Fearless Brands Limited was incorporated on 28 Mar 2002 and issued an NZ business number of 9429036559015. The registered LTD company has been supervised by 2 directors: William Todd Roffe - an active director whose contract began on 19 Feb 2018,
Marion Isabel Roffe - an inactive director whose contract began on 28 Mar 2002 and was terminated on 23 Feb 2018.
According to our database (last updated on 01 Apr 2024), this company uses 1 address: 81 Aro Street, Aro Valley, Wellington, 6021 (types include: office, delivery).
Up until 11 Jun 2019, Fearless Brands Limited had been using 51 Harbour View Road, Northland, Wellington as their physical address.
BizDb found past names for this company: from 19 Dec 2008 to 16 Sep 2013 they were called Adland Limited, from 28 Mar 2002 to 19 Dec 2008 they were called Genr8 Limited.
A total of 110 shares are allotted to 3 groups (3 shareholders in total). When considering the first group, 10 shares are held by 1 entity, namely:
Roffe, Louise (an individual) located at Aro Valley, Wellington postcode 6021.
The second group consists of 1 shareholder, holds 9.09 per cent shares (exactly 10 shares) and includes
Roffe, Grace Isabel - located at Aro Valley, Wellington.
The 3rd share allocation (90 shares, 81.82%) belongs to 1 entity, namely:
Roffe, William, located at Aro Valley, Wellington (an individual). Fearless Brands Limited was categorised as "Advertising agency operation" (business classification M694010).
Principal place of activity
14 Bridge Street, Hamilton, 3204 New Zealand
Previous addresses
Address #1: 51 Harbour View Road, Northland, Wellington, 6012 New Zealand
Physical & registered address used from 12 Nov 2018 to 11 Jun 2019
Address #2: 7 Terrace End, Lansdowne, Masterton, 5810 New Zealand
Physical & registered address used from 28 Feb 2018 to 12 Nov 2018
Address #3: 14 Ruakiwi Road, Hamilton Lake, Hamilton, 3204 New Zealand
Registered & physical address used from 13 Jun 2017 to 28 Feb 2018
Address #4: 14 Anzac Parade, Hamilton Central, Hamilton, 3204 New Zealand
Registered & physical address used from 29 Jun 2016 to 13 Jun 2017
Address #5: 14 Bridge Street, Hamilton, 3204 New Zealand
Registered & physical address used from 30 Jun 2015 to 29 Jun 2016
Address #6: 13a Rata Street, Forest Lake, Hamilton 3200 New Zealand
Registered & physical address used from 03 Mar 2010 to 30 Jun 2015
Address #7: 13 Vardon Road, St Andrews, Hamilton 3200
Registered & physical address used from 27 Mar 2009 to 03 Mar 2010
Address #8: 12 Gillies Avenue, Claudelands, Hamilton 3214
Registered & physical address used from 03 Aug 2007 to 27 Mar 2009
Address #9: 1 Ann Street, Beerescout, Hamilton
Physical & registered address used from 07 Jul 2006 to 03 Aug 2007
Address #10: 8 Mcmaster Street, Greytown 5953, South Wairarapa
Physical & registered address used from 09 Jul 2004 to 07 Jul 2006
Address #11: 75 Park Road, Carterton, Wairarapa 5953
Registered & physical address used from 28 Mar 2002 to 09 Jul 2004
Basic Financial info
Total number of Shares: 110
Annual return filing month: June
Annual return last filed: 05 Jun 2020
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 10 | |||
Individual | Roffe, Louise |
Aro Valley Wellington 6021 New Zealand |
28 Apr 2020 - |
Shares Allocation #2 Number of Shares: 10 | |||
Individual | Roffe, Grace Isabel |
Aro Valley Wellington 6021 New Zealand |
02 Jun 2017 - |
Shares Allocation #3 Number of Shares: 90 | |||
Individual | Roffe, William |
Aro Valley Wellington 6021 New Zealand |
19 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Roffe, Marion Isabel |
Lansdowne Masterton 5810 New Zealand |
28 Mar 2002 - 03 Mar 2018 |
William Todd Roffe - Director
Appointment date: 19 Feb 2018
Address: Aro Valley, Wellington, 6021 New Zealand
Address used since 03 Jun 2019
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 19 Feb 2018
Address: Northland, Wellington, 6012 New Zealand
Address used since 03 Dec 2018
Marion Isabel Roffe - Director (Inactive)
Appointment date: 28 Mar 2002
Termination date: 23 Feb 2018
Address: Lansdowne, Masterton, 5810 New Zealand
Address used since 20 Feb 2018
Address: Hamilton Lake, Hamilton, 3204 New Zealand
Address used since 21 Jun 2016
Belk 500 Limited
L1, 59 The Strand
Porowhita Farms Limited
L1, 59 The Strand
Tbe 3 Limited
L1, 59 The Strand
Tbe 2 Limited
L1, 59 The Strand
Taurikura Trustees Limited
L1, 59 The Strand
Element Civil Construction Limited
L1, 59 The Strand
Platform Advertising Limited
7/332 Maunganui Road
Results For Customers Limited
Level 1, 247 Cameron Road
Roadside Media Limited
343 Levers Road
The Collective Society Limited
95 Devonport Road
Tommi Communications Limited
102 Devonport Road
Tommi Media Limited
Level 6, Harrington House