Fono Nesian Services Limited was launched on 18 Sep 1998 and issued a number of 9429037766115. The registered LTD company has been run by 22 directors: Ruby Zorah Schaumkel - an active director whose contract began on 29 Jan 2019,
Nacanieli Yalimaiwai - an active director whose contract began on 29 Jan 2019,
Ruby Schaumkel - an active director whose contract began on 29 Jan 2019,
Rubistine Manukia - an active director whose contract began on 29 Jan 2019,
Fa'amalua George Tipi - an inactive director whose contract began on 26 Sep 2011 and was terminated on 29 Apr 2022.
According to BizDb's database (last updated on 27 Apr 2024), the company filed 1 address: 117 Carbine Road, Mount Wellington, Auckland, 1060 (types include: physical, service).
Up until 23 Jun 2022, Fono Nesian Services Limited had been using 6 Alderman Drive, Henderson, Auckland as their registered address.
BizDb found previous aliases for the company: from 13 Mar 2000 to 26 Aug 2011 they were named Waipareira Pasifika Limited, from 18 Sep 1998 to 13 Mar 2000 they were named Waipareira Pacifika Limited.
A total of 1000 shares are issued to 1 group (1 sole shareholder). When considering the first group, 1000 shares are held by 1 entity, namely:
The Fono Trust (an other) located at Henderson, Auckland postcode 0610. Fono Nesian Services Limited was classified as "Service to finance and investment nec" (business classification K641945).
Other active addresses
Address #4: 117 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand
Physical & service address used from 04 Jul 2022
Principal place of activity
117 Carbine Road, Mount Wellington, Auckland, 1060 New Zealand
Previous addresses
Address #1: 6 Alderman Drive, Henderson, Auckland, 0612 New Zealand
Registered address used from 24 Feb 2022 to 23 Jun 2022
Address #2: 133a Central Park Drive, Henderson, Auckland, 0610 New Zealand
Physical address used from 05 Aug 2011 to 04 Jul 2022
Address #3: 133a Central Park Drive, Henderson, Auckland, 0610 New Zealand
Registered address used from 05 Aug 2011 to 24 Feb 2022
Address #4: Cnr Great North Road & Edmonton Road, Henderson, Auckland, 0610 New Zealand
Registered & physical address used from 13 Jun 2011 to 05 Aug 2011
Address #5: 302 Great North Road, Henderson New Zealand
Physical & registered address used from 03 Aug 2004 to 13 Jun 2011
Address #6: 38 Lincoln Road, Henderson, Waitakere City
Physical address used from 25 May 2001 to 25 May 2001
Address #7: 38 Lincoln Rd, Henderson, Auckland
Physical address used from 08 Aug 2000 to 25 May 2001
Address #8: Offices Of Nigel Smith & Associates Ltd, Chartered Accountants, 9th Floor, 115 Queen Street, Auckland
Physical address used from 02 Aug 2000 to 08 Aug 2000
Address #9: Offices Of Nigel Smith & Associates Ltd, Chartered Accountants, 9th Floor, 115 Queen Street, Auckland
Registered address used from 12 Apr 2000 to 03 Aug 2004
Address #10: Offices Of Nigel Smith & Associates Ltd, Chartered Accountants, 9th Floor, 115 Queen Street, Auckland
Registered address used from 09 Aug 1999 to 12 Apr 2000
Basic Financial info
Total number of Shares: 1000
Annual return filing month: November
Annual return last filed: 08 Jan 2024
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation Number of Shares: 1000 | |||
Other (Other) | The Fono Trust |
Henderson Auckland 0610 New Zealand |
18 Jun 2012 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Other | West Auckland Pacific Island Health Fono Inc | 18 Sep 1998 - 14 Feb 2008 | |
Other | Te Whanau O Waipareira Trust | 14 Feb 2008 - 14 Feb 2008 | |
Entity | West Fono Health Trust Company Number: 1937047 |
04 May 2009 - 18 Jun 2012 | |
Entity | Te Whanau O Waipareira Trust Company Number: 254356 |
14 Feb 2008 - 28 Jul 2011 | |
Other | Null - Te Whanau O Waipareira Trust | 14 Feb 2008 - 14 Feb 2008 | |
Other | Null - West Auckland Pacific Island Health Fono Inc | 18 Sep 1998 - 14 Feb 2008 | |
Entity | Te Whanau O Waipareira Trust Company Number: 254356 |
14 Feb 2008 - 28 Jul 2011 | |
Entity | West Fono Health Trust Company Number: 1937047 |
04 May 2009 - 18 Jun 2012 | |
Individual | Mariu, June Hine |
Te Atatu Peninsula Auckland |
18 Sep 1998 - 27 Jun 2010 |
Individual | Houghton, Ricky Martin |
Massey Auckland |
18 Sep 1998 - 27 Jun 2010 |
Ultimate Holding Company
Ruby Zorah Schaumkel - Director
Appointment date: 29 Jan 2019
Address: Avondale, Auckland, 1026 New Zealand
Address used since 29 Jan 2019
Nacanieli Yalimaiwai - Director
Appointment date: 29 Jan 2019
Address: Te Atatu South, Auckland, 0610 New Zealand
Address used since 29 Jan 2019
Ruby Schaumkel - Director
Appointment date: 29 Jan 2019
Address: Avondale, Auckland, 1026 New Zealand
Address used since 29 Jan 2019
Rubistine Manukia - Director
Appointment date: 29 Jan 2019
Address: Avondale, Auckland, 1026 New Zealand
Address used since 29 Jan 2019
Fa'amalua George Tipi - Director (Inactive)
Appointment date: 26 Sep 2011
Termination date: 29 Apr 2022
Address: Massey, Auckland, 0614 New Zealand
Address used since 26 Sep 2011
Tevita Sakopo Aho - Director (Inactive)
Appointment date: 26 Sep 2011
Termination date: 29 Jan 2019
Address: Glendene, Auckland, 0602 New Zealand
Address used since 26 Sep 2011
Mary Malia Tavita - Director (Inactive)
Appointment date: 01 Nov 2012
Termination date: 29 Jan 2019
Address: Glendene, Auckland, 0602 New Zealand
Address used since 01 Nov 2012
John Thomas Kotoisuva - Director (Inactive)
Appointment date: 27 Nov 2007
Termination date: 13 Apr 2018
Address: Massey, Waitakere City, 0614 New Zealand
Address used since 27 Nov 2007
Mele Pavihi Talamahina - Director (Inactive)
Appointment date: 26 Sep 2011
Termination date: 01 Nov 2012
Address: Ranui, Auckland, 0612 New Zealand
Address used since 26 Sep 2011
Rita Harder - Director (Inactive)
Appointment date: 29 Sep 2004
Termination date: 26 Sep 2011
Address: Henderson, Waitakere City, 0612 New Zealand
Address used since 29 Sep 2004
Ngaire Te Hira - Director (Inactive)
Appointment date: 15 May 2000
Termination date: 30 Jun 2011
Address: Henderson, Auckland,
Address used since 28 May 2010
John Henry Tamihere - Director (Inactive)
Appointment date: 23 Jun 2006
Termination date: 29 Jun 2011
Address: Te Atatu North, Auckland,
Address used since 28 May 2010
Villiami Toafa - Director (Inactive)
Appointment date: 29 Sep 2004
Termination date: 27 Nov 2007
Address: Mangere, Manukau City,
Address used since 29 Sep 2004
Robert Mervyn Newson - Director (Inactive)
Appointment date: 19 Jul 2005
Termination date: 23 Jun 2006
Address: Te Atatu, Auckland,
Address used since 19 Jul 2005
Reginald Patrick Ratahi - Director (Inactive)
Appointment date: 18 Sep 1998
Termination date: 19 Jul 2005
Address: Te Atatu, Auckland,
Address used since 18 Sep 1998
James Prescott - Director (Inactive)
Appointment date: 04 Aug 2000
Termination date: 05 Sep 2004
Address: Henderson, Auckland,
Address used since 04 Aug 2000
Betty Iusitini - Director (Inactive)
Appointment date: 04 May 2001
Termination date: 05 Sep 2004
Address: Grey Lynn, Auckland,
Address used since 04 May 2001
Lavea Clarke - Director (Inactive)
Appointment date: 15 May 2000
Termination date: 04 May 2001
Address: Glen Eden, Auckland,
Address used since 15 May 2000
Dr Colin Fonotau Tukuitonga - Director (Inactive)
Appointment date: 18 Sep 1998
Termination date: 04 Aug 2000
Address: West Harbour, Auckland,
Address used since 18 Sep 1998
John Henry Tamihere - Director (Inactive)
Appointment date: 18 Sep 1998
Termination date: 31 Jan 2000
Address: Te Atatu, Auckland,
Address used since 18 Sep 1998
Audrey Gwyn Aumua - Director (Inactive)
Appointment date: 15 Jun 1999
Termination date: 31 Jan 2000
Address: Te Atatu South, Auckland,
Address used since 15 Jun 1999
James Manisela Prescott - Director (Inactive)
Appointment date: 18 Sep 1998
Termination date: 01 Nov 1998
Address: Henderson, Auckland,
Address used since 18 Sep 1998
Lrjjj Enterprises Limited
5/133 Central Park Drive
Lincoln Christian Life Centre Trust Board
Unit 4, 133 Central Park Drive
Loving Life Trust Aotearoa
4/133 Central Park Drive
Te Mana Nz
5/133 Central Park Drive
Niutupuola Niue Health Trust
C/o Corban Revell Lawyers
Central Park Henderson Business Association Incorporated
C/o Corban Revell
Dedicated To You Financial Services Limited
13 Chrome Place
Haven Misc Services Limited
511 Rosebank Road
Hulme Enterprises Limited
9a Quiet Street
Knowledge For Good Limited
7 Braemar Terace
Quantitative Musing Limited
88 Lincoln Park Avenue
Rp Enterprise Investment Limited
6/22 Te Pai Place