Shortcuts

Fono Nesian Services Limited

Type: NZ Limited Company (Ltd)
9429037766115
NZBN
924356
Company Number
Registered
Company Status
K641945
Industry classification code
Service To Finance And Investment Nec
Industry classification description
Current address
117 Carbine Road
Mount Wellington
Auckland 1060
New Zealand
Delivery & office & postal address used since 15 Jun 2022
6 Alderman Drive
Henderson
Auckland 0612
New Zealand
Other (Address For Share Register) & shareregister address (Address For Share Register) used since 15 Jun 2022
117 Carbine Road
Mount Wellington
Auckland 1060
New Zealand
Registered address used since 23 Jun 2022

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).

Addresses

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

Contact info
64 9 8373513
Phone
64 27 8804202
15 Jun 2022 Phone
peter.aldous@thefono.org
Email
jennifer.tupou@thefono.org
15 Jun 2022 Email
AccountsPayable@thefono.org
15 Jun 2022 nzbn-reserved-invoice-email-address-purpose
No website
Website
Financial Data

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
Shares Allocation Number of Shares: 1000
Other (Other) The Fono Trust Henderson
Auckland
0610
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Other West Auckland Pacific Island Health Fono Inc
Other Te Whanau O Waipareira Trust
Entity West Fono Health Trust
Company Number: 1937047
Entity Te Whanau O Waipareira Trust
Company Number: 254356
Other Null - Te Whanau O Waipareira Trust
Other Null - West Auckland Pacific Island Health Fono Inc
Entity Te Whanau O Waipareira Trust
Company Number: 254356
Entity West Fono Health Trust
Company Number: 1937047
Individual Mariu, June Hine Te Atatu Peninsula
Auckland
Individual Houghton, Ricky Martin Massey
Auckland

Ultimate Holding Company

25 Apr 2020
Effective Date
The Fono Trust
Name
Charitable_trust
Type
NZ
Country of origin
Suite 2, 411 Great North Road
Henderson
Auckland 0612
New Zealand
Address
Directors

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

Nearby companies

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

Similar companies