Fountainblue Limited was started on 19 Feb 1999 and issued an NZ business number of 9429037654351. This registered LTD company has been supervised by 14 directors: Clifford Blake Foster - an active director whose contract started on 11 Dec 2013,
Jivana Gabriel - an active director whose contract started on 24 Sep 2014,
Denyse Louise Mccracken - an active director whose contract started on 08 Dec 2017,
Andre Tumahai - an active director whose contract started on 01 Apr 2019,
Allan Ernest Tibby - an inactive director whose contract started on 14 May 2007 and was terminated on 19 Oct 2017.
As stated in our database (updated on 14 Mar 2024), this company registered 2 addresses: an address for share register at Pukaki Downs, 398 Mt Cook Highway, Twizel (other address),
Pukaki Downs, 398 Mt Cook Highway, Twizel (shareregister address),
Pukaki Downs, 398 Mount Cook Highway, Twizel (service address).
Up to 11 Dec 2002, Fountainblue Limited had been using Pukaki Downs, 398 Mount Cook Highway, Twizel as their registered address.
A total of 100 shares are issued to 1 group (1 sole shareholder). When considering the first group, 100 shares are held by 1 entity, namely:
Pukaki Estate Holdings Limited (an entity) located at 398 Mount Cook Highway, Twizel.
Previous addresses
Address #1: Pukaki Downs, 398 Mount Cook Highway, Twizel New Zealand
Registered address used from 11 Dec 2002 to 11 Dec 2002
Address #2: C/- Joanna Pidgeon, Simpson Grierson, Law, Simpson Grierson Bldg, 92 - 96, Albert Str, Auckland
Registered address used from 29 Oct 2001 to 11 Dec 2002
Address #3: C/- Joanna Pidgeon, Simpson Grierson Law, 92 96 Albert Street, Auckland
Physical address used from 29 Nov 2000 to 29 Nov 2000
Address #4: 27 Riverlead Road, Whenuapai
Physical address used from 29 Nov 2000 to 29 Nov 2000
Address #5: 164a Mansels Road, Greerton, Tauranga
Physical address used from 29 Nov 2000 to 29 Nov 2000
Address #6: 27 Riverlea Road, Whenuapai
Registered address used from 29 Nov 2000 to 29 Oct 2001
Address #7: Pukaki Downs, Highway 80, Twizel New Zealand
Physical address used from 29 Nov 2000 to 29 Nov 2000
Address #8: 12th Floor, 92-96 Albert Street, Auckland
Registered address used from 12 Apr 2000 to 29 Nov 2000
Address #9: 12th Floor, 92-96 Albert Street, Auckland
Physical address used from 30 Aug 1999 to 29 Nov 2000
Address #10: 12th Floor, 92-96 Albert Street, Auckland
Registered address used from 30 Aug 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 100
Annual return filing month: October
Annual return last filed: 03 Oct 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Entity (NZ Limited Company) | Pukaki Estate Holdings Limited Shareholder NZBN: 9429032691795 |
398 Mount Cook Highway Twizel New Zealand |
09 Apr 2020 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Gabriel, Jivana |
Twizel 7944 New Zealand |
13 Dec 2013 - 09 Apr 2020 |
Individual | Foster, Clifford Blake |
Twizel 7944 New Zealand |
13 Dec 2013 - 09 Apr 2020 |
Director | Mccracken, Denyse Louise |
Whataupoko Gisborne 4010 New Zealand |
20 Apr 2018 - 09 Apr 2020 |
Individual | Tibby, Allan Ernest |
Paranaque City Mm 1700 Phillipines |
24 Apr 2007 - 20 Apr 2018 |
Individual | Tumahai, Andre |
Paddington Nsw 2021, Australia |
26 Jul 2008 - 13 Dec 2013 |
Individual | Gabriel, Jivana |
Twizel New Zealand |
11 Dec 2008 - 13 Dec 2013 |
Individual | Ranson, Alllan |
Highway 80 Twizel |
11 Sep 2006 - 26 Jul 2008 |
Individual | Gabriel, Jivana |
Twizel 7944 New Zealand |
13 Dec 2013 - 09 Apr 2020 |
Individual | Campbell, Mark Raymond |
Bilinga Qld 4225, Australia |
18 Oct 2004 - 18 Oct 2004 |
Individual | Ranson, Alllan |
Highway 80 Twizel |
18 Oct 2004 - 18 Oct 2004 |
Entity | Pukaki Estate Holdings Limited Shareholder NZBN: 9429032691795 Company Number: 2143148 |
29 Sep 2008 - 10 Oct 2008 | |
Entity | Pukaki Estate Holdings Limited Shareholder NZBN: 9429032691795 Company Number: 2143148 |
29 Sep 2008 - 10 Oct 2008 | |
Individual | Head, Narelle |
Kingscliff Nsw 2487, Australia |
19 Feb 1999 - 18 Oct 2004 |
Individual | Campbell, Mark Raymond |
Bilinga Queensland 4225, Australia |
19 Feb 1999 - 18 Oct 2004 |
Individual | Taylor, Carolyn |
Twizel |
11 Sep 2006 - 24 Apr 2007 |
Individual | Ranson, Alllan |
Highway 80 Twizel |
11 Sep 2006 - 26 Jul 2008 |
Individual | Foster, Clifford Blake |
Twizel 7944 New Zealand |
13 Dec 2013 - 09 Apr 2020 |
Clifford Blake Foster - Director
Appointment date: 11 Dec 2013
Address: Twizel, 7944 New Zealand
Address used since 11 Dec 2013
Jivana Gabriel - Director
Appointment date: 24 Sep 2014
Address: Twizel, 7944 New Zealand
Address used since 24 Sep 2014
Denyse Louise Mccracken - Director
Appointment date: 08 Dec 2017
Address: Whataupoko, Gisborne, 4010 New Zealand
Address used since 08 Dec 2017
Andre Tumahai - Director
Appointment date: 01 Apr 2019
Address: Monterey, Nsw, 2217 Australia
Address used since 01 Apr 2019
Allan Ernest Tibby - Director (Inactive)
Appointment date: 14 May 2007
Termination date: 19 Oct 2017
Address: Paranaque City, Mm 1700, Philippines
Address used since 14 May 2007
Address: Henderson Heights, Auckland, 0650 New Zealand
Address used since 01 Oct 2017
Ethan Gabriel - Director (Inactive)
Appointment date: 11 Dec 2013
Termination date: 24 Sep 2014
Address: Twizel, 7944 New Zealand
Address used since 11 Dec 2013
Andre Tumahai - Director (Inactive)
Appointment date: 19 Jul 2008
Termination date: 11 Dec 2013
Address: Paddington, Nsw 2021, Australia,
Address used since 09 Oct 2008
Jivana Gabriel - Director (Inactive)
Appointment date: 09 Oct 2008
Termination date: 11 Dec 2013
Address: Twizel,
Address used since 09 Oct 2008
Alllan Ranson - Director (Inactive)
Appointment date: 15 Jan 2003
Termination date: 26 Sep 2008
Address: Highway 80, Twizel,
Address used since 15 Jan 2003
Carolyn Taylor - Director (Inactive)
Appointment date: 01 Sep 2006
Termination date: 27 May 2008
Address: Twizel,
Address used since 01 Sep 2006
Mark Raymond Campbell - Director (Inactive)
Appointment date: 25 Jan 2000
Termination date: 01 Sep 2006
Address: Bilinga, Qld 4225, Australia,
Address used since 25 Jan 2000
Narelle Head - Director (Inactive)
Appointment date: 25 Jan 2000
Termination date: 15 Jan 2003
Address: Kingscliff, Nsw 2487, Australia,
Address used since 25 Jan 2000
Jacqueline Lyttle - Director (Inactive)
Appointment date: 11 Aug 1999
Termination date: 25 Jan 2000
Address: Whenuapai,
Address used since 11 Aug 1999
Gloria Ann Rennie - Director (Inactive)
Appointment date: 19 Feb 1999
Termination date: 11 Aug 1999
Address: St Heliers,
Address used since 19 Feb 1999
Pukaki Estate Holdings Limited
Pukaki Downs