Shortcuts

Fantame Holdings Limited

Type: NZ Limited Company (Ltd)
9429037842413
NZBN
908992
Company Number
Registered
Company Status
Current address
C/- The Icehouse, Level 4 The Textile Centre
117 St Georges Bay Road
Parnell, Auckland 1052
New Zealand
Registered & physical & service address used since 13 Oct 2020

Fantame Holdings Limited, a registered company, was launched on 21 May 1998. 9429037842413 is the NZBN it was issued. The company has been run by 2 directors: Simon Geoffrey Klippel - an active director whose contract began on 03 Nov 1998,
Jack Lee Porus - an inactive director whose contract began on 21 May 1998 and was terminated on 03 Nov 1998.
Last updated on 23 Mar 2024, the BizDb data contains detailed information about 1 address: C/- The Icehouse, Level 4 The Textile Centre, 117 St Georges Bay Road, Parnell, Auckland, 1052 (category: registered, physical).
Fantame Holdings Limited had been using Level 4/117-125, Saint Georges Bay Road, Parnell, Auckland as their physical address up to 13 Oct 2020.
A total of 100 shares are issued to 3 shareholders (3 groups). The first group includes 1 share (1 per cent) held by 1 entity. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent). Lastly there is the third share allocation (98 shares 98 per cent) made up of 1 entity.

Addresses

Previous addresses

Address: Level 4/117-125, Saint Georges Bay Road, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 17 Jul 2020 to 13 Oct 2020

Address: 7 Windsor Street, Parnell, Auckland, 1052 New Zealand

Physical & registered address used from 07 Oct 2015 to 17 Jul 2020

Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand

Registered address used from 12 Feb 2014 to 07 Oct 2015

Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand

Physical address used from 08 Sep 2011 to 07 Oct 2015

Address: 382 Remuera Road, Remuera, Auckland, 1050 New Zealand

Registered address used from 08 Sep 2011 to 12 Feb 2014

Address: Suite 4, 333 Remuera Road, Remuera, Auckland, 1050 New Zealand

Physical & registered address used from 18 Mar 2011 to 08 Sep 2011

Address: Quantum Accounting Solutions Limited, Level 1, Building C, 4 Pacific Rise, Mt Wellington New Zealand

Physical & registered address used from 23 Mar 2006 to 18 Mar 2011

Address: Offices Of Glaister Ennor, Norfolk House, 18 High Street, Auckland

Registered address used from 12 Apr 2000 to 23 Mar 2006

Address: C/- Jonathan Rose Chartered Accountant, 49 Benson Road, Remuera, Auckland

Physical address used from 25 Jan 1999 to 23 Mar 2006

Address: Offices Of Jonathan Rose, Chartered Accountants, 23 Masons Avenue, Herne Bay, Auckland

Physical address used from 25 Jan 1999 to 25 Jan 1999

Address: Offices Of Jonathan Rose, Chartered Accountants, 23 Masons Avenue, Herne Bay, Aucklang

Registered address used from 25 Jan 1999 to 12 Apr 2000

Address: Offices Of Glaister Ennor, Norfolk House, 18 High Street, Auckland

Physical & registered address used from 19 Nov 1998 to 25 Jan 1999

Financial Data

Basic Financial info

Total number of Shares: 100

Annual return filing month: February

Annual return last filed: 09 Feb 2023

Country of origin: NZ


Shareholder Type Shareholder Name Address
Shares Allocation #1 Number of Shares: 1
Individual Kronqvist, Inger St Heliers
Auckland
1071
New Zealand
Shares Allocation #2 Number of Shares: 1
Individual Klippel, Simon St Heliers
Auckland
1071
New Zealand
Shares Allocation #3 Number of Shares: 98
Other (Other) Trustees Of The Klipqvist Family Trust St Heliers
Auckland
1071
New Zealand

Previous Shareholders

Shareholder Type Shareholder Name Address
Individual Klippel, Simon Geoffrey St Heliers
Auckland
Directors

Simon Geoffrey Klippel - Director

Appointment date: 03 Nov 1998

Address: St Heliers, Auckland, 1071 New Zealand

Address used since 23 Feb 2021

Address: Saint Heliers, Auckland, 1071 New Zealand

Address used since 12 Feb 2010


Jack Lee Porus - Director (Inactive)

Appointment date: 21 May 1998

Termination date: 03 Nov 1998

Address: Remuera, Auckland,

Address used since 21 May 1998

Nearby companies

Vaniye Limited
1/7 Windsor Street

Credac Limited
7 Windsor Street

Green Inc Limited
7 Windsor Street

Levi Strauss New Zealand Limited
Suite 3, 7 Windsor St

Cartoncloud Pty Ltd
7 Windsor Street

Anna Hinehou Limited
Level 2, 24 Augustus Terrace