahoe Avenue, Remuera, Auckland
Registered address used from 22 Jul 2005 to 04 Aug 2008
Address #3: 22 Mahoe St, Remuera, Auckland
Registered address used from 27 Aug 2004 to 22 Jul 2005
Address #4: 32 Mahoe St, Remuera, Auckland
Registered address used from 27 Aug 2004 to 27 Aug 2004
Address #5: P O Box 96032, Balmoral, Auckland 1003 New Zealand
Physical address used from 08 Jul 2003 to 29 Jun 2015
Address #6: 16 Ngapuhi Road, Remuera, Auckland
Registered address used from 08 Jul 2003 to 27 Aug 2004
Address #7: 19 Ngapuhi St, Remuera, Auckland
Registered & physical address used from 21 Aug 2002 to 08 Jul 2003
Basic Financial info
Total number of Shares: 1500000
Annual return filing month: June
Annual return last filed: 06 Jul 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Silva Birch Services Limited Shareholder NZBN: 9429033062013 |
Leamington Cambridge 3432 New Zealand |
20 Jul 2021 - |
Shares Allocation #2 Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Amg Investments Limited Shareholder NZBN: 9429036127528 |
Kohimarama Auckland 1071 New Zealand |
20 Aug 2004 - |
Shares Allocation #3 Number of Shares: 500000 | |||
Entity (NZ Limited Company) | Bnm Limited Shareholder NZBN: 9429037595555 |
Mt Eden Auckland |
20 Aug 2004 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Hobbs, Matthew |
Leamington Cambridge 3432 New Zealand |
24 Jul 2017 - 20 Jul 2021 |
Director | Hobbs, Matthew |
Leamington Cambridge 3432 New Zealand |
24 Jul 2017 - 20 Jul 2021 |
Entity | Buttercross Holdings Limited Shareholder NZBN: 9429036745678 Company Number: 1166928 |
21 Aug 2002 - 24 Jul 2017 | |
Individual | Wilson, Paull |
Remuera Auckland |
21 Aug 2002 - 20 Aug 2004 |
Entity | Buttercross Holdings Limited Shareholder NZBN: 9429036745678 Company Number: 1166928 |
21 Aug 2002 - 24 Jul 2017 |
Paull Michael James Arden - Director
Appointment date: 21 Aug 2002
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 22 Jul 2018
Paull Arden - Director
Appointment date: 21 Aug 2002
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 22 Jul 2018
Paull Wilson - Director
Appointment date: 21 Aug 2002
Address: Remuera, Auckland, 1050 New Zealand
Address used since 05 Jul 2015
Address: Kohimarama, Auckland, 1071 New Zealand
Address used since 22 Jul 2018
Matthew Hobbs - Director
Appointment date: 21 Aug 2002
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 18 Feb 2021
Address: Onehunga, Auckland, 1061 New Zealand
Address used since 05 Jul 2015
Address: Stonefields, Auckland, 1072 New Zealand
Address used since 01 Jul 2017
Bryce Raymond Marsden - Director
Appointment date: 11 Apr 2003
Address: Mount Eden, Auckland, 1024 New Zealand
Address used since 01 Jul 2017
Address: Mt Eden, Auckland, 1024 New Zealand
Address used since 05 Jul 2015
Matthew Vernon Hobbs - Director (Inactive)
Appointment date: 21 Aug 2002
Termination date: 05 Sep 2023
Address: Leamington, Cambridge, 3432 New Zealand
Address used since 18 Feb 2021
The Gig Limited
24 Mont Le Grand Road
Bnm Limited
24 Mont Le Grand Road
Joli Holdings Limited
45 Mont Le Grand Road
Pongarosa Farms Limited
45 Mont Le Grand Road
Mt Eden Travel Limited
20 Rarawa Street
Completeview Software Limited
37 Mont Le Grand Road