Shortcuts

Feast Advertising And Design Limited

Type: NZ Limited Company (Ltd)
9429036699582
NZBN
1175115
Company Number
Registered
Company Status
Current address
162 Dee Street
Invercargill
Invercargill 9810
New Zealand
Registered & physical & service address used since 26 May 2014

Feast Advertising and Design Limited, a registered company, was launched on 22 Nov 2001. 9429036699582 is the business number it was issued. The company has been run by 2 directors: Scott Brendon Conway - an active director whose contract began on 22 Nov 2001,
Helen Louise Broomfield - an inactive director whose contract began on 22 Nov 2001 and was terminated on 31 Jul 2013.
Updated on 24 Mar 2024, BizDb's data contains detailed information about 1 address: 162 Dee Street, Invercargill, Invercargill, 9810 (type: registered, physical).
Feast Advertising and Design Limited had been using 217 Peninsula Road, Kawarau Falls, Queenstown as their physical address up to 26 May 2014.
A total of 1000 shares are issued to 3 shareholders (2 groups). The first group consists of 2 shares (0.2%) held by 1 entity. Moving on the second group consists of 2 shareholders in control of 998 shares (99.8%).

Addresses

Previous addresses

Address: 217 Peninsula Road, Kawarau Falls, Queenstown, 9300 New Zealand

Physical & registered address used from 09 Oct 2013 to 26 May 2014

Address: C/-whk, Level 1, 13 Camp Street, Queenstown 9300 New Zealand

Registered & physical address used from 10 Dec 2009 to 09 Oct 2013

Address: W H K Cook Adam Ward Wilson, First Floor, 50 Stanley Street, Queenstown 9300

Registered & physical address used from 01 Nov 2007 to 10 Dec 2009

Address: W H K Cook Adam, First Floor, 50 Stanley Street, Queenstown 9300

Physical & registered address used from 30 May 2007 to 01 Nov 2007

Address: Cook Adam & Co, First Floor, 50 Stanley, Str, C/-cook Adam & Co 50 Stanley Str, Que

Registered address used from 28 Jun 2005 to 30 May 2007

Address: Cook Adam & Co, First Floor, 50 Stanley Street, Queenstown 9197

Physical address used from 28 Jun 2005 to 30 May 2007

Address: C/- Cook Adam & Co, 50 Stanley Street, Queenstown

Registered & physical address used from 04 Sep 2002 to 28 Jun 2005

Address: Cook Adam & Co, 5 Athol Street, Queenstown

Registered & physical address used from 22 Nov 2001 to 04 Sep 2002

Financial Data

Basic Financial info

Total number of Shares: 1000

Annual return filing month: May

Annual return last filed: 05 May 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 2
Individual Conway, Scott Brendon Lower Shotover
Queenstown

New Zealand
Shares Allocation #2 Number of Shares: 998
Entity (NZ Limited Company) Canterbury Trustees (2006) Limited
Shareholder NZBN: 9429034445396
Central City
Christchurch
8011
New Zealand
Individual Conway, Scott Brendon Lower Shotover
Queenstown

New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Broomfield, Helen Louise Lower Shotover
Queenstown

New Zealand
Directors

Scott Brendon Conway - Director

Appointment date: 22 Nov 2001

Address: Lower Shotover, Queenstown, 9371 New Zealand

Address used since 01 Jun 2016


Helen Louise Broomfield - Director (Inactive)

Appointment date: 22 Nov 2001

Termination date: 31 Jul 2013

Address: Lower Shotover, Queenstown,

Address used since 01 Mar 2006