Shortcuts

Foto Fiddlers Limited

Type: NZ Limited Company (Ltd)
9429037789398
NZBN
920295
Company Number
Registered
Company Status
Current address
Ground Floor, 17 Falcon Street
Parnell
Auckland 1052
New Zealand
Registered & physical & service address used since 07 Dec 2021

Foto Fiddlers Limited, a registered company, was registered on 06 Aug 1998. 9429037789398 is the New Zealand Business Number it was issued. The company has been run by 4 directors: Sean Stephen Aickin - an active director whose contract started on 13 Sep 2021,
Barry William Aickin - an inactive director whose contract started on 06 Aug 1998 and was terminated on 30 Nov 2021,
Stanislas Marie Baron - an inactive director whose contract started on 06 Aug 1998 and was terminated on 15 Oct 2004,
Richard Thomas Salisbury - an inactive director whose contract started on 06 Aug 1998 and was terminated on 06 Aug 1998.
Updated on 29 Mar 2024, BizDb's database contains detailed information about 1 address: Ground Floor, 17 Falcon Street, Parnell, Auckland, 1052 (types include: registered, physical).
Foto Fiddlers Limited had been using 2 Fenton Circus, Orakei, Auckland as their registered address up to 07 Dec 2021.
One entity controls all company shares (exactly 100 shares) - Aickin, Sean Stephen - located at 1052, Island Bay, Wellington.

Addresses

Previous addresses

Address: 2 Fenton Circus, Orakei, Auckland, 1071 New Zealand

Registered & physical address used from 25 Mar 2020 to 07 Dec 2021

Address: 2 Fenton Circle, Orakei, Auckland, 1071 New Zealand

Physical address used from 19 Feb 2016 to 25 Mar 2020

Address: 2 Fenton Circle, Orakei, Auckland, 1071 New Zealand

Registered address used from 18 Feb 2016 to 25 Mar 2020

Address: 146a Selwyn Avenue, Mission Bay, Auckland, 1071 New Zealand

Registered address used from 12 Feb 2015 to 18 Feb 2016

Address: 146a Selwyn Avenue, Mission Bay, Auckland, 1071 New Zealand

Physical address used from 11 Feb 2015 to 19 Feb 2016

Address: Eastridge Shopping Centre, Kepa Road, Mission Bay New Zealand

Registered address used from 13 Apr 2000 to 12 Feb 2015

Address: Eastridge Shopping Centre, Kepa Road, Mission Bay

Registered address used from 12 Apr 2000 to 13 Apr 2000

Address: Eastridge Shopping Centre, Kepa Road, Mission Bay New Zealand

Physical address used from 06 Aug 1998 to 11 Feb 2015

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 02 Feb 2022

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation Number of Shares: 100
Individual Aickin, Sean Stephen Island Bay
Wellington
6023
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Baron, Stanislas Marie Canada
Individual Aickin, Barry William Mission Bay
Auckland
1071
New Zealand
Directors

Sean Stephen Aickin - Director

Appointment date: 13 Sep 2021

Address: Island Bay, Wellington, 6023 New Zealand

Address used since 13 Sep 2021


Barry William Aickin - Director (Inactive)

Appointment date: 06 Aug 1998

Termination date: 30 Nov 2021

Address: Mission Bay, Auckland, 1071 New Zealand

Address used since 08 Sep 2011

Address: Auckland, 1010 New Zealand

Address used since 01 Feb 2018


Stanislas Marie Baron - Director (Inactive)

Appointment date: 06 Aug 1998

Termination date: 15 Oct 2004

Address: Harbour View Estate, Te Atatu Peninsula, Auckland,

Address used since 06 Aug 1998


Richard Thomas Salisbury - Director (Inactive)

Appointment date: 06 Aug 1998

Termination date: 06 Aug 1998

Address: Matangi, Hamilton,

Address used since 06 Aug 1998

Nearby companies

R D V Investments Limited
5 Coates Avenue

Arch Developments Limited
8 Fenton Circus

Dft Capital Limited
6 Coates Avenue

Dhillon Trustee Limited
6 Coates Avenue

Dft Limited
6 Coates Avenue

Transworld Estates Limited
6 Coates Avenue