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.
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
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 | Period |
---|---|---|---|
Shares Allocation Number of Shares: 100 | |||
Individual | Aickin, Sean Stephen |
Island Bay Wellington 6023 New Zealand |
30 Nov 2021 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Baron, Stanislas Marie |
Canada |
06 Aug 1998 - 04 May 2005 |
Individual | Aickin, Barry William |
Mission Bay Auckland 1071 New Zealand |
06 Aug 1998 - 30 Nov 2021 |
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
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