Fatimas Limited, a registered company, was incorporated on 30 Apr 1998. 9429037853488 is the NZ business identifier it was issued. "Ethnic food takeaways" (ANZSIC H451215) is how the company is classified. The company has been managed by 4 directors: Kirsty Lee Senior - an active director whose contract began on 30 Apr 1998,
Madelaine Sophie Gilmour - an active director whose contract began on 06 Aug 2020,
Krista Katie Dudson - an inactive director whose contract began on 30 Apr 1998 and was terminated on 23 Aug 2013,
Graham Roy Smith - an inactive director whose contract began on 30 Apr 1998 and was terminated on 08 Jul 2008.
Updated on 10 Apr 2024, our data contains detailed information about 1 address: 22 Catherine Street, Henderson, Auckland, 0612 (category: postal, office).
Fatimas Limited had been using Uhy Haines Norton (Auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612 as their registered address up until 26 Sep 2008.
A total of 100 shares are allotted to 6 shareholders (4 groups). The first group includes 32 shares (32 per cent) held by 2 entities. Next there is the second group which consists of 1 shareholder in control of 1 share (1 per cent). Finally the 3rd share allotment (18 shares 18 per cent) made up of 1 entity.
Principal place of activity
22 Catherine Street, Henderson, Auckland, 0612 New Zealand
Previous addresses
Address #1: Uhy Haines Norton (auckland) Limited, 22 Catherine Street, Henderson, Auckland 0612
Registered & physical address used from 26 Sep 2008 to 26 Sep 2008
Address #2: Butts Bainbridge And Weir, Po Box 21143, Henderson
Physical address used from 02 Jul 2003 to 26 Sep 2008
Address #3: Butts Bainbridge And Weir Ltd, 15 Edsel St, Henderson
Registered address used from 02 Jul 2003 to 26 Sep 2008
Address #4: B D O Spicers, 13th Floor Quay Tower, 29 Customs Street West, Auckland
Registered address used from 07 Sep 2001 to 02 Jul 2003
Address #5: B D O Spicers, 13th Floor Quay Tower, 29 Customs Street West, Auckland
Physical address used from 07 Sep 2001 to 07 Sep 2001
Address #6: B.d.o Spicers, Lvl 8, Westpactrust Tower, 120 Albert St, Auckland
Physical address used from 07 Sep 2001 to 02 Jul 2003
Address #7: Bdo Hogg Young Cathie, 13th Floor Quay Tower, 29 Customs Street West, Auckland
Physical & registered address used from 09 Jul 2001 to 07 Sep 2001
Address #8: Bdo Hogg Young Cathie, 13th Floor Quay Tower, 29 Customs Street West, Auckland
Registered address used from 12 Apr 2000 to 09 Jul 2001
Basic Financial info
Total number of Shares: 100
Annual return filing month: June
Annual return last filed: 02 Jun 2023
Country of origin: NZ
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Shares Allocation #1 Number of Shares: 32 | |||
Individual | Holmes, David Thacker |
Herne Bay Auckland 1011 New Zealand |
03 Sep 2020 - |
Individual | Gilmour, Madelaine Sophie |
Herne Bay Auckland 1011 New Zealand |
03 Sep 2020 - |
Shares Allocation #2 Number of Shares: 1 | |||
Individual | Gilmour, Madelaine Sophie |
Herne Bay Auckland 1011 New Zealand |
03 Sep 2020 - |
Shares Allocation #3 Number of Shares: 18 | |||
Individual | Senior, Kirsty Lee |
Grey Lynn Auckland 1021 New Zealand |
05 Dec 2008 - |
Shares Allocation #4 Number of Shares: 49 | |||
Entity (NZ Limited Company) | Sts 06 Limited Shareholder NZBN: 9429034298237 |
Auckland 1010 New Zealand |
04 Sep 2013 - |
Individual | Senior, Kirsty Lee |
Grey Lynn Auckland 1021 New Zealand |
05 Dec 2008 - |
Previous Shareholders
Shareholder Type | Shareholder Name | Address | Period |
---|---|---|---|
Individual | Smith, Graham Roy |
Manukau |
30 Apr 1998 - 26 Jul 2007 |
Entity | Sts 06 Limited Shareholder NZBN: 9429034298237 Company Number: 1769501 |
05 Dec 2008 - 04 Sep 2013 | |
Individual | Senior, Kirsty Lee |
Grey Lynn Auckland |
25 May 2004 - 05 Dec 2008 |
Entity | Sts 06 Limited Shareholder NZBN: 9429034298237 Company Number: 1769501 |
05 Dec 2008 - 04 Sep 2013 | |
Individual | Poole, Dean Andrew |
Sandringham Auckland New Zealand |
05 Dec 2008 - 04 Sep 2013 |
Individual | Dudson, Krista Katie |
Sandringham Auckland |
05 Dec 2008 - 04 Sep 2013 |
Individual | Dudson, Krista Katie |
Sandringham Auckland |
25 May 2004 - 05 Dec 2008 |
Individual | Senior, Kirsty Lee |
7 Cooper Street Grey Lynn, Auckland |
15 Jul 2008 - 27 Jun 2010 |
Individual | Poole, Dean Andrew |
21 Kitchener Road Sandringham, Auckland |
15 Jul 2008 - 05 Dec 2008 |
Kirsty Lee Senior - Director
Appointment date: 30 Apr 1998
Address: Grey Lynn, Auckland, 1021 New Zealand
Address used since 31 Mar 2003
Madelaine Sophie Gilmour - Director
Appointment date: 06 Aug 2020
Address: Birkenhead, Auckland, 0626 New Zealand
Address used since 15 Apr 2021
Address: Herne Bay, Auckland, 1011 New Zealand
Address used since 06 Aug 2020
Krista Katie Dudson - Director (Inactive)
Appointment date: 30 Apr 1998
Termination date: 23 Aug 2013
Address: Sandringham, Auckland, 1025 New Zealand
Address used since 05 Jun 2012
Graham Roy Smith - Director (Inactive)
Appointment date: 30 Apr 1998
Termination date: 08 Jul 2008
Address: Manukau,
Address used since 01 Jan 2006
Norwest Wholesale Limited
22 Catherine Street
West City Motor Sport Limited
22 Catherine Street
Riddell Developments Limited
22 Catherine Street
Railedge Developments Limited
22 Catherine Street
Howe Singh Investments Limited
22 Catherine Street
On2it Builders Limited
22 Catherine Street
Curry Mahal Indian Food Limited
Curry Mahal, 5 Vitadsovich Ave
Golden Dragon Limited
24 Miriam Corban Heights
Masroujeh International Limited
243 Great North Road
Ru Bernies Foods Limited
45a Waitaki Street
Tuk Tuk Thai Limited
3a Christina Avenue
Yunz Limited
Kiosk 2, 6 Ratanui Street